Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRECISE SPECIFICATIONS LIMITED
Company Information for

PRECISE SPECIFICATIONS LIMITED

AZETS, VENTURA PARK ROAD, TAMWORTH, B78 3HL,
Company Registration Number
03410606
Private Limited Company
Active

Company Overview

About Precise Specifications Ltd
PRECISE SPECIFICATIONS LIMITED was founded on 1997-07-28 and has its registered office in Tamworth. The organisation's status is listed as "Active". Precise Specifications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRECISE SPECIFICATIONS LIMITED
 
Legal Registered Office
AZETS
VENTURA PARK ROAD
TAMWORTH
B78 3HL
Other companies in B78
 
Filing Information
Company Number 03410606
Company ID Number 03410606
Date formed 1997-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 16:09:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRECISE SPECIFICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRECISE SPECIFICATIONS LIMITED

Current Directors
Officer Role Date Appointed
LAURENCE JOYCE
Director 2013-11-20
PATRICIA ANN JOYCE
Director 2013-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS GEORGE LONG
Director 2002-06-24 2013-11-20
KERRY LOUISE OHARE
Company Secretary 2002-06-28 2009-11-30
MARGARET ANNE SIMMONS
Company Secretary 1997-08-18 2002-06-28
PATRICIA ANN JOYCE
Director 1997-08-18 2002-06-28
MARGARET ANNE SIMMONS
Director 1997-08-18 2002-06-28
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1997-07-28 1997-08-18
CHETTLEBURGH'S LIMITED
Nominated Director 1997-07-28 1997-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE JOYCE KIMBER DROP FORGINGS LIMITED Director 2001-06-05 CURRENT 1996-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-08-23Director's details changed for Mr Laurence Joyce on 2023-08-23
2023-08-23Director's details changed for Mrs Patricia Ann Joyce on 2023-08-23
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-10-27AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/22 FROM Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL
2021-11-11AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2020-11-19AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2019-09-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04PSC07CESSATION OF PATRICIA ANN JOYCE AS A PERSON OF SIGNIFICANT CONTROL
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-05-01SH08Change of share class name or designation
2019-05-01SH10Particulars of variation of rights attached to shares
2019-04-27RES01ADOPT ARTICLES 27/04/19
2018-10-05AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-07-18AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-10AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 50
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 50
2015-07-28AR0128/07/15 ANNUAL RETURN FULL LIST
2015-01-23AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 50
2014-08-12AR0128/07/14 ANNUAL RETURN FULL LIST
2014-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/14 FROM 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA England
2014-02-21SH06Cancellation of shares. Statement of capital on 2014-02-21 GBP 50
2014-02-21RES09Resolution of authority to purchase a number of shares
2014-02-21SH03Purchase of own shares
2013-12-11AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LONG
2013-11-20AP01DIRECTOR APPOINTED MRS PATRICIA ANN JOYCE
2013-11-20AP01DIRECTOR APPOINTED MR LAURENCE JOYCE
2013-07-30AR0128/07/13 FULL LIST
2012-11-14AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-30AR0128/07/12 FULL LIST
2012-01-10AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-28AR0128/07/11 FULL LIST
2011-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 29 WARWICK ROAD COVENTRY WEST MIDLANDS CV1 2ES
2010-11-30AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-06AR0128/07/10 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE LONG / 01/10/2009
2009-12-23TM02APPOINTMENT TERMINATED, SECRETARY KERRY OHARE
2009-11-23AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2008-10-07AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-09363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-18363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-15363aRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-09363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2003-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-08-05363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-09-05288bDIRECTOR RESIGNED
2002-09-05363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2002-09-05288aNEW SECRETARY APPOINTED
2002-09-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-05363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-15288aNEW DIRECTOR APPOINTED
2002-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-08-31363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2000-10-13AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-08-15363sRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
2000-06-13225ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/04/00
1999-11-24AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-08-16363sRETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS
1998-09-01AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-08-05363sRETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS
1997-08-22287REGISTERED OFFICE CHANGED ON 22/08/97 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
1997-08-22123£ NC 100/100000 18/08/97
1997-08-22288aNEW DIRECTOR APPOINTED
1997-08-22288aNEW DIRECTOR APPOINTED
1997-08-22WRES01ADOPT MEM AND ARTS 18/08/97
1997-08-22288aNEW SECRETARY APPOINTED
1997-08-22288bDIRECTOR RESIGNED
1997-08-22288bSECRETARY RESIGNED
1997-08-22WRES04NC INC ALREADY ADJUSTED 18/08/97
1997-08-2288(2)RAD 18/08/97--------- £ SI 98@1=98 £ IC 2/100
1997-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PRECISE SPECIFICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRECISE SPECIFICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRECISE SPECIFICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due Within One Year 2013-04-30 £ 2,154
Creditors Due Within One Year 2012-04-30 £ 1,290

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRECISE SPECIFICATIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 22,349
Cash Bank In Hand 2012-04-30 £ 13,601
Current Assets 2013-04-30 £ 23,911
Current Assets 2012-04-30 £ 17,946
Debtors 2013-04-30 £ 1,562
Debtors 2012-04-30 £ 4,345
Fixed Assets 2013-04-30 £ 103,777
Fixed Assets 2012-04-30 £ 110,000
Shareholder Funds 2013-04-30 £ 125,534
Shareholder Funds 2012-04-30 £ 126,656
Tangible Fixed Assets 2013-04-30 £ 3,735
Tangible Fixed Assets 2012-04-30 £ 9,958

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRECISE SPECIFICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRECISE SPECIFICATIONS LIMITED
Trademarks
We have not found any records of PRECISE SPECIFICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRECISE SPECIFICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PRECISE SPECIFICATIONS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PRECISE SPECIFICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRECISE SPECIFICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRECISE SPECIFICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.