Company NamePrecision Engraving Services Limited
DirectorsDita Glater and Ryan James Glater
Company StatusActive
Company Number07529868
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Dita Glater
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityCzech
StatusCurrent
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 Green Lanes Green Lanes
London
N13 5UE
Director NameMr Ryan James Glater
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 Green Lanes Green Lanes
London
N13 5UE
Secretary NameMrs Dita Glater
StatusCurrent
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address208 Green Lanes Green Lanes
London
N13 5UE
Secretary NameMr David Chee
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Langley Cresent
Edgware
Middlesex
HA8 9SZ

Contact

Websitewww.precisionengravingservices.co.uk

Location

Registered Address208 Green Lane
Palmers Green
London
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£12,242
Cash£5,208
Current Liabilities£9,059

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 December 2023 (3 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months, 4 weeks from now)

Filing History

10 February 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
27 February 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
22 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 March 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 April 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 March 2016Director's details changed for Mr Ryan James Glater on 22 March 2016 (2 pages)
23 March 2016Secretary's details changed for Mrs Dita Glater on 22 March 2016 (1 page)
23 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 March 2016Director's details changed for Mr Ryan James Glater on 22 March 2016 (2 pages)
23 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 March 2016Secretary's details changed for Mrs Dita Glater on 22 March 2016 (1 page)
23 March 2016Director's details changed for Mrs Dita Glater on 22 March 2016 (2 pages)
23 March 2016Director's details changed for Mrs Dita Glater on 22 March 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 June 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
27 June 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
22 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
2 March 2011Termination of appointment of David Chee as a secretary (1 page)
2 March 2011Termination of appointment of David Chee as a secretary (1 page)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)