Background WavePink WaveYellow Wave

PRECISE HEARING LTD (10452647)

PRECISE HEARING LTD (10452647) is an active UK company. incorporated on 31 October 2016. with registered office in Lancashire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741). PRECISE HEARING LTD has been registered for 9 years. Current directors include MURPHY, David William.

Company Number
10452647
Status
active
Type
ltd
Incorporated
31 October 2016
Age
9 years
Address
India Mill Business Centre Unit 317 Bolton Road, Lancashire, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47741)
Directors
MURPHY, David William
SIC Codes
47741

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRECISE HEARING LTD

PRECISE HEARING LTD is an active company incorporated on 31 October 2016 with the registered office located in Lancashire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47741). PRECISE HEARING LTD was registered 9 years ago.(SIC: 47741)

Status

active

Active since 9 years ago

Company No

10452647

LTD Company

Age

9 Years

Incorporated 31 October 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

India Mill Business Centre Unit 317 Bolton Road Darwen Lancashire, BB3 1AE,

Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
New Owner
Nov 17
Owner Exit
Jul 20
Director Joined
May 24
Director Left
May 24
Director Left
Jun 24
Owner Exit
Jun 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MURPHY, David William

Active
Unit 317 Bolton Road, LancashireBB3 1AE
Born November 1971
Director
Appointed 21 May 2024

CLACK, Peter Steven

Resigned
Unit 317 Bolton Road, LancashireBB3 1AE
Born July 1974
Director
Appointed 31 Oct 2016
Resigned 28 May 2024

HOLDEN, David Robert

Resigned
Knightbridge Avenue, CheshireCW9 8GE
Born October 1968
Director
Appointed 31 Oct 2016
Resigned 11 Mar 2024

Persons with significant control

3

1 Active
2 Ceased

Mr David Robert Holden

Ceased
Knightsbridge Avenue, NorthwichCW9 8GE
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2016
Ceased 11 Mar 2024
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2016
Ceased 06 Jul 2020
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 July 2020
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
12 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
18 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
15 June 2017
RESOLUTIONSResolutions
Incorporation Company
31 October 2016
NEWINCIncorporation