About

Registered Number: 05469822
Date of Incorporation: 02/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 1 Perrins Lane, Stourbridge, West Midlands, DY9 8XR

 

Based in West Midlands, Primecare Homes Britannia Ltd was established in 2005, it has a status of "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUSRAT, Mohammed 02 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MURSALINE, Shahid 02 June 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
MA - Memorandum and Articles 10 July 2020
RESOLUTIONS - N/A 08 June 2020
SH10 - Notice of particulars of variation of rights attached to shares 08 June 2020
SH08 - Notice of name or other designation of class of shares 08 June 2020
CS01 - N/A 01 June 2020
PSC01 - N/A 01 June 2020
PSC04 - N/A 01 June 2020
SH01 - Return of Allotment of shares 01 June 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 01 June 2013
AA - Annual Accounts 27 August 2012
AR01 - Annual Return 03 June 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 03 June 2008
363a - Annual Return 07 June 2007
AA - Annual Accounts 06 June 2007
225 - Change of Accounting Reference Date 28 March 2007
363a - Annual Return 20 July 2006
395 - Particulars of a mortgage or charge 12 December 2005
395 - Particulars of a mortgage or charge 28 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
NEWINC - New incorporation documents 02 June 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 December 2005 Outstanding

N/A

Debenture 21 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.