Manchester
M2 3NG
Director Name | Mrs Terasar Caroline Davis |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2011(same day as company formation) |
Role | Occupational Therapist |
Country of Residence | GBR |
Correspondence Address | First Floor 49 Peter Street Manchester M2 3NG |
Website | www.precisionjointreplacement.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 976942027 |
Telephone region | Mobile |
Registered Address | First Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £25,120 |
Cash | £23,050 |
Current Liabilities | £18,729 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
23 November 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
13 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
23 June 2019 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page) |
22 May 2019 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
13 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
12 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
16 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
12 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
15 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page) |
18 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
20 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
15 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Director's details changed for Mr Edward Thomas Davis on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Mrs Terasar Caroline Davis on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Edward Thomas Davis on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Mrs Terasar Caroline Davis on 14 September 2012 (2 pages) |
10 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
10 February 2011 | Incorporation (36 pages) |
10 February 2011 | Incorporation (36 pages) |