About

Registered Number: 07724839
Date of Incorporation: 01/08/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: Suite K Priestley House, 170 Elland Road, Leeds, LS11 8BU,

 

Priestley Construction Ltd was founded on 01 August 2011 and are based in Leeds, it's status is listed as "Active". The current directors of this business are Priestley, Nathan, Pell, Robert, Priestley, Nathan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PELL, Robert 02 July 2019 - 1
PRIESTLEY, Nathan 01 August 2011 25 April 2014 1
Secretary Name Appointed Resigned Total Appointments
PRIESTLEY, Nathan 01 August 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 May 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 31 August 2019
AP01 - Appointment of director 09 July 2019
AP01 - Appointment of director 09 July 2019
AA01 - Change of accounting reference date 31 May 2019
AD01 - Change of registered office address 05 November 2018
TM01 - Termination of appointment of director 24 October 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 31 May 2018
AD01 - Change of registered office address 13 March 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 31 May 2017
AP01 - Appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
AAMD - Amended Accounts 26 October 2016
AAMD - Amended Accounts 26 October 2016
CS01 - N/A 05 September 2016
TM01 - Termination of appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 09 September 2015
TM01 - Termination of appointment of director 09 September 2015
AP01 - Appointment of director 09 September 2015
AP01 - Appointment of director 08 September 2015
TM01 - Termination of appointment of director 08 September 2015
AA - Annual Accounts 01 July 2015
AD01 - Change of registered office address 02 April 2015
AR01 - Annual Return 05 September 2014
TM01 - Termination of appointment of director 29 April 2014
AP01 - Appointment of director 29 April 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 06 June 2013
CERTNM - Change of name certificate 05 April 2013
AR01 - Annual Return 16 November 2012
AD01 - Change of registered office address 16 November 2012
NEWINC - New incorporation documents 01 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.