Precision Exhibition & Shopfitting Limited

General information

Name:

Precision Exhibition & Shopfitting Ltd

Office Address:

Cba Business Solutions Ltd 126 New Walk LE1 7JA Leicester

Number: 05670646

Incorporation date: 2006-01-10

Dissolution date: 2021-04-20

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 is the year of the start of Precision Exhibition & Shopfitting Limited, the company located at Cba Business Solutions Ltd, 126 New Walk, Leicester. It was registered on 2006-01-10. The company's registered no. was 05670646 and the postal code was LE1 7JA. The company had been in this business for approximately 15 years up until 2021-04-20.

Jacqueline M. and Luke M. were registered as the enterprise's directors and were running the company for 15 years.

Executives who controlled the firm include: Jacqueline M. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Luke M. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Jacqueline M.

Role: Director

Appointed: 10 January 2006

Latest update: 1 January 2023

Jacqueline M.

Role: Secretary

Appointed: 10 January 2006

Latest update: 1 January 2023

Luke M.

Role: Director

Appointed: 10 January 2006

Latest update: 1 January 2023

People with significant control

Jacqueline M.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Luke M.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 24 January 2018
Confirmation statement last made up date 10 January 2017
Annual Accounts 29 October 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 29 October 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 September 2014
Annual Accounts 28 October 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 28 October 2015
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 24 October 2016

Company Vehicle Operator Data

Unit 2

Address

Pool Road Industrial Estate , Pool Road

City

Nuneaton

Postal code

CV10 9AE

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Registered office address changed from 39 Castle Street Leicester LE1 5WN to 126 New Walk Leicester LE1 7JA on 2017-10-10 (AD01)
filed on: 10th, October 2017
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43320 : Joinery installation
15
Company Age

Similar companies nearby

Closest companies