About

Registered Number: 03154628
Date of Incorporation: 02/02/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: 129 High Street, Teddington, Middlesex, TW11 8HJ

 

Primeware Ceramics Ltd was registered on 02 February 1996 and are based in Middlesex, it's status at Companies House is "Active". There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERRMANN, Harvey Stuart 02 February 1996 - 1
BROOKS, Heather 30 November 2009 26 April 2011 1
Secretary Name Appointed Resigned Total Appointments
HERRMANN, Johan 16 January 1997 21 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 20 March 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 28 March 2018
TM01 - Termination of appointment of director 13 March 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 19 February 2014
TM02 - Termination of appointment of secretary 19 February 2014
AP01 - Appointment of director 28 August 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 30 March 2012
TM01 - Termination of appointment of director 28 March 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 05 February 2010
AP01 - Appointment of director 18 December 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 20 February 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 30 April 2007
363a - Annual Return 12 February 2007
363a - Annual Return 17 March 2006
AA - Annual Accounts 23 December 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 01 March 2005
363s - Annual Return 23 February 2004
AA - Annual Accounts 10 January 2004
AA - Annual Accounts 26 March 2003
363s - Annual Return 19 February 2003
363s - Annual Return 18 February 2002
AA - Annual Accounts 24 January 2002
AA - Annual Accounts 24 April 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 25 April 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 17 March 1999
363s - Annual Return 18 February 1999
363s - Annual Return 11 February 1998
AA - Annual Accounts 11 February 1998
225 - Change of Accounting Reference Date 24 June 1997
363s - Annual Return 20 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
287 - Change in situation or address of Registered Office 20 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 September 1996
395 - Particulars of a mortgage or charge 05 August 1996
288 - N/A 27 March 1996
288 - N/A 27 March 1996
288 - N/A 27 March 1996
288 - N/A 27 March 1996
287 - Change in situation or address of Registered Office 27 March 1996
NEWINC - New incorporation documents 02 February 1996

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 30 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.