Background WavePink WaveYellow Wave

PRECISION INKS (UK) LIMITED (03576758)

PRECISION INKS (UK) LIMITED (03576758) is an active UK company. incorporated on 5 June 1998. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750). PRECISION INKS (UK) LIMITED has been registered for 27 years. Current directors include CARNELLEY, Ross Thomas, CARNELLEY, Sally Ann.

Company Number
03576758
Status
active
Type
ltd
Incorporated
5 June 1998
Age
27 years
Address
5 Little Tennis Street, Nottingham, NG2 4EL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
CARNELLEY, Ross Thomas, CARNELLEY, Sally Ann
SIC Codes
46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRECISION INKS (UK) LIMITED

PRECISION INKS (UK) LIMITED is an active company incorporated on 5 June 1998 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750). PRECISION INKS (UK) LIMITED was registered 27 years ago.(SIC: 46750)

Status

active

Active since 27 years ago

Company No

03576758

LTD Company

Age

27 Years

Incorporated 5 June 1998

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 January 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

LIMCO FIFTY SIX LIMITED
From: 5 June 1998To: 16 September 1998
Contact
Address

5 Little Tennis Street Nottingham, NG2 4EL,

Previous Addresses

Unit 32 Nottingham South Industrial Estate Ruddington Lane Nottingham NG11 7EP
From: 15 March 2010To: 22 March 2016
Unit 18 Nottingham South & Wilford Industrial Estate Ruddington Lane West Bridgford Nottingham NG11 7EP
From: 5 June 1998To: 15 March 2010
Timeline

13 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Oct 09
Director Joined
Apr 11
Director Left
Jun 13
Funding Round
May 14
Director Left
Nov 16
Director Joined
Nov 16
Loan Secured
Sept 21
Loan Secured
Apr 24
Loan Secured
May 24
Loan Cleared
May 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CARNELLEY, Ross Thomas

Active
Little Tennis Street, NottinghamNG2 4EL
Born February 1995
Director
Appointed 18 Nov 2016

CARNELLEY, Sally Ann

Active
10 Ambleside, NottinghamNG2 6NA
Born May 1963
Director
Appointed 20 Jan 2009

CARNELLEY, Sally Ann

Resigned
10 Ambleside, NottinghamNG2 6NA
Secretary
Appointed 27 Apr 2001
Resigned 01 Jan 2011

COOPER, Karen Ann

Resigned
Cherry Trees, NewarkNG23 5SH
Secretary
Appointed 07 Sept 1998
Resigned 27 Apr 2001

ELPHEE, Mary

Resigned
Forest Close, WiggintonYO32 2ZG
Secretary
Appointed 05 Jun 1998
Resigned 07 Sept 1998

CARNELLEY, Mark Thomas

Resigned
10 Ambleside, NottinghamNG2 6NA
Born May 1964
Director
Appointed 20 Jan 2009
Resigned 10 Nov 2016

CARNELLEY, Mark Thomas

Resigned
10 Ambleside, NottinghamNG2 6NA
Born May 1964
Director
Appointed 27 Apr 2001
Resigned 10 Dec 2008

COOPER, Andrew John

Resigned
Cherry Trees Fiskerton Road, NewarkNG23 5SH
Born May 1950
Director
Appointed 07 Sept 1998
Resigned 27 Apr 2001

COOPER, Karen Ann

Resigned
Cherry Trees, NewarkNG23 5SH
Born December 1968
Director
Appointed 07 Sept 1998
Resigned 27 Apr 2001

LUCAS, Peter

Resigned
Nottingham South Industrial Estate, NottinghamNG11 7EP
Born September 1927
Director
Appointed 01 Jan 2011
Resigned 28 Feb 2013

LUCAS, Peter Alan

Resigned
4 Cresswell Road Chilwell, NottinghamNG9 4ER
Born September 1927
Director
Appointed 10 Dec 2008
Resigned 10 Feb 2009

NORMAN, Stuart Philip

Resigned
The Park, NewarkNG23 6EW
Born May 1968
Director
Appointed 20 Jan 2009
Resigned 01 Oct 2009

RIDGE, Anthony Peter

Resigned
27 Moorgate, YorkYO24 4HP
Born February 1943
Director
Appointed 05 Jun 1998
Resigned 07 Sept 1998

Persons with significant control

1

Mrs Sally Ann Carnelley

Active
Little Tennis Street, NottinghamNG2 4EL
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
19 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2015
AR01AR01
Capital Allotment Shares
1 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2013
AR01AR01
Termination Director Company With Name
16 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Termination Secretary Company With Name
11 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Move Registers To Sail Company
25 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
12 October 2009
AA01Change of Accounting Reference Date
Legacy
15 July 2009
363aAnnual Return
Legacy
15 July 2009
288cChange of Particulars
Legacy
9 March 2009
395Particulars of Mortgage or Charge
Legacy
12 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
363aAnnual Return
Legacy
30 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 August 2007
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Legacy
15 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2004
AAAnnual Accounts
Legacy
25 November 2003
225Change of Accounting Reference Date
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
287Change of Registered Office
Legacy
7 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
4 February 2003
AAAnnual Accounts
Legacy
2 December 2002
287Change of Registered Office
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
7 October 1999
363sAnnual Return (shuttle)
Legacy
7 October 1999
287Change of Registered Office
Legacy
25 September 1998
287Change of Registered Office
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
88(2)R88(2)R
Legacy
11 September 1998
123Notice of Increase in Nominal Capital
Incorporation Company
5 June 1998
NEWINCIncorporation