About

Registered Number: 04927484
Date of Incorporation: 09/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: Units 6 & 7 Pyle Garden Centre, Village Farm Industrial Estate, Pyle, Bridgend, CF33 6BJ

 

Priory Kitchens Ltd was established in 2003, it has a status of "Active". There are 2 directors listed as King, Paula Ann, Wareham, William Robertson for the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Paula Ann 24 October 2003 - 1
WAREHAM, William Robertson 24 October 2003 31 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 02 September 2015
TM01 - Termination of appointment of director 23 July 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 03 September 2014
AD01 - Change of registered office address 28 March 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 18 October 2012
CH01 - Change of particulars for director 18 October 2012
CH01 - Change of particulars for director 18 October 2012
CH03 - Change of particulars for secretary 18 October 2012
AA - Annual Accounts 03 September 2012
SH08 - Notice of name or other designation of class of shares 08 December 2011
SH10 - Notice of particulars of variation of rights attached to shares 08 December 2011
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 11 October 2011
CH03 - Change of particulars for secretary 11 October 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 29 April 2010
AD01 - Change of registered office address 15 April 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 16 March 2006
363a - Annual Return 13 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
AA - Annual Accounts 14 September 2005
363s - Annual Return 12 November 2004
287 - Change in situation or address of Registered Office 28 September 2004
395 - Particulars of a mortgage or charge 17 September 2004
395 - Particulars of a mortgage or charge 02 July 2004
CERTNM - Change of name certificate 14 April 2004
287 - Change in situation or address of Registered Office 26 November 2003
CERTNM - Change of name certificate 14 November 2003
RESOLUTIONS - N/A 04 November 2003
RESOLUTIONS - N/A 04 November 2003
RESOLUTIONS - N/A 04 November 2003
225 - Change of Accounting Reference Date 04 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
NEWINC - New incorporation documents 09 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 September 2004 Outstanding

N/A

Debenture 29 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.