About

Registered Number: 05125467
Date of Incorporation: 11/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: White Hart House, Silwood Road, Ascot, Berkshire, SL5 0PY

 

Established in 2004, Priocept Ltd are based in Ascot in Berkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as Norris-jones, Daniel, Baker, Sally Louise, Murray, Gregory for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORRIS-JONES, Daniel 11 May 2004 - 1
MURRAY, Gregory 31 October 2006 19 January 2015 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Sally Louise 21 May 2004 31 October 2006 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 27 September 2019
RESOLUTIONS - N/A 30 July 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 05 February 2015
TM01 - Termination of appointment of director 28 January 2015
RESOLUTIONS - N/A 19 December 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 20 May 2011
SH01 - Return of Allotment of shares 12 April 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 November 2010
RESOLUTIONS - N/A 16 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 26 May 2009
169 - Return by a company purchasing its own shares 08 April 2009
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 22 October 2008
395 - Particulars of a mortgage or charge 19 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
363s - Annual Return 17 October 2007
287 - Change in situation or address of Registered Office 13 August 2007
363s - Annual Return 13 August 2007
AA - Annual Accounts 30 May 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2006
363s - Annual Return 14 June 2006
RESOLUTIONS - N/A 15 May 2006
RESOLUTIONS - N/A 15 May 2006
RESOLUTIONS - N/A 15 May 2006
RESOLUTIONS - N/A 15 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2006
123 - Notice of increase in nominal capital 15 May 2006
AA - Annual Accounts 26 April 2006
225 - Change of Accounting Reference Date 05 January 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 17 June 2005
225 - Change of Accounting Reference Date 17 November 2004
RESOLUTIONS - N/A 11 August 2004
RESOLUTIONS - N/A 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
NEWINC - New incorporation documents 11 May 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.