Precision Printing Co. Limited

DataGardener
precision printing co. limited
live
Medium

Precision Printing Co. Limited

01466899Private Limited With Share Capital

Unit 15 Thames Gateway Park, Chequers Lane, Dagenham, RM96FB
Incorporated

14/12/1979

Company Age

46 years

Directors

7

Employees

450

SIC Code

18129

Risk

low risk

Company Overview

Registration, classification & business activity

Precision Printing Co. Limited (01466899) is a private limited with share capital incorporated on 14/12/1979 (46 years old) and registered in dagenham, RM96FB. The company operates under SIC code 18129 - printing n.e.c..

Whether you’re a leftist commercial thinker or a right-minded creative, cutting through the digital noise is your priority today. we’re your shiny scalpel, bringing brightness to your ideas while bridging the digital vs. print divide through our bespoke technologies. using physical media, our digita...

Private Limited With Share Capital
SIC: 18129
Medium
Incorporated 14/12/1979
RM96FB
450 employees

Financial Overview

Total Assets

£22.94M

Liabilities

£22.13M

Net Assets

£812.9K

Turnover

£43.94M

Cash

£31.5K

Key Metrics

450

Employees

7

Directors

6

Shareholders

1

CCJs

Board of Directors

5

Charges

21

Registered

3

Outstanding

0

Part Satisfied

18

Satisfied

Filed Documents

100
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2026
Accounts With Accounts Type Full
Category:Accounts
Date:09-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2025
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2023
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2022
Accounts With Accounts Type Full
Category:Accounts
Date:28-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2021
Resolution
Category:Resolution
Date:17-10-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2020
Accounts With Accounts Type Group
Category:Accounts
Date:28-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2019
Capital Name Of Class Of Shares
Category:Capital
Date:07-10-2019
Accounts With Accounts Type Group
Category:Accounts
Date:20-06-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:03-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:04-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2018
Accounts With Accounts Type Group
Category:Accounts
Date:19-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2018
Capital Allotment Shares
Category:Capital
Date:18-09-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:13-09-2018
Resolution
Category:Resolution
Date:12-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2017
Move Registers To Sail Company With New Address
Category:Address
Date:07-11-2017
Change Sail Address Company With New Address
Category:Address
Date:07-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2017
Accounts With Accounts Type Group
Category:Accounts
Date:06-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2016
Accounts With Accounts Type Group
Category:Accounts
Date:12-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2015
Accounts With Accounts Type Group
Category:Accounts
Date:30-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2014
Resolution
Category:Resolution
Date:14-11-2014
Capital Name Of Class Of Shares
Category:Capital
Date:14-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:02-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:26-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:18-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2011
Termination Director Company With Name
Category:Officers
Date:24-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2011

Import / Export

Imports
12 Months12
60 Months59
Exports
12 Months4
60 Months38

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date05/12/2025
Latest Accounts31/03/2025

Trading Addresses

4 Willen Field Road, London, NW107AQ
Unit 15 Thames Gateway Park, Chequers Lane, Dagenham, Rm9 6Fb, RM96FBRegistered

Contact

441142728888
precisionprinting.co.uk
Unit 15 Thames Gateway Park, Chequers Lane, Dagenham, RM96FB