Background WavePink WaveYellow Wave

PRECISION STEVEDORES LIMITED (11319214)

PRECISION STEVEDORES LIMITED (11319214) is an active UK company. incorporated on 19 April 2018. with registered office in Barrow-Upon-Humber. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. PRECISION STEVEDORES LIMITED has been registered for 7 years. Current directors include DANIELS, John Geoffrey, DOWD, Alan, HINDLEY, Gavin Michael and 2 others.

Company Number
11319214
Status
active
Type
ltd
Incorporated
19 April 2018
Age
7 years
Address
Stable Yard, Barrow-Upon-Humber, DN19 7DZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
DANIELS, John Geoffrey, DOWD, Alan, HINDLEY, Gavin Michael, STEWART, James Robert, WILSON, Mark
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRECISION STEVEDORES LIMITED

PRECISION STEVEDORES LIMITED is an active company incorporated on 19 April 2018 with the registered office located in Barrow-Upon-Humber. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. PRECISION STEVEDORES LIMITED was registered 7 years ago.(SIC: 78200)

Status

active

Active since 7 years ago

Company No

11319214

LTD Company

Age

7 Years

Incorporated 19 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Stable Yard Walk House Farm Barrow-Upon-Humber, DN19 7DZ,

Previous Addresses

Unit 19 Marina Court Castle Street Hull HU1 1TJ United Kingdom
From: 19 April 2018To: 15 September 2023
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
May 18
Director Joined
May 18
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Feb 25
Director Joined
Feb 25
Loan Secured
Dec 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

DANIELS, John Geoffrey

Active
Harneis Crescent, GrimsbyDN37 7BA
Born July 1973
Director
Appointed 30 Apr 2018

DOWD, Alan

Active
Walk House Farm, Barrow-Upon-HumberDN19 7DZ
Born February 1963
Director
Appointed 18 Mar 2020

HINDLEY, Gavin Michael

Active
Walk House Farm, Barrow-Upon-HumberDN19 7DZ
Born November 1977
Director
Appointed 12 Feb 2025

STEWART, James Robert

Active
13 Milewater Road, BelfastBT3 9AS
Born December 1973
Director
Appointed 19 Apr 2018

WILSON, Mark

Active
Walk House Farm, Barrow-Upon-HumberDN19 7DZ
Born February 1992
Director
Appointed 01 Aug 2023

BENTLEY, Stephen

Resigned
Walk House Farm, Barrow-Upon-HumberDN19 7DZ
Born April 1968
Director
Appointed 01 Sept 2020
Resigned 12 Feb 2025

HUNTER, Graham George

Resigned
Bridge Street, GooleDN14 5SS
Born May 1964
Director
Appointed 09 May 2019
Resigned 31 Aug 2020

HUNTER, Jonathan James

Resigned
Boothferry Terminal, GooleDN14 5SS
Born April 1972
Director
Appointed 19 Apr 2018
Resigned 09 May 2019

NIELSEN, Jens Skibsted

Resigned
West Bank Road, BelfastBT3 9JL
Born June 1961
Director
Appointed 09 May 2019
Resigned 18 Mar 2020

O'HARE, Paul Joseph

Resigned
13 Milewater Road, BelfastBT3 9AS
Born May 1959
Director
Appointed 19 Apr 2018
Resigned 09 May 2019

PARSONS, Ian Dominic

Resigned
Boothferry Terminal, GooleDN14 5SS
Born January 1949
Director
Appointed 19 Apr 2018
Resigned 01 Aug 2023

Persons with significant control

2

BelfastBT3 9JL

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 19 Apr 2018
Livingstone Road, HessleHU13 0DZ

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 19 Apr 2018
Fundings
Financials
Latest Activities

Filing History

38

Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
15 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
28 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
11 May 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
2 May 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Incorporation Company
19 April 2018
NEWINCIncorporation