About

Registered Number: 04769770
Date of Incorporation: 19/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 9 Stock Road, Southend On Sea, Essex, SS2 5QF

 

Founded in 2003, A C Priest Ltd has its registered office in Southend On Sea in Essex, it's status at Companies House is "Active". There are 2 directors listed as Ralph, Gregory, Smith, Andrew John Robert for this business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RALPH, Gregory 05 January 2004 29 September 2012 1
SMITH, Andrew John Robert 05 January 2004 08 January 2019 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AAMD - Amended Accounts 12 October 2019
AA - Annual Accounts 26 September 2019
MR04 - N/A 16 July 2019
MR04 - N/A 16 July 2019
PSC05 - N/A 15 July 2019
MR01 - N/A 08 July 2019
MR04 - N/A 03 July 2019
MR04 - N/A 03 July 2019
MR04 - N/A 03 July 2019
TM01 - Termination of appointment of director 28 June 2019
RESOLUTIONS - N/A 26 June 2019
MA - Memorandum and Articles 26 June 2019
CS01 - N/A 22 May 2019
AP01 - Appointment of director 15 March 2019
TM01 - Termination of appointment of director 08 January 2019
TM01 - Termination of appointment of director 08 January 2019
TM02 - Termination of appointment of secretary 08 January 2019
AP01 - Appointment of director 21 December 2018
AP01 - Appointment of director 21 December 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 21 May 2018
MR01 - N/A 08 January 2018
AUD - Auditor's letter of resignation 30 October 2017
AUD - Auditor's letter of resignation 19 October 2017
AA01 - Change of accounting reference date 26 September 2017
AA - Annual Accounts 20 September 2017
MR01 - N/A 12 July 2017
RESOLUTIONS - N/A 27 June 2017
CS01 - N/A 02 June 2017
MR04 - N/A 04 May 2017
AA - Annual Accounts 08 January 2017
AUD - Auditor's letter of resignation 06 July 2016
AUD - Auditor's letter of resignation 06 July 2016
AR01 - Annual Return 20 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 06 June 2014
MR01 - N/A 05 November 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 26 July 2013
AR01 - Annual Return 23 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 May 2013
AA - Annual Accounts 19 October 2012
TM01 - Termination of appointment of director 09 October 2012
MG01 - Particulars of a mortgage or charge 21 September 2012
AR01 - Annual Return 28 May 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2012
CH03 - Change of particulars for secretary 25 May 2012
AD01 - Change of registered office address 25 May 2012
AA01 - Change of accounting reference date 30 March 2012
AD01 - Change of registered office address 01 February 2012
AA - Annual Accounts 26 September 2011
MG01 - Particulars of a mortgage or charge 25 July 2011
AR01 - Annual Return 24 May 2011
AR01 - Annual Return 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 13 May 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
395 - Particulars of a mortgage or charge 24 December 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 25 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 21 September 2004
225 - Change of Accounting Reference Date 21 September 2004
363s - Annual Return 07 June 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2019 Outstanding

N/A

A registered charge 18 December 2017 Fully Satisfied

N/A

A registered charge 30 June 2017 Fully Satisfied

N/A

A registered charge 30 October 2013 Fully Satisfied

N/A

Chattel mortgage 14 September 2012 Fully Satisfied

N/A

Chattel mortgage 04 July 2011 Fully Satisfied

N/A

Chattel mortgage 22 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.