PRECISION AQ INTL, LTD

Register to unlock more data on OkredoRegister

PRECISION AQ INTL, LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02225736

Incorporation date

01/03/1988

Size

Small

Contacts

Registered address

Registered address

12 New Fetter Lane, London EC4A 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1988)
dot icon27/12/2025
Accounts for a small company made up to 2024-12-31
dot icon09/12/2025
Termination of appointment of Krzysztof Aleksander Mazurek as a director on 2025-12-05
dot icon10/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon07/10/2025
Director's details changed for Ms Stacey Josephine Hanna on 2024-02-26
dot icon31/01/2025
Termination of appointment of Mark P. Clein as a director on 2024-09-30
dot icon31/01/2025
Appointment of Karl Vishnu Deonanan as a director on 2024-12-18
dot icon08/10/2024
Accounts for a small company made up to 2023-12-31
dot icon05/10/2024
Registered office address changed from Bird & Bird 12 New Fetter Lane London EC4A 1JP England to 12 New Fetter Lane London EC4A 1JP on 2024-10-05
dot icon03/10/2024
Director's details changed for Stacey Josephine Hanna on 2024-02-26
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon24/09/2024
Director's details changed for Mr Krzysztof Aleksander Mazurek on 2021-11-29
dot icon23/09/2024
Director's details changed for Mr Matthew J Dezee on 2021-11-30
dot icon17/05/2024
Certificate of change of name
dot icon27/02/2024
Appointment of Stacey Josephine Hanna as a director on 2024-02-26
dot icon11/01/2024
Accounts for a small company made up to 2022-12-31
dot icon05/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon12/09/2023
Cessation of Precisionadvisors Holdings, Ltd as a person with significant control on 2023-07-14
dot icon12/09/2023
Notification of Stephen Allen Schwarzman as a person with significant control on 2023-07-14
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon21/12/2021
Accounts for a small company made up to 2020-12-31
dot icon30/11/2021
Termination of appointment of John B. Mariano as a director on 2021-11-29
dot icon30/11/2021
Appointment of Mr Matthew J Dezee as a director on 2021-11-29
dot icon30/11/2021
Appointment of Mr Krzysztof Aleksander Mazurek as a director on 2021-11-29
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon19/03/2021
Director's details changed for Mr John B. Mariano on 2020-09-04
dot icon24/12/2020
Accounts for a small company made up to 2019-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with updates
dot icon07/05/2020
Change of details for Precisionvalue Holdings, Ltd as a person with significant control on 2020-05-05
dot icon02/04/2020
Change of details for Precision for Value Holdings (Uk), Ltd as a person with significant control on 2020-04-01
dot icon20/01/2020
Accounts for a small company made up to 2018-12-31
dot icon25/11/2019
Second filing of Confirmation Statement dated 30/09/2018
dot icon14/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon06/12/2018
Resolutions
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon30/07/2018
Appointment of Bird & Bird Company Secretaries Limited as a secretary on 2018-07-23
dot icon25/05/2018
Notification of Precision for Value Holdings (Uk), Ltd as a person with significant control on 2018-04-24
dot icon25/05/2018
Cessation of Wayne Eric Page as a person with significant control on 2018-04-24
dot icon25/05/2018
Cessation of Simon Wilson as a person with significant control on 2018-04-24
dot icon10/05/2018
Registered office address changed from Royal Albert House Sheet Street Windsor Berkshire SL4 1BE to Bird & Bird 12 New Fetter Lane London EC4A 1JP on 2018-05-10
dot icon09/05/2018
Termination of appointment of Simon Wilson as a secretary on 2018-04-24
dot icon09/05/2018
Appointment of Mr Mark P. Clein as a director on 2018-04-24
dot icon09/05/2018
Appointment of Mr John B. Mariano as a director on 2018-04-24
dot icon09/05/2018
Termination of appointment of Wayne Eric Page as a director on 2018-04-24
dot icon09/05/2018
Termination of appointment of Wayne Eric Page as a director on 2018-04-24
dot icon09/05/2018
Termination of appointment of Simon Wilson as a director on 2018-04-24
dot icon21/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/04/2018
Satisfaction of charge 1 in full
dot icon16/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon24/10/2013
Director's details changed for Mr Simon Wilson on 2013-09-30
dot icon24/10/2013
Secretary's details changed for Mr Simon Wilson on 2013-09-30
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/02/2013
Registered office address changed from Thames Court 1 Victoria Street Windsor Berkshire SL4 1YB United Kingdom on 2013-02-28
dot icon08/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon10/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/01/2012
Registered office address changed from Kings Road House 2 Kings Road Windsor Berkshire SL4 2AG on 2012-01-31
dot icon07/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/04/2011
Previous accounting period extended from 2010-07-31 to 2010-12-31
dot icon12/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon03/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/10/2008
Return made up to 30/09/08; full list of members
dot icon23/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon09/11/2007
Return made up to 30/09/07; no change of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon10/10/2006
Return made up to 30/09/06; full list of members
dot icon05/09/2006
Registered office changed on 05/09/06 from: 27 sarum complex salisbury road uxbridge middlesex UB8 2RZ
dot icon19/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon02/11/2005
Resolutions
dot icon02/11/2005
Return made up to 30/09/05; full list of members
dot icon22/06/2005
Resolutions
dot icon22/06/2005
£ ic 2250/1500 07/06/05 £ sr 750@1=750
dot icon22/03/2005
Registered office changed on 22/03/05 from: 25 glover road pinner middx HA5 1LQ
dot icon17/12/2004
Total exemption full accounts made up to 2004-07-31
dot icon22/11/2004
Secretary resigned
dot icon22/11/2004
Director resigned
dot icon22/11/2004
New secretary appointed
dot icon30/10/2004
Return made up to 30/09/04; full list of members
dot icon29/03/2004
Ad 11/03/04--------- £ si 500@1=500 £ ic 1750/2250
dot icon29/03/2004
Ad 12/03/04--------- £ si 750@1=750 £ ic 1000/1750
dot icon29/03/2004
New director appointed
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon16/12/2003
Total exemption full accounts made up to 2003-07-31
dot icon05/12/2003
Return made up to 30/09/03; full list of members
dot icon02/12/2002
Total exemption full accounts made up to 2002-07-31
dot icon08/10/2002
Return made up to 30/09/02; full list of members
dot icon17/12/2001
Total exemption full accounts made up to 2001-07-31
dot icon24/10/2001
Return made up to 30/09/01; full list of members
dot icon05/12/2000
Full accounts made up to 2000-07-31
dot icon06/10/2000
Return made up to 30/09/00; full list of members
dot icon29/06/2000
Certificate of change of name
dot icon27/01/2000
Director's particulars changed
dot icon08/12/1999
Full accounts made up to 1999-07-31
dot icon01/11/1999
Return made up to 30/09/99; full list of members
dot icon19/10/1999
Secretary resigned
dot icon18/12/1998
Full accounts made up to 1998-07-31
dot icon08/10/1998
Return made up to 30/09/98; full list of members
dot icon26/02/1998
Full accounts made up to 1997-07-31
dot icon29/10/1997
Return made up to 30/09/97; full list of members
dot icon14/01/1997
Full accounts made up to 1996-07-31
dot icon29/10/1996
Return made up to 30/09/96; no change of members
dot icon23/10/1996
Director resigned
dot icon08/09/1996
Director's particulars changed
dot icon06/12/1995
Accounts for a small company made up to 1995-07-31
dot icon02/10/1995
Return made up to 30/09/95; no change of members
dot icon15/02/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Return made up to 30/09/94; full list of members
dot icon14/04/1994
Full accounts made up to 1993-07-31
dot icon03/11/1993
Return made up to 30/09/93; full list of members
dot icon27/07/1993
Ad 23/07/93--------- £ si 900@1=900 £ ic 100/1000
dot icon22/12/1992
Full accounts made up to 1992-07-31
dot icon30/11/1992
Return made up to 30/09/92; full list of members
dot icon23/12/1991
Ad 06/12/91--------- £ si 98@1=98 £ ic 2/100
dot icon23/12/1991
New director appointed
dot icon23/12/1991
Director resigned;new director appointed
dot icon23/12/1991
Secretary resigned;new secretary appointed
dot icon23/12/1991
Full accounts made up to 1991-07-31
dot icon08/10/1991
Return made up to 30/09/91; full list of members
dot icon16/06/1991
Secretary resigned;new director appointed
dot icon16/06/1991
New secretary appointed;director resigned
dot icon13/06/1991
Return made up to 31/12/90; full list of members
dot icon01/02/1991
Full accounts made up to 1990-07-31
dot icon17/05/1990
Return made up to 30/09/89; full list of members
dot icon04/05/1990
Full accounts made up to 1989-07-31
dot icon08/06/1989
Return made up to 31/12/88; full list of members
dot icon12/04/1988
Accounting reference date notified as 31/07
dot icon25/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/03/1988
Registered office changed on 11/03/88 from: 124-128 city road london EC1V 2NJ
dot icon01/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About PRECISION AQ INTL, LTD

PRECISION AQ INTL, LTD is an(a) Active company incorporated on 01/03/1988 with the registered office located at 12 New Fetter Lane, London EC4A 1JP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRECISION AQ INTL, LTD?

toggle

PRECISION AQ INTL, LTD is currently Active. It was registered on 01/03/1988 .

Where is PRECISION AQ INTL, LTD located?

toggle

PRECISION AQ INTL, LTD is registered at 12 New Fetter Lane, London EC4A 1JP.

What does PRECISION AQ INTL, LTD do?

toggle

PRECISION AQ INTL, LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for PRECISION AQ INTL, LTD?

toggle

The latest filing was on 27/12/2025: Accounts for a small company made up to 2024-12-31.