Company NamePrecise Communications Limited
DirectorsKeith Harry Bowtell and Kevin William Bowtell
Company StatusDissolved
Company Number02166269
CategoryPrivate Limited Company
Incorporation Date17 September 1987(36 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Keith Harry Bowtell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address13 Kilworth Avenue
Shenfield
Brentwood
Essex
CM15 8PS
Secretary NameMr Keith Harry Bowtell
NationalityBritish
StatusCurrent
Appointed05 December 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address13 Kilworth Avenue
Shenfield
Brentwood
Essex
CM15 8PS
Director NameMr Kevin William Bowtell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1993(6 years, 2 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Oaklands Avenue
Romford
Essex
RM1 4DB

Location

Registered AddressTop Floor 4 The Limes
Ingatestone
Essex
CM4 0BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Financials

Year2014
Net Worth£24,239
Cash£163
Current Liabilities£225,971

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

7 June 2003Dissolved (1 page)
7 March 2003Completion of winding up (1 page)
24 July 2002Order of court to wind up (2 pages)
18 April 2002Registered office changed on 18/04/02 from: 26 elder street london E1 6BT (1 page)
19 March 2002Return made up to 05/12/01; full list of members (7 pages)
30 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
23 April 2001Return made up to 05/12/00; full list of members; amend (6 pages)
24 January 2001Return made up to 05/12/00; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
11 May 2000Registered office changed on 11/05/00 from: 26 elder street london E1 6BT (1 page)
19 January 2000Return made up to 05/12/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
5 February 1999Return made up to 05/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
4 February 1998Return made up to 05/12/97; no change of members (4 pages)
4 February 1998New director appointed (2 pages)
16 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
11 March 1997Return made up to 05/12/96; full list of members (6 pages)
21 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
15 February 1996Return made up to 05/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 December 1995Registered office changed on 28/12/95 from: 1/3 shenley avenue ruislip manor middlesex HA4 6BP (1 page)
24 March 1995Full accounts made up to 30 September 1994 (15 pages)
8 December 1988Return made up to 15/11/88; full list of members (5 pages)