About

Registered Number: 03622182
Date of Incorporation: 26/08/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 285 Dodworth Road, Barnsley, South Yorkshire, S70 6PF

 

Founded in 1998, Priory Manufacturing Ltd are based in Barnsley, it's status in the Companies House registry is set to "Active". There are no directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 September 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 07 September 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 18 June 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 09 September 2014
AD01 - Change of registered office address 01 November 2013
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 06 September 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 16 August 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 13 September 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 31 July 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 July 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 19 July 2006
AA - Annual Accounts 04 July 2006
RESOLUTIONS - N/A 31 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2006
RESOLUTIONS - N/A 21 April 2006
225 - Change of Accounting Reference Date 30 March 2006
CERTNM - Change of name certificate 06 January 2006
363a - Annual Return 28 September 2005
353 - Register of members 28 September 2005
CERTNM - Change of name certificate 09 September 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 07 September 2003
AA - Annual Accounts 18 May 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 25 June 2002
363s - Annual Return 19 September 2001
288c - Notice of change of directors or secretaries or in their particulars 19 September 2001
288c - Notice of change of directors or secretaries or in their particulars 19 September 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 09 September 1999
288b - Notice of resignation of directors or secretaries 28 August 1998
NEWINC - New incorporation documents 26 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.