This company is commonly known as Primeshield Innovations Limited. The company was founded 6 years ago and was given the registration number 10799408. The firm's registered office is in BIRMINGHAM. You can find them at 73 Francis Road, Edgbaston, Birmingham, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | PRIMESHIELD INNOVATIONS LIMITED |
---|---|---|
Company Number | : | 10799408 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 02 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73 Francis Road, Edgbaston, Birmingham, England, B16 8SP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73, Francis Road, Edgbaston, United Kingdom, B16 8SP | Director | 30 September 2019 | Active |
73, Francis Road, Edgbaston, Birmingham, England, B16 8SP | Director | 02 June 2017 | Active |
Unit 1-2 Spring Mill Industrial Estate, Avening Road, Nailsworth, United Kingdom, GL6 0BS | Director | 02 June 2017 | Active |
R23, Marshall Way, Commerce Park, Frome, BA11 2FE | Director | 26 October 2020 | Active |
73, Francis Road, Edgbaston, Birmingham, England, B16 8SP | Director | 01 June 2018 | Active |
90a, High Street, Hanham, Bristol, England, BS15 3EJ | Director | 02 June 2017 | Active |
90a, High Street, Hanham, Bristol, England, BS15 3EJ | Director | 19 September 2017 | Active |
Unit 1-2 Spring Mill Industrial Estate, Avening Road, Nailsworth, United Kingdom, GL6 0BS | Director | 02 June 2017 | Active |
Mrs Isabel Mary Parsons | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | The Silverworks 67-71, Northwood Street, Birmingham, B3 1QZ |
Nature of control | : |
|
Mr James Henry Parsons | ||
Notified on | : | 26 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Toad Hall, 71 Newbridge Hill, Bath, England, BA1 3PR |
Nature of control | : |
|
Isabel Mary Gainford | ||
Notified on | : | 02 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 90a, High Street, Bristol, England, BS15 3EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-05-11 | Address | Change registered office address company with date old address new address. | Download |
2022-05-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-11 | Resolution | Resolution. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-24 | Gazette | Gazette notice compulsory. | Download |
2020-10-30 | Officers | Appoint person director company with name date. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Address | Change registered office address company with date old address new address. | Download |
2019-10-09 | Officers | Appoint person director company with name date. | Download |
2019-06-29 | Gazette | Gazette filings brought up to date. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
2019-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-10 | Address | Change registered office address company with date old address new address. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-01 | Officers | Appoint person director company with name date. | Download |
2018-06-01 | Officers | Termination director company with name termination date. | Download |
2017-09-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.