UKBizDB.co.uk

PRIORSPUR LIMITED

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

This company is commonly known as Priorspur Limited. The company was founded 43 years ago and was given the registration number 01562714. The firm's registered office is in ALTRINCHAM. You can find them at St John's House, Barrington Road, Altrincham, Cheshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PRIORSPUR LIMITED
Company Number:01562714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1981
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:St John's House, Barrington Road, Altrincham, Cheshire, WA14 1TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St John's House, Barrington Road, Altrincham, WA14 1TJ

Secretary05 March 2015Active
St John's House, Barrington Road, Altrincham, United Kingdom, WA14 1TJ

Director20 January 2006Active
St John's House, Barrington Road, Altrincham, WA14 1TJ

Director22 October 2018Active
St John's House, Barrington Road, Altrincham, WA14 1TJ

Director05 February 2023Active
St John's House, Barrington Road, Altrincham, United Kingdom, WA14 1TJ

Director24 February 2010Active
Bromiley Hexham Road, Heddon On The Wall, Newcastle Upon Tyne, NE15 0EZ

Secretary-Active
St John's House, Barrington Road, Altrincham, United Kingdom, WA14 1TJ

Secretary20 January 2006Active
Bromiley Hexham Road, Houghton Heddon On The Wall, Newcastle Upon Tyne, NE15 0EZ

Director-Active
Flat 1 2 Abbotsford Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AD

Director01 October 1996Active
4 Dodds Farm, Princes Meadow Gosforth, Newcastle Upon Tyne, NE3 4SF

Director01 October 1996Active
Bromiley Hexham Road, Heddon On The Wall, Newcastle Upon Tyne, NE15 0EZ

Director-Active
The Manchester Airport Group Plc, 6th Floor Olympic House, Manchester Airport, M90 1QX

Director20 January 2006Active
Far Slack Farm, Rowarth, High Peak, SK22 1EA

Director20 January 2006Active
St John's House, Barrington Road, Altrincham, WA14 1TJ

Director25 November 2014Active
St John's House, Barrington Road, Altrincham, United Kingdom, WA14 1TJ

Director20 January 2006Active

People with Significant Control

Hmg Trading Limited
Notified on:27 December 2016
Status:Active
Country of residence:England
Address:St Johns House, Barrington Road, Altrincham, England, WA14 1TJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-05-24Accounts

Accounts with accounts type audited abridged.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type audited abridged.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type audited abridged.

Download
2021-12-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type audited abridged.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Accounts with accounts type small.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type small.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-04-27Accounts

Accounts with accounts type small.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-05-11Accounts

Accounts with accounts type full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Accounts

Accounts with accounts type full.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-01Mortgage

Mortgage satisfy charge full.

Download
2015-05-22Accounts

Accounts with accounts type full.

Download
2015-03-05Officers

Appoint person secretary company with name date.

Download
2015-01-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.