Precept Mentoring Group Ltd

General information

Name:

Precept Mentoring Group Limited

Office Address:

Precept House 82 Leicester Road Quorn LE12 8BB Leicester

Number: 05541811

Incorporation date: 2005-08-19

Dissolution date: 2022-02-01

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Precept Mentoring Group began its business in the year 2005 as a Private Limited Company under the following Company Registration No.: 05541811. This company's head office was registered in Leicester at Precept House 82 Leicester Road. The Precept Mentoring Group Ltd business had been offering its services for seventeen years.

When it comes to this company, most of director's responsibilities up till now have been executed by Philip A. and Virginia A.. Amongst these two individuals, Philip A. had supervised the company the longest, having been a vital addition to company's Management Board for seventeen years.

Executives who had control over the firm were as follows: Philip A. owned 1/2 or less of company shares. Virginia A. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Philip A.

Role: Director

Appointed: 19 August 2005

Latest update: 2 July 2023

Virginia A.

Role: Secretary

Appointed: 19 August 2005

Latest update: 2 July 2023

Virginia A.

Role: Director

Appointed: 19 August 2005

Latest update: 2 July 2023

People with significant control

Philip A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Virginia A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 02 September 2021
Confirmation statement last made up date 19 August 2020
Annual Accounts 7 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 October 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 September 2015
Annual Accounts 8 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 9th, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016

Name:

Seagrave French Llp

Address:

13-15 Regent Street

Post code:

NG1 5BS

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
16
Company Age

Similar companies nearby

Closest companies