PRECISION MASTIC LIMITED

Sangere 2 Napier Close Sangere 2 Napier Close, Chester Le Street, DH3 4BN, Co. Durham, England
StatusACTIVE
Company No.08723152
CategoryPrivate Limited Company
Incorporated08 Oct 2013
Age10 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

PRECISION MASTIC LIMITED is an active private limited company with number 08723152. It was incorporated 10 years, 9 months, 4 days ago, on 08 October 2013. The company address is Sangere 2 Napier Close Sangere 2 Napier Close, Chester Le Street, DH3 4BN, Co. Durham, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 03 Nov 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-25

Old address: 2 Napier Close Sangere, North Lodge Chester Le Street DH3 4BN England

New address: Sangere 2 Napier Close North Lodge Chester Le Street Co. Durham DH3 4BN

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2017

Action Date: 26 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Stokoe

Cessation date: 2017-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-20

Old address: 47 Park Terrace Dunston Gateshead Tyne and Wear NE11 9PA United Kingdom

New address: 2 Napier Close Sangere, North Lodge Chester Le Street DH3 4BN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Stokoe

Termination date: 2017-01-06

Documents

View document PDF

Confirmation statement

Date: 20 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Original description: 08/10/16 Statement of Capital gbp 110

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Resolution

Date: 10 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Apr 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2016

Action Date: 01 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-01

Capital : 110 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-24

Old address: Stone Cellar Farm Coach Road Usworth Washington Tyne and Wear NE37 1NT

New address: 47 Park Terrace Dunston Gateshead Tyne and Wear NE11 9PA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2013

Action Date: 10 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-10

Old address: 61 Weymouth Drive Houghton Le Spring Tyne and Wear DH4 7TQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 08 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DILLY'S CHOCOLATES LIMITED

MHA BROOMFIELD ALEXANDER CHARTER COURT,SWANSEA,SA7 9FS

Number:11639574
Status:ACTIVE
Category:Private Limited Company

EXPRESS MOTORCARE LTD

UNIT 1 CHAIN BAR MILL,MANCHESTER,M40 5RT

Number:10318525
Status:ACTIVE
Category:Private Limited Company

HIPPIE BEAUTY SECRET LTD

8 FERNAGH GARDENS,NEWTOWNABBEY,BT37 0BL

Number:NI651923
Status:ACTIVE
Category:Private Limited Company

JOHN RADCLIFFE INVESTMENTS LIMITED

QUEENS SQUARE,HUDDERSFIELD,HD2 1XN

Number:05058067
Status:ACTIVE
Category:Private Limited Company

SCARGREEN AVENUE MANAGEMENT COMPANY LIMITED

THE GLEN KNUTSFORD OLD ROAD,WARRINGTON,WA4 2LD

Number:05360270
Status:ACTIVE
Category:Private Limited Company

SNAPPY CLICKS LIMITED

238 WHEATLANDS,HESTON,TW5 0SQ

Number:09900550
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source