UKBizDB.co.uk

CHEMRING PRIME CONTRACTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chemring Prime Contracts Limited. The company was founded 29 years ago and was given the registration number 02983472. The firm's registered office is in ROMSEY. You can find them at Roke Manor, Old Salisbury Lane, Romsey, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CHEMRING PRIME CONTRACTS LIMITED
Company Number:02983472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1994
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 84220 - Defence activities

Office Address & Contact

Registered Address:Roke Manor, Old Salisbury Lane, Romsey, Hampshire, SO51 0ZN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0ZN

Secretary06 May 1997Active
Roke Manor, Old Salisbury Lane, Romsey, SO51 0ZN

Director08 May 2018Active
Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0ZN

Director24 July 2014Active
Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0ZN

Director01 January 2024Active
Roke Manor, Old Salisbury Lane, Romsey, SO51 0ZN

Director01 July 2018Active
71 Rectory Grove, Clapham Common, London, SW4 0DS

Secretary22 May 1995Active
Struan 65 Bell Hill, Petersfield, GU32 2EA

Secretary14 December 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary26 October 1994Active
25 Carbis Close, Port Solent Cosham, Portsmouth, PO6 4TW

Director14 December 1994Active
Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0ZN

Director26 February 2013Active
Chemring House, 1500 Parkway, Whiteley, Fareham, PO15 7AF

Director27 November 2009Active
7 Danehurst Place, Locks Heath, Southampton, SO31 6PP

Director06 January 1999Active
Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0LZ

Director24 July 2014Active
Bridge House, 7 Uxbridge Close, Sarisbury Soton, SO31 7LP

Director06 May 1997Active
71 Rectory Grove, Clapham Common, London, SW4 0DS

Director22 May 1995Active
Roke Manor, Old Salisbury Lane, Romsey, SO51 0ZN

Director19 January 2017Active
House On The Corner, Cricklade Street, Poulton, Cirencester, GL7 5HW

Director08 May 1997Active
Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0ZN

Director05 November 2012Active
Chemring House, 1500 Parkway, Whiteley, Fareham, United Kingdom, PO15 7AF

Director27 November 2009Active
Chemring House, 1500 Parkway, Whiteley, Fareham, United Kingdom, PO15 7AF

Director20 August 1999Active
The Well House, Collins Lane Hursley, Winchester, SO21 2JX

Director08 May 1997Active
Struan 65 Bell Hill, Petersfield, GU32 2EA

Director14 December 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director26 October 1994Active

People with Significant Control

Chemring Group Plc
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0ZN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-13Officers

Termination director company with name termination date.

Download
2023-05-13Accounts

Accounts with accounts type dormant.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type small.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type small.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type small.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type full.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-05-09Officers

Appoint person director company with name date.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Accounts

Accounts with accounts type full.

Download
2017-09-15Mortgage

Mortgage satisfy charge full.

Download
2017-09-15Mortgage

Mortgage satisfy charge full.

Download
2017-03-13Accounts

Accounts with accounts type full.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Officers

Appoint person director company with name date.

Download
2017-01-03Officers

Change person director company with change date.

Download
2016-10-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.