Precision Histology International Limited DISS


Founded in 1987, Precision Histology International, classified under reg no. 02161963 is an active company. Currently registered at The School House One Eyed Lane IP21 5TT, Diss the company has been in the business for thirty seven years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 18th May 2000 Precision Histology International Limited is no longer carrying the name Finn (u.k.).

At the moment there are 3 directors in the the firm, namely Benjamin J., Robin A. and Richard F.. In addition one secretary - Scott M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Precision Histology International Limited Address / Contact

Office Address The School House One Eyed Lane
Office Address2 Weybread
Town Diss
Post code IP21 5TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02161963
Date of Incorporation Mon, 7th Sep 1987
Industry Veterinary activities
End of financial Year 30th June
Company age 37 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Scott M.

Position: Secretary

Appointed: 08 June 2023

Benjamin J.

Position: Director

Appointed: 28 November 2019

Robin A.

Position: Director

Appointed: 28 November 2019

Richard F.

Position: Director

Appointed: 01 August 2018

Jenny F.

Position: Secretary

Appointed: 16 August 2021

Resigned: 08 June 2023

Michelle B.

Position: Secretary

Appointed: 19 April 2021

Resigned: 16 August 2021

Juliet D.

Position: Secretary

Appointed: 25 June 2020

Resigned: 19 April 2021

David H.

Position: Secretary

Appointed: 01 April 2019

Resigned: 25 June 2020

Richard F.

Position: Secretary

Appointed: 23 January 2019

Resigned: 31 March 2019

Richard G.

Position: Secretary

Appointed: 28 September 2017

Resigned: 23 January 2019

Rebecca C.

Position: Secretary

Appointed: 01 January 2013

Resigned: 28 September 2017

Nicholas P.

Position: Director

Appointed: 01 January 2013

Resigned: 28 September 2018

Simon I.

Position: Director

Appointed: 12 June 2004

Resigned: 05 November 2019

Paul C.

Position: Director

Appointed: 04 September 2003

Resigned: 31 December 2012

Paul C.

Position: Secretary

Appointed: 04 September 2003

Resigned: 31 December 2012

Ronald T.

Position: Director

Appointed: 04 September 2003

Resigned: 30 September 2007

Arvind P.

Position: Secretary

Appointed: 31 May 2003

Resigned: 04 September 2003

David S.

Position: Director

Appointed: 17 April 2002

Resigned: 30 October 2002

Philip T.

Position: Secretary

Appointed: 08 April 2002

Resigned: 30 May 2003

Brian P.

Position: Director

Appointed: 08 April 2002

Resigned: 15 December 2015

Bruce R.

Position: Director

Appointed: 08 April 2002

Resigned: 06 September 2002

Philip T.

Position: Director

Appointed: 08 April 2002

Resigned: 30 May 2003

Lorraine F.

Position: Director

Appointed: 03 October 1997

Resigned: 08 April 2002

Malcolm S.

Position: Director

Appointed: 01 January 1995

Resigned: 03 October 1997

Lorraine F.

Position: Secretary

Appointed: 08 February 1991

Resigned: 08 April 2002

John F.

Position: Director

Appointed: 08 February 1991

Resigned: 08 April 2002

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Cvs (Uk) Limited from Diss, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cvs (Uk) Limited

Cvs House Owen Road, Diss, IP22 4ER, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered England, Wales & Scotland
Registration number 03777473
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Finn (u.k.) May 18, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 30th June 2023
filed on: 18th, January 2024
Free Download (34 pages)

Company search

Advertisements