PRECINCT ASSOCIATES LIMITED
CHESHIRE UK FRANCHISING 56 LIMITED

Hellopages » Greater Manchester » Stockport » SK3 8AX

Company number 05377766
Status Active
Incorporation Date 28 February 2005
Company Type Private Limited Company
Address 45-49 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PRECINCT ASSOCIATES LIMITED are www.precinctassociates.co.uk, and www.precinct-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Precinct Associates Limited is a Private Limited Company. The company registration number is 05377766. Precinct Associates Limited has been working since 28 February 2005. The present status of the company is Active. The registered address of Precinct Associates Limited is 45 49 Greek Street Stockport Cheshire Sk3 8ax. The company`s financial liabilities are £123.07k. It is £26.68k against last year. The cash in hand is £159.5k. It is £-70.27k against last year. And the total assets are £287.12k, which is £-63.9k against last year. CROSSLEY, Amanda is a Secretary of the company. WALKER, Stephen Geoffrey is a Director of the company. Secretary WALKER, Stephen Geoffrey has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CROSSLEY, Daniel David has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Development of building projects".


precinct associates Key Finiance

LIABILITIES £123.07k
+27%
CASH £159.5k
-31%
TOTAL ASSETS £287.12k
-19%
All Financial Figures

Current Directors

Secretary
CROSSLEY, Amanda
Appointed Date: 31 August 2005

Director
WALKER, Stephen Geoffrey
Appointed Date: 09 June 2005
73 years old

Resigned Directors

Secretary
WALKER, Stephen Geoffrey
Resigned: 31 August 2005
Appointed Date: 09 June 2005

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 09 June 2005
Appointed Date: 28 February 2005

Director
CROSSLEY, Daniel David
Resigned: 31 August 2005
Appointed Date: 09 June 2005
52 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 09 June 2005
Appointed Date: 28 February 2005

Persons With Significant Control

Mr Stephen Geoffrey Walker
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PRECINCT ASSOCIATES LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 9

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 37 more events
18 Jun 2005
Registered office changed on 18/06/05 from: 9 perseverance works kingsland road london E2 8DD
18 Jun 2005
Director resigned
18 Jun 2005
Secretary resigned
09 Mar 2005
Company name changed uk franchising 56 LIMITED\certificate issued on 09/03/05
28 Feb 2005
Incorporation

PRECINCT ASSOCIATES LIMITED Charges

6 January 2014
Charge code 0537 7766 0007
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
1 February 2013
Deed of legal charge
Delivered: 5 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 8 slutchers lane warrington all plant and machinery…
3 August 2012
Deed of legal mortgage
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 47 high street west glossop derbyshire all plant and…
3 August 2012
Deed of legal mortgage
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 3A & 3B carver road astonfields industrial estate…
4 May 2007
Legal charge
Delivered: 10 May 2007
Status: Satisfied on 5 February 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Unit 8 slutchers lane warrington. And all buildings…
15 January 2007
Legal charge
Delivered: 19 January 2007
Status: Satisfied on 8 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 47 high street west glossop derbyshire.
31 August 2005
Legal charge
Delivered: 14 September 2005
Status: Satisfied on 8 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property k/a units 3A, 3B and 3C carver road, aston…