Company NamePrecision Application Technology Ltd
Company StatusActive - Proposal to Strike off
Company Number03507134
CategoryPrivate Limited Company
Incorporation Date10 February 1998(26 years, 2 months ago)
Previous NamesAlto Technology Limited and Phoenix Application Technology Ltd.

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameMr Nigel Jonathan Foster
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensgate House 23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Director NamePaul Anthony Power
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensgate House 23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Secretary NameMr Nigel Jonathan Foster
NationalityBritish
StatusCurrent
Appointed10 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensgate House 23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Director NameMr Andrew Robert Gloag
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(10 years, 1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensgate House 23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressQueensgate House
23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth-£24,977
Cash£17,620
Current Liabilities£116,395

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return11 February 2023 (1 year, 2 months ago)
Next Return Due25 February 2024 (overdue)

Filing History

21 October 2020Micro company accounts made up to 31 December 2019 (7 pages)
27 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 December 2018 (7 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
3 April 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
7 October 2018Micro company accounts made up to 31 December 2017 (6 pages)
5 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
7 December 2011Company name changed phoenix application technology LTD.\certificate issued on 07/12/11
  • RES15 ‐ Change company name resolution on 2011-12-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2011Company name changed phoenix application technology LTD.\certificate issued on 07/12/11
  • RES15 ‐ Change company name resolution on 2011-12-07
  • NM01 ‐ Change of name by resolution
(3 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 March 2011Director's details changed for Mr Nigel Jonathan Foster on 11 February 2011 (2 pages)
1 March 2011Director's details changed for Mr Nigel Jonathan Foster on 11 February 2011 (2 pages)
28 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
28 February 2011Director's details changed for Paul Anthony Power on 11 February 2011 (2 pages)
28 February 2011Registered office address changed from the Stables Wighill Park Tadcaster North Yorkshire LS24 8BN on 28 February 2011 (1 page)
28 February 2011Registered office address changed from the Stables Wighill Park Tadcaster North Yorkshire LS24 8BN on 28 February 2011 (1 page)
28 February 2011Director's details changed for Mr Andrew Robert Gloag on 11 February 2011 (2 pages)
28 February 2011Director's details changed for Paul Anthony Power on 11 February 2011 (2 pages)
28 February 2011Director's details changed for Mr Andrew Robert Gloag on 11 February 2011 (2 pages)
18 February 2011Secretary's details changed for Mr Nigel Jonathan Foster on 1 July 2010 (1 page)
18 February 2011Director's details changed for Mr Nigel Jonathan Foster on 1 July 2010 (2 pages)
18 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
18 February 2011Director's details changed for Mr Nigel Jonathan Foster on 1 July 2010 (2 pages)
18 February 2011Secretary's details changed for Mr Nigel Jonathan Foster on 1 July 2010 (1 page)
18 February 2011Director's details changed for Mr Nigel Jonathan Foster on 1 July 2010 (2 pages)
18 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
18 February 2011Secretary's details changed for Mr Nigel Jonathan Foster on 1 July 2010 (1 page)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (15 pages)
30 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (15 pages)
29 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 February 2009Return made up to 10/02/09; full list of members (4 pages)
18 February 2009Return made up to 10/02/09; full list of members (4 pages)
30 April 2008Director appointed andrew robert gloag (2 pages)
30 April 2008Director appointed andrew robert gloag (2 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 March 2008Return made up to 10/02/08; full list of members; amend (7 pages)
11 March 2008Return made up to 10/02/08; full list of members; amend (7 pages)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 April 2007Company name changed alto technology LIMITED\certificate issued on 03/04/07 (2 pages)
3 April 2007Company name changed alto technology LIMITED\certificate issued on 03/04/07 (2 pages)
12 February 2007Return made up to 10/02/07; full list of members (2 pages)
12 February 2007Return made up to 10/02/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 February 2006Return made up to 10/02/06; full list of members (2 pages)
22 February 2006Return made up to 10/02/06; full list of members (2 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 February 2005Return made up to 10/02/05; full list of members (2 pages)
18 February 2005Return made up to 10/02/05; full list of members (2 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 February 2004Return made up to 10/02/04; full list of members (7 pages)
17 February 2004Return made up to 10/02/04; full list of members (7 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 February 2003Return made up to 10/02/03; full list of members (7 pages)
18 February 2003Return made up to 10/02/03; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 February 2002Return made up to 10/02/02; full list of members (6 pages)
20 February 2002Return made up to 10/02/02; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 February 2001Return made up to 10/02/01; full list of members (6 pages)
19 February 2001Return made up to 10/02/01; full list of members (6 pages)
15 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 February 2000Return made up to 10/02/00; full list of members (6 pages)
17 February 2000Return made up to 10/02/00; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
19 August 1999Return made up to 10/02/99; full list of members; amend (5 pages)
19 August 1999Return made up to 10/02/99; full list of members; amend (5 pages)
25 February 1999Return made up to 10/02/99; full list of members (6 pages)
25 February 1999Return made up to 10/02/99; full list of members (6 pages)
31 March 1998Ad 13/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
31 March 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
31 March 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
31 March 1998Ad 13/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998New secretary appointed;new director appointed (2 pages)
17 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1998Secretary resigned (1 page)
17 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1998Secretary resigned (1 page)
17 February 1998Memorandum and Articles of Association (6 pages)
17 February 1998Director resigned (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Memorandum and Articles of Association (6 pages)
17 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998Incorporation (20 pages)
10 February 1998Incorporation (20 pages)