About

Registered Number: 04652312
Date of Incorporation: 30/01/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: First Floor, 73-75 High Street, Stevenage, Hertfordshire, SG1 3HR

 

Priority Tm Ltd was registered on 30 January 2003, it's status in the Companies House registry is set to "Active". The current directors of this company are Thorpe, Robert Keith, Crome, Duncan Brian, Thorpe, Robert Keith, Marsden, Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROME, Duncan Brian 15 January 2008 - 1
THORPE, Robert Keith 18 February 2010 - 1
MARSDEN, Robert 12 February 2003 15 January 2008 1
Secretary Name Appointed Resigned Total Appointments
THORPE, Robert Keith 15 January 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 27 November 2019
CH01 - Change of particulars for director 17 May 2019
CH01 - Change of particulars for director 17 May 2019
CH03 - Change of particulars for secretary 17 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 06 February 2018
RESOLUTIONS - N/A 26 January 2018
CS01 - N/A 23 November 2017
PSC07 - N/A 16 November 2017
PSC02 - N/A 16 November 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 05 January 2016
AUD - Auditor's letter of resignation 20 May 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 02 February 2012
CH01 - Change of particulars for director 07 December 2011
CH01 - Change of particulars for director 07 December 2011
CH03 - Change of particulars for secretary 07 December 2011
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 01 December 2010
CH03 - Change of particulars for secretary 01 December 2010
AP01 - Appointment of director 09 March 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
287 - Change in situation or address of Registered Office 05 March 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 13 November 2008
225 - Change of Accounting Reference Date 30 April 2008
287 - Change in situation or address of Registered Office 13 March 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
CERTNM - Change of name certificate 13 December 2007
363a - Annual Return 23 November 2007
287 - Change in situation or address of Registered Office 23 July 2007
AA - Annual Accounts 23 July 2007
287 - Change in situation or address of Registered Office 02 April 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 09 May 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 May 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 06 February 2004
395 - Particulars of a mortgage or charge 12 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
287 - Change in situation or address of Registered Office 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.