UKBizDB.co.uk

PRIMESHIELD INNOVATIONS LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:73 Francis Road, Edgbaston, Birmingham, England, B16 8SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Francis Road, Edgbaston, United Kingdom, B16 8SP

Director30 September 2019Active
73, Francis Road, Edgbaston, Birmingham, England, B16 8SP

Director02 June 2017Active
Unit 1-2 Spring Mill Industrial Estate, Avening Road, Nailsworth, United Kingdom, GL6 0BS

Director02 June 2017Active
R23, Marshall Way, Commerce Park, Frome, BA11 2FE

Director26 October 2020Active
73, Francis Road, Edgbaston, Birmingham, England, B16 8SP

Director01 June 2018Active
90a, High Street, Hanham, Bristol, England, BS15 3EJ

Director02 June 2017Active
90a, High Street, Hanham, Bristol, England, BS15 3EJ

Director19 September 2017Active
Unit 1-2 Spring Mill Industrial Estate, Avening Road, Nailsworth, United Kingdom, GL6 0BS

Director02 June 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (7 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
2023-06-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-13Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-11Address

Change registered office address company with date old address new address.

Download
2022-05-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-11Resolution

Resolution.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2020-12-11Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Address

Change registered office address company with date old address new address.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-06-29Gazette

Gazette filings brought up to date.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Address

Change registered office address company with date old address new address.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-08-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2017-09-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.