This company is commonly known as Prima 7 Limited. The company was founded 9 years ago and was given the registration number 09123846. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.
Name | : | PRIMA 7 LIMITED |
---|---|---|
Company Number | : | 09123846 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2014 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Director | 10 July 2014 | Active |
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Corporate Secretary | 10 July 2014 | Active |
Mr Mahash Bgarie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23 Sherwood Road, Bromsgrove, England, B60 3DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-10-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-31 | Resolution | Resolution. | Download |
2022-10-04 | Incorporation | Memorandum articles. | Download |
2022-10-04 | Resolution | Resolution. | Download |
2022-10-03 | Capital | Capital variation of rights attached to shares. | Download |
2022-09-29 | Capital | Capital allotment shares. | Download |
2022-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Resolution | Resolution. | Download |
2022-06-16 | Capital | Capital allotment shares. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.