About

Registered Number: 03108531
Date of Incorporation: 29/09/1995 (29 years and 6 months ago)
Company Status: Active
Registered Address: Prima Court Sandwash Close, Rainford, St. Helens, WA11 8LY,

 

Based in St. Helens, Prima Property Supplies Ltd was setup in 1995, it's status is listed as "Active". There are 3 directors listed as Lombari, Eleanor, Lombari, Roberto, Lombari, Bruno for this company at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOMBARI, Roberto 29 September 1995 - 1
Secretary Name Appointed Resigned Total Appointments
LOMBARI, Eleanor 20 November 2003 - 1
LOMBARI, Bruno 29 September 1995 19 November 2003 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 06 July 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 10 July 2019
AD01 - Change of registered office address 25 February 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 15 October 2013
CH01 - Change of particulars for director 15 October 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 23 December 2008
363a - Annual Return 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 01 August 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 10 October 2000
363s - Annual Return 29 September 2000
AA - Annual Accounts 01 August 2000
395 - Particulars of a mortgage or charge 15 April 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 30 July 1998
395 - Particulars of a mortgage or charge 19 June 1998
363s - Annual Return 25 September 1997
DISS40 - Notice of striking-off action discontinued 05 August 1997
363s - Annual Return 30 July 1997
AA - Annual Accounts 30 July 1997
GAZ1 - First notification of strike-off action in London Gazette 01 July 1997
287 - Change in situation or address of Registered Office 30 July 1996
287 - Change in situation or address of Registered Office 12 October 1995
288 - N/A 12 October 1995
288 - N/A 12 October 1995
NEWINC - New incorporation documents 29 September 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 April 2000 Outstanding

N/A

Debenture 10 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.