About

Registered Number: 00649428
Date of Incorporation: 12/02/1960 (64 years and 4 months ago)
Company Status: Active
Registered Address: Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR

 

Founded in 1960, Priory Construction Co.(Worthing)limited has its registered office in Worthing in West Sussex, it has a status of "Active". We don't know the number of employees at Priory Construction Co.(Worthing)limited. The current directors of this business are listed as Mashford, Simon, Mashford, Simon, Blake, Suzanne Mary, Billington, Jean, Evershed, Jean Winifred, Rishworth, Nigel Barrie, West, Laurence Frank in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASHFORD, Simon 01 January 2012 - 1
BILLINGTON, Jean N/A 27 October 1996 1
EVERSHED, Jean Winifred 20 January 1997 19 January 2001 1
RISHWORTH, Nigel Barrie 19 January 2001 30 November 2014 1
WEST, Laurence Frank N/A 30 October 2003 1
Secretary Name Appointed Resigned Total Appointments
MASHFORD, Simon 01 January 2012 - 1
BLAKE, Suzanne Mary 30 October 2003 01 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 20 November 2018
PSC01 - N/A 15 June 2018
PSC01 - N/A 15 June 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 29 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 June 2016
AAMD - Amended Accounts 05 May 2016
AA - Annual Accounts 05 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 August 2015
AR01 - Annual Return 08 July 2015
TM01 - Termination of appointment of director 22 December 2014
TM01 - Termination of appointment of director 10 December 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 17 July 2012
AP01 - Appointment of director 20 February 2012
AP03 - Appointment of secretary 20 February 2012
TM02 - Termination of appointment of secretary 20 February 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 14 June 2011
CH03 - Change of particulars for secretary 14 June 2011
CH01 - Change of particulars for director 14 June 2011
AD01 - Change of registered office address 09 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 04 July 2007
RESOLUTIONS - N/A 10 May 2007
AA - Annual Accounts 23 February 2007
363s - Annual Return 03 July 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 10 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
288b - Notice of resignation of directors or secretaries 31 January 2004
AA - Annual Accounts 30 August 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 26 July 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 15 June 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 02 July 1999
AA - Annual Accounts 26 August 1998
363s - Annual Return 17 August 1998
287 - Change in situation or address of Registered Office 18 May 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 03 July 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
AA - Annual Accounts 06 October 1996
363s - Annual Return 24 June 1996
RESOLUTIONS - N/A 20 November 1995
123 - Notice of increase in nominal capital 20 November 1995
AA - Annual Accounts 20 November 1995
363s - Annual Return 11 July 1995
AA - Annual Accounts 15 November 1994
363s - Annual Return 29 July 1994
AA - Annual Accounts 05 November 1993
363s - Annual Return 10 August 1993
AA - Annual Accounts 18 September 1992
363b - Annual Return 05 July 1992
287 - Change in situation or address of Registered Office 10 February 1992
288 - N/A 10 February 1992
288 - N/A 10 February 1992
363a - Annual Return 31 January 1992
DISS40 - Notice of striking-off action discontinued 27 January 1992
GAZ1 - First notification of strike-off action in London Gazette 30 July 1991
DISS40 - Notice of striking-off action discontinued 29 November 1990
363 - Annual Return 29 November 1990
288 - N/A 29 November 1990
GAZ1 - First notification of strike-off action in London Gazette 28 August 1990
AA - Annual Accounts 15 February 1989
363 - Annual Return 15 February 1989
AA - Annual Accounts 03 May 1988
363 - Annual Return 23 March 1988
363 - Annual Return 02 February 1988
AA - Annual Accounts 09 July 1987
NEWINC - New incorporation documents 12 February 1960

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.