Company NamePrecision Installation Maintenance & Services Ltd
DirectorColin John Smith
Company StatusLiquidation
Company Number06209195
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Colin John Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJosephs Well Suite E10
Joseph's Well
Westgate
Leeds
LS3 1AB
Secretary NameColin Smith
NationalityBritish
StatusCurrent
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Croft
Oulton
Leeds
W.Yorks
LS26 8DG
Director NameMr Michael Neville Wilson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address38 Templegate Road
Leeds
W.Yorks
LS15 0HE
Director NameKathryn Smith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 09 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Raylands Way
Leeds
West Yorkshire
LS10 4AH
Director NameNon-Executive Directors Ltd (Corporation)
StatusResigned
Appointed07 August 2012(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 October 2014)
Correspondence AddressRandolph House 122 Main Street
Coaltown Of Wemyss
Fife
KY1 4NW
Scotland

Location

Registered AddressJosephs Well Suite E10
Joseph's Well
Westgate
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£506,913
Cash£725,271
Current Liabilities£1,610,323

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Next Accounts Due30 November 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Returns

Next Return Due25 April 2017 (overdue)

Filing History

5 February 2021Liquidators' statement of receipts and payments to 23 November 2020 (14 pages)
3 February 2020Liquidators' statement of receipts and payments to 23 November 2019 (14 pages)
21 December 2018Liquidators' statement of receipts and payments to 23 November 2018 (17 pages)
13 August 2018Registered office address changed from Suite E12 Joseph's Well Westgate Leeds LS3 1AB to Josephs Well Suite E10 Joseph's Well Westgate Leeds LS3 1AB on 13 August 2018 (2 pages)
14 December 2017Liquidators' statement of receipts and payments to 23 November 2017 (14 pages)
14 December 2017Liquidators' statement of receipts and payments to 23 November 2017 (14 pages)
21 December 2016Liquidators' statement of receipts and payments to 23 November 2016 (11 pages)
21 December 2016Liquidators' statement of receipts and payments to 23 November 2016 (11 pages)
28 January 2016Liquidators' statement of receipts and payments to 23 November 2015 (11 pages)
28 January 2016Liquidators' statement of receipts and payments to 23 November 2015 (11 pages)
28 January 2016Liquidators statement of receipts and payments to 23 November 2015 (11 pages)
2 December 2014Registered office address changed from Chengate House 61 Pepper Road Leeds West Yorkshire LS10 2RU to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from Chengate House 61 Pepper Road Leeds West Yorkshire LS10 2RU to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from Chengate House 61 Pepper Road Leeds West Yorkshire LS10 2RU to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 2 December 2014 (2 pages)
1 December 2014Appointment of a voluntary liquidator (1 page)
1 December 2014Declaration of solvency (3 pages)
1 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-24
(1 page)
1 December 2014Declaration of solvency (3 pages)
1 December 2014Appointment of a voluntary liquidator (1 page)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 October 2014Termination of appointment of Non-Executive Directors Ltd as a director on 9 October 2014 (1 page)
10 October 2014Termination of appointment of Non-Executive Directors Ltd as a director on 9 October 2014 (1 page)
10 October 2014Termination of appointment of Non-Executive Directors Ltd as a director on 9 October 2014 (1 page)
17 April 2014Director's details changed for Colin Smith on 11 April 2014 (2 pages)
17 April 2014Director's details changed for Colin Smith on 11 April 2014 (2 pages)
17 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 102
(5 pages)
17 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 102
(5 pages)
18 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 June 2013Purchase of own shares. (3 pages)
12 June 2013Cancellation of shares. Statement of capital on 12 June 2013
  • GBP 2
(4 pages)
12 June 2013Purchase of own shares. (3 pages)
12 June 2013Cancellation of shares. Statement of capital on 12 June 2013
  • GBP 2
(4 pages)
6 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
5 November 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 302
(5 pages)
5 November 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 302
(5 pages)
22 October 2012Resolutions
  • RES13 ‐ Creation of s shares 17/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 October 2012Resolutions
  • RES13 ‐ Creation of s shares 17/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
13 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 August 2012Secretary's details changed for Colin Smith on 7 August 2012 (2 pages)
7 August 2012Secretary's details changed for Colin Smith on 7 August 2012 (2 pages)
7 August 2012Appointment of Non-Executive Directors Ltd as a director (2 pages)
7 August 2012Director's details changed for Colin Smith on 7 August 2012 (2 pages)
7 August 2012Secretary's details changed for Colin Smith on 7 August 2012 (2 pages)
7 August 2012Appointment of Non-Executive Directors Ltd as a director (2 pages)
7 August 2012Director's details changed for Colin Smith on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Colin Smith on 7 August 2012 (2 pages)
18 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
9 March 2012Termination of appointment of Kathryn Smith as a director (1 page)
9 March 2012Termination of appointment of Kathryn Smith as a director (1 page)
22 December 2011Second filing of AR01 previously delivered to Companies House made up to 11 April 2011 (16 pages)
22 December 2011Second filing of AR01 previously delivered to Companies House made up to 11 April 2011 (16 pages)
17 May 2011Annual return made up to 11 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/12/2011
(6 pages)
17 May 2011Annual return made up to 11 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/12/2011
(6 pages)
20 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Kathryn Smith on 11 April 2010 (2 pages)
25 May 2010Director's details changed for Kathryn Smith on 11 April 2010 (2 pages)
25 May 2010Director's details changed for Colin Smith on 11 April 2010 (2 pages)
25 May 2010Director's details changed for Colin Smith on 11 April 2010 (2 pages)
4 September 2009Ad 10/07/09\gbp si 200@1=200\gbp ic 2/202\ (2 pages)
4 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 September 2009Ad 10/07/09\gbp si 200@1=200\gbp ic 2/202\ (2 pages)
4 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 September 2009Nc inc already adjusted 10/07/09 (1 page)
4 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2009Nc inc already adjusted 10/07/09 (1 page)
15 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 June 2009Return made up to 11/04/09; no change of members (10 pages)
2 June 2009Return made up to 11/04/09; no change of members (10 pages)
20 May 2009Registered office changed on 20/05/2009 from, 29 raylands way, leeds, W.yorks, LS10 4AH (1 page)
20 May 2009Registered office changed on 20/05/2009 from, 29 raylands way, leeds, W.yorks, LS10 4AH (1 page)
26 November 2008Return made up to 11/05/08; full list of members (4 pages)
26 November 2008Return made up to 11/05/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
7 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 November 2007Accounting reference date shortened from 30/04/08 to 29/02/08 (1 page)
21 November 2007Accounting reference date shortened from 30/04/08 to 29/02/08 (1 page)
13 November 2007Particulars of mortgage/charge (4 pages)
13 November 2007Particulars of mortgage/charge (4 pages)
14 July 2007New director appointed (2 pages)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007New director appointed (2 pages)
11 April 2007Incorporation (18 pages)
11 April 2007Incorporation (18 pages)