Company NamePrecious Documentation Services Limited
DirectorsAllan Precious and Angela Marie Precious
Company StatusActive
Company Number02587349
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAllan Precious
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1991(6 days after company formation)
Appointment Duration33 years, 1 month
RoleTurnover Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building
66 Church Street
Hartlepool
TS24 7DN
Secretary NameAngela Marie Precious
NationalityBritish
StatusCurrent
Appointed10 July 2002(11 years, 4 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence AddressExchange Building
66 Church Street
Hartlepool
TS24 7DN
Director NameAngela Marie Precious
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(24 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building
66 Church Street
Hartlepool
TS24 7DN
Secretary NameLaura Maud Precious
NationalityBritish
StatusResigned
Appointed07 March 1991(6 days after company formation)
Appointment Duration11 years, 4 months (resigned 10 July 2002)
RoleCompany Director
Correspondence Address54 New Road
Billingham
TS23 1DH
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressExchange Building
66 Church Street
Hartlepool
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Angela Marie Precious
50.00%
Ordinary
1 at £1Mr Allan Precious
50.00%
Ordinary

Financials

Year2014
Net Worth£46
Cash£8,948
Current Liabilities£8,902

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Filing History

26 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
13 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
11 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
5 March 2018Director's details changed for Angela Marie Precious on 5 March 2018 (2 pages)
5 March 2018Secretary's details changed for Angela Marie Precious on 5 March 2018 (1 page)
18 July 2017Micro company accounts made up to 31 March 2017 (4 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (4 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
1 December 2015Appointment of Angela Marie Precious as a director on 1 October 2015 (2 pages)
1 December 2015Appointment of Angela Marie Precious as a director on 1 October 2015 (2 pages)
1 December 2015Appointment of Angela Marie Precious as a director on 1 October 2015 (2 pages)
6 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
1 March 2011Director's details changed for Allan Precious on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Allan Precious on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Allan Precious on 1 March 2011 (2 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
22 April 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
22 April 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
20 April 2010Director's details changed for Allan Precious on 1 March 2010 (2 pages)
20 April 2010Director's details changed for Allan Precious on 1 March 2010 (2 pages)
20 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Allan Precious on 1 March 2010 (2 pages)
20 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
7 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 April 2009Return made up to 01/03/09; full list of members (3 pages)
23 April 2009Return made up to 01/03/09; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 March 2008Return made up to 01/03/08; full list of members (3 pages)
27 March 2008Return made up to 01/03/08; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 March 2007Return made up to 01/03/07; full list of members (2 pages)
13 March 2007Return made up to 01/03/07; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 March 2006Return made up to 01/03/06; full list of members (2 pages)
14 March 2006Return made up to 01/03/06; full list of members (2 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 March 2005Return made up to 01/03/05; full list of members (2 pages)
2 March 2005Return made up to 01/03/05; full list of members (2 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 March 2004Return made up to 01/03/04; full list of members (6 pages)
6 March 2004Return made up to 01/03/04; full list of members (6 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 March 2003Return made up to 01/03/03; full list of members (6 pages)
18 March 2003Return made up to 01/03/03; full list of members (6 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
24 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002New secretary appointed (2 pages)
22 March 2002Return made up to 01/03/02; full list of members (6 pages)
22 March 2002Return made up to 01/03/02; full list of members (6 pages)
8 June 2001Full accounts made up to 31 March 2001 (10 pages)
8 June 2001Full accounts made up to 31 March 2001 (10 pages)
8 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2000Full accounts made up to 31 March 2000 (11 pages)
19 June 2000Full accounts made up to 31 March 2000 (11 pages)
8 March 2000Return made up to 01/03/00; full list of members (6 pages)
8 March 2000Return made up to 01/03/00; full list of members (6 pages)
26 May 1999Full accounts made up to 31 March 1999 (9 pages)
26 May 1999Full accounts made up to 31 March 1999 (9 pages)
3 March 1999Return made up to 01/03/99; no change of members (4 pages)
3 March 1999Return made up to 01/03/99; no change of members (4 pages)
23 September 1998Full accounts made up to 31 March 1998 (10 pages)
23 September 1998Full accounts made up to 31 March 1998 (10 pages)
23 February 1998Return made up to 01/03/98; full list of members
  • 363(287) ‐ Registered office changed on 23/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 1998Return made up to 01/03/98; full list of members
  • 363(287) ‐ Registered office changed on 23/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
1 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
15 May 1997Registered office changed on 15/05/97 from: suite 3,municipal buildings church square hartlepool cleveland TS24 teq (1 page)
15 May 1997Registered office changed on 15/05/97 from: suite 3,municipal buildings church square hartlepool cleveland TS24 teq (1 page)
6 March 1997Return made up to 01/03/97; no change of members (4 pages)
6 March 1997Return made up to 01/03/97; no change of members (4 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
27 February 1996Return made up to 01/03/96; no change of members (4 pages)
27 February 1996Return made up to 01/03/96; no change of members (4 pages)
6 September 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
6 September 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)