This company is commonly known as 110 Priory Road Limited. The company was founded 28 years ago and was given the registration number 03213506. The firm's registered office is in BIRMINGHAM. You can find them at The Lodge Chester Road, Castle Bromwich, Birmingham, . This company's SIC code is 41100 - Development of building projects.
Name | : | 110 PRIORY ROAD LIMITED |
---|---|---|
Company Number | : | 03213506 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 1996 |
End of financial year | : | 23 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Lodge Chester Road, Castle Bromwich, Birmingham, England, B36 9DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Lodge, Chester Road, Castle Bromwich, Birmingham, England, B36 9DE | Secretary | 17 June 2002 | Active |
The Lodge, Chester Road, Castle Bromwich, Birmingham, England, B36 9DE | Director | 17 June 2002 | Active |
The Lodge, Chester Road, Castle Bromwich, Birmingham, England, B36 9DE | Director | 18 June 1996 | Active |
116 Priory Road, London, N8 7HP | Secretary | 18 June 1996 | Active |
116 Priory Road, London, N8 7HP | Secretary | 01 March 2000 | Active |
The Cottage, The Green, Lea Marston, Sutton Coldfield, B76 0BP | Secretary | 25 September 1999 | Active |
4 Blackett Drive, Heather, Coalville, LE67 2RL | Corporate Nominee Secretary | 18 June 1996 | Active |
4 Blackett Drive, Heather, Coalville, LE67 2RL | Nominee Director | 18 June 1996 | Active |
Mr Andrew Nayager | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Lodge, Chester Road, Birmingham, England, B36 9DE |
Nature of control | : |
|
Mr Darin Andre Nayager | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Lodge, Chester Road, Birmingham, England, B36 9DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-23 | Address | Change registered office address company with date old address new address. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-22 | Gazette | Gazette filings brought up to date. | Download |
2018-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Gazette | Gazette notice compulsory. | Download |
2018-08-15 | Officers | Change person secretary company with change date. | Download |
2018-08-15 | Officers | Change person director company with change date. | Download |
2018-07-24 | Officers | Change person director company with change date. | Download |
2018-07-24 | Officers | Change person secretary company with change date. | Download |
2018-07-24 | Officers | Change person director company with change date. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-21 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.