PRECISION GEOMATICS LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR5 3XE

Company number 04902431
Status Active
Incorporation Date 17 September 2003
Company Type Private Limited Company
Address PRECISION HOUSE, COLIMA AVENUE, SUNDERLAND, TYNE AND WEAR, SR5 3XE
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 October 2016 with updates; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-10-17 GBP 1,252.5 . The most likely internet sites of PRECISION GEOMATICS LIMITED are www.precisiongeomatics.co.uk, and www.precision-geomatics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Precision Geomatics Limited is a Private Limited Company. The company registration number is 04902431. Precision Geomatics Limited has been working since 17 September 2003. The present status of the company is Active. The registered address of Precision Geomatics Limited is Precision House Colima Avenue Sunderland Tyne and Wear Sr5 3xe. . BOOKLESS, Carole Anne is a Secretary of the company. BELL, Gwyneth is a Director of the company. BOOKLESS, Carole Anne is a Director of the company. Secretary BELL, Gwyneth has been resigned. Secretary PEAT, Roger Scott has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
BOOKLESS, Carole Anne
Appointed Date: 15 April 2006

Director
BELL, Gwyneth
Appointed Date: 17 September 2003
77 years old

Director
BOOKLESS, Carole Anne
Appointed Date: 01 July 2015
60 years old

Resigned Directors

Secretary
BELL, Gwyneth
Resigned: 31 December 2003
Appointed Date: 17 September 2003

Secretary
PEAT, Roger Scott
Resigned: 18 April 2006
Appointed Date: 31 December 2003

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 17 September 2003
Appointed Date: 17 September 2003

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 17 September 2003
Appointed Date: 17 September 2003

Persons With Significant Control

Mrs Gwyneth Bell
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

PRECISION GEOMATICS LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 17 October 2016 with updates
17 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-17
  • GBP 1,252.5

23 Sep 2015
Total exemption small company accounts made up to 31 March 2015
08 Jul 2015
Appointment of Mrs Carole Anne Bookless as a director on 1 July 2015
...
... and 41 more events
17 Sep 2003
Secretary resigned
17 Sep 2003
Director resigned
17 Sep 2003
New director appointed
17 Sep 2003
New secretary appointed
17 Sep 2003
Incorporation

PRECISION GEOMATICS LIMITED Charges

3 May 2006
All assets debenture
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
24 December 2003
Debenture
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…