Company NamePrecise Placements Ltd
DirectorsDaniel Cleaves and Debra Ann Langhans
Company StatusActive
Company Number06909818
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Daniel Cleaves
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(same day as company formation)
RoleConsultancy
Country of ResidenceEngland
Correspondence AddressSt James's House 8 Overcliffe
Gravesend
Kent
DA11 0HJ
Director NameMrs Debra Ann Langhans
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2018(8 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James's House 8 Overcliffe
Gravesend
Kent
DA11 0HJ
Director NameMr Patrick Langhans
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Yeomans Court Ware Road
Hertford
Hertfordshire
SG13 7HJ

Contact

Websitewww.preciseplace.com/
Email address[email protected]
Telephone01708 723374
Telephone regionRomford

Location

Registered AddressSt James's House
8 Overcliffe
Gravesend
Kent
DA11 0HJ
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£76,480
Cash£109,263
Current Liabilities£153,130

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 2 weeks from now)

Charges

6 August 2009Delivered on: 8 August 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 January 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
25 May 2020Confirmation statement made on 19 May 2020 with updates (5 pages)
17 December 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
22 May 2019Confirmation statement made on 19 May 2019 with updates (5 pages)
16 May 2019Director's details changed for Mrs Debra Ann Langhans on 14 May 2019 (2 pages)
14 May 2019Change of details for Mr Daniel Cleaves as a person with significant control on 14 May 2019 (2 pages)
14 May 2019Director's details changed for Mr. Daniel Cleaves on 14 May 2019 (2 pages)
14 May 2019Change of details for Mrs Debra Ann Langhans as a person with significant control on 14 May 2019 (2 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
22 August 2018Registered office address changed from 5 Yeomans Court Ware Road Hertford Herts. SG13 7HJ to St James's House 8 Overcliffe Gravesend Kent DA11 0HJ on 22 August 2018 (1 page)
18 July 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
21 May 2018Confirmation statement made on 19 May 2018 with updates (6 pages)
21 May 2018Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page)
28 March 2018Cessation of Patrick Langhans as a person with significant control on 7 March 2018 (1 page)
28 March 2018Appointment of Mrs Debra Ann Langhans as a director on 7 March 2018 (2 pages)
28 March 2018Notification of Debra Ann Langhans as a person with significant control on 7 March 2018 (2 pages)
28 March 2018Termination of appointment of Patrick Langhans as a director on 7 March 2018 (1 page)
23 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
22 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
1 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 400
(5 pages)
1 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 400
(5 pages)
15 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 400
(5 pages)
28 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 400
(5 pages)
2 April 2015Statement of capital following an allotment of shares on 19 March 2014
  • GBP 400
(5 pages)
2 April 2015Statement of capital following an allotment of shares on 19 March 2014
  • GBP 400
(5 pages)
2 April 2015Resolutions
  • RES13 ‐ Company business 19/03/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
2 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 19/03/2014
(29 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 May 2014Director's details changed for Mr. Daniel Cleaves on 18 May 2014 (2 pages)
27 May 2014Director's details changed for Mr. Patrick Langhans on 18 May 2014 (2 pages)
27 May 2014Director's details changed for Mr. Daniel Cleaves on 18 May 2014 (2 pages)
27 May 2014Director's details changed for Mr. Patrick Langhans on 18 May 2014 (2 pages)
27 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 300
(5 pages)
27 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 300
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
14 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 300
(4 pages)
14 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 300
(4 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re share allotment 20/12/2010
(30 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re share allotment 20/12/2010
(30 pages)
2 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 July 2010Registered office address changed from the Old Mustard Pot 99 High Road Broxbourne Herts EN10 7BN on 12 July 2010 (1 page)
12 July 2010Registered office address changed from the Old Mustard Pot 99 High Road Broxbourne Herts EN10 7BN on 12 July 2010 (1 page)
26 May 2010Director's details changed for Mr. Patrick Langhans on 19 May 2010 (2 pages)
26 May 2010Director's details changed for Mr. Patrick Langhans on 19 May 2010 (2 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Mr. Daniel Cleaves on 19 May 2010 (2 pages)
26 May 2010Director's details changed for Mr. Daniel Cleaves on 19 May 2010 (2 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 June 2009Registered office changed on 25/06/2009 from 13 maple street romford essex RM7 7JX uk (1 page)
25 June 2009Registered office changed on 25/06/2009 from 13 maple street romford essex RM7 7JX uk (1 page)
19 May 2009Incorporation (9 pages)
19 May 2009Incorporation (9 pages)