Company NameProperty Precision Services Limited
Company StatusActive
Company Number09010936
CategoryPrivate Limited Company
Incorporation Date25 April 2014(10 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameLee Hodson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Heawood Hall
Congleton Road
Nether Alderley
Cheshire
SK10 4TN
Director NameMr Simon David Barrett
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address20 Plumley Road
Handforth
Wilmslow
Cheshire
SK9 3RR
Director NameMr Neil Edward Birks
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address20 Plumley Road
Handforth
Wilmslow
Cheshire
SK9 3RR
Director NameMrs Isabel Susan Whittle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressHamill House Chorley New Road
Bolton
BL1 4DH
Director NameMr Malcolm Keith Whittle
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHamill House Chorley New Road
Bolton
BL1 4DH
Director NameMr Simon David Barrett
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(1 year, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2022)
RoleService Manager
Country of ResidenceEngland
Correspondence AddressAtlantic Business Centre Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5NQ
Director NameNeil Edward Birks
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(1 year, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2022)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressAtlantic Business Centre Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5NQ

Location

Registered Address20 Plumley Road
Handforth
Wilmslow
Cheshire
SK9 3RR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

29 April 2014Delivered on: 7 May 2014
Persons entitled: Precise Property Services Limited - in Administration Acting by Its Administrators Julian Pitts and Lee Lockwood

Classification: A registered charge
Outstanding

Filing History

30 January 2024Change of details for Mr Lee Hodson as a person with significant control on 1 July 2022 (2 pages)
29 January 2024Notification of Neil Birks as a person with significant control on 1 July 2022 (2 pages)
29 January 2024Confirmation statement made on 22 December 2023 with updates (4 pages)
29 January 2024Change of details for Mr Neil Edward Birks as a person with significant control on 1 July 2022 (2 pages)
29 January 2024Change of details for Mr Simon David Barrett as a person with significant control on 1 July 2022 (2 pages)
29 January 2024Notification of Simon David Barrett as a person with significant control on 1 July 2022 (2 pages)
29 January 2024Change of details for Mr Lee Hodson as a person with significant control on 1 July 2022 (2 pages)
8 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
22 December 2022Confirmation statement made on 22 December 2022 with updates (4 pages)
17 October 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
18 August 2022Notification of Lee Hodson as a person with significant control on 30 June 2022 (2 pages)
18 August 2022Appointment of Mr Neil Edward Birks as a director on 1 August 2022 (2 pages)
18 August 2022Registered office address changed from Hamill House Chorley New Road Bolton BL1 4DH England to 20 Plumley Road Handforth Wilmslow Cheshire SK9 3RR on 18 August 2022 (1 page)
18 August 2022Appointment of Mr Simon David Barrett as a director on 1 August 2022 (2 pages)
17 August 2022Cessation of Malcolm Keith Whittle as a person with significant control on 30 June 2022 (3 pages)
17 August 2022Appointment of Lee Hodson as a director on 30 June 2022 (2 pages)
17 August 2022Cessation of Isabel Susan Whittle as a person with significant control on 30 June 2022 (3 pages)
1 August 2022Termination of appointment of Neil Edward Birks as a director on 30 June 2022 (1 page)
1 August 2022Termination of appointment of Simon David Barrett as a director on 30 June 2022 (1 page)
1 August 2022Termination of appointment of Isabel Susan Whittle as a director on 30 June 2022 (1 page)
1 August 2022Termination of appointment of Malcolm Keith Whittle as a director on 30 June 2022 (1 page)
6 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
19 March 2022Satisfaction of charge 090109360001 in full (1 page)
22 June 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
26 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
11 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
11 May 2018Registered office address changed from 71 Chorley Old Road Bolton BL1 3AJ to Hamill House Chorley New Road Bolton BL1 4DH on 11 May 2018 (1 page)
27 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
10 February 2017Director's details changed for Mr Simon David Barrett on 7 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Simon David Barrett on 7 February 2017 (2 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 110
(6 pages)
9 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 110
(6 pages)
19 October 2015Appointment of Neil Edward Birks as a director on 1 October 2015 (2 pages)
19 October 2015Appointment of Mr Simon David Barrett as a director on 1 October 2015 (2 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 110
(3 pages)
19 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 110
(3 pages)
19 October 2015Appointment of Neil Edward Birks as a director on 1 October 2015 (2 pages)
19 October 2015Appointment of Neil Edward Birks as a director on 1 October 2015 (2 pages)
19 October 2015Appointment of Mr Simon David Barrett as a director on 1 October 2015 (2 pages)
19 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 110
(3 pages)
19 October 2015Appointment of Mr Simon David Barrett as a director on 1 October 2015 (2 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
10 August 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
14 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
7 May 2014Registration of charge 090109360001 (55 pages)
7 May 2014Registration of charge 090109360001 (55 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 100
(22 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 100
(22 pages)