This company is commonly known as Priority Window Films And Coatings Limited. The company was founded 8 years ago and was given the registration number 09635857. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 6 Basepoint, Andersons Road, Southampton, Hampshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | PRIORITY WINDOW FILMS AND COATINGS LIMITED |
---|---|---|
Company Number | : | 09635857 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2015 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Basepoint, Andersons Road, Southampton, Hampshire, England, SO14 5FE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Octave Accountants, Snows Stadium, Salisbury Road, Southampton, England, SO40 2RW | Director | 12 June 2015 | Active |
C/O Octave Accountants, Snows Stadium, Salisbury Road, Southampton, England, SO40 2RW | Director | 01 April 2019 | Active |
104, Solent Business Centre, Millbrook Road West, Southampton, England, SO15 0HW | Director | 12 June 2015 | Active |
Mrs Heather Mary Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Octave Accountants, Snows Stadium, Southampton, England, SO40 2RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-09 | Officers | Change person director company with change date. | Download |
2024-02-09 | Officers | Change person director company with change date. | Download |
2024-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-16 | Address | Default companies house registered office address applied. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-18 | Officers | Change person director company with change date. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-15 | Address | Change registered office address company with date old address new address. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-06 | Gazette | Gazette filings brought up to date. | Download |
2018-06-05 | Gazette | Gazette notice compulsory. | Download |
2018-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-30 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.