About

Registered Number: 06992131
Date of Incorporation: 17/08/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Unit B Arthur Drive, Hoo Farm Industrial Estate, Kidderminster, DY11 7SL,

 

Priority Hire Ltd was founded on 17 August 2009 with its registered office in Kidderminster, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are 3 directors listed for Priority Hire Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDLER, Loyd 17 August 2009 - 1
KNIBBS, Paul 25 March 2015 08 February 2017 1
STRINGER, Adam Peter 17 August 2009 21 May 2010 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 07 October 2019
AD01 - Change of registered office address 04 October 2019
MR04 - N/A 03 October 2019
CS01 - N/A 08 August 2019
MR01 - N/A 14 May 2019
MR01 - N/A 08 April 2019
AD01 - Change of registered office address 04 April 2019
MR01 - N/A 29 March 2019
MR01 - N/A 08 January 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 18 August 2017
TM01 - Termination of appointment of director 21 February 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 31 August 2016
MR01 - N/A 17 August 2016
MR01 - N/A 16 May 2016
AA01 - Change of accounting reference date 04 May 2016
MR04 - N/A 08 December 2015
AD01 - Change of registered office address 04 December 2015
AA - Annual Accounts 01 December 2015
DISS40 - Notice of striking-off action discontinued 26 September 2015
AR01 - Annual Return 24 September 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AP01 - Appointment of director 18 June 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 15 February 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
MG01 - Particulars of a mortgage or charge 26 September 2012
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 12 September 2012
CH01 - Change of particulars for director 11 September 2012
CERTNM - Change of name certificate 02 August 2012
AD01 - Change of registered office address 20 July 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 12 January 2012
DISS40 - Notice of striking-off action discontinued 07 January 2012
GAZ1 - First notification of strike-off action in London Gazette 20 December 2011
MG01 - Particulars of a mortgage or charge 16 August 2011
AD01 - Change of registered office address 15 August 2011
AA - Annual Accounts 11 August 2011
CERTNM - Change of name certificate 27 July 2011
CONNOT - N/A 27 July 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
TM01 - Termination of appointment of director 06 July 2010
SH01 - Return of Allotment of shares 18 December 2009
NEWINC - New incorporation documents 17 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2019 Outstanding

N/A

A registered charge 03 April 2019 Outstanding

N/A

A registered charge 28 March 2019 Outstanding

N/A

A registered charge 03 January 2019 Outstanding

N/A

A registered charge 17 August 2016 Outstanding

N/A

A registered charge 12 May 2016 Outstanding

N/A

Debenture 15 January 2013 Fully Satisfied

N/A

Deed of assignment 12 September 2012 Outstanding

N/A

All assets debenture 15 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.