About

Registered Number: 05880901
Date of Incorporation: 19/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 2 Devereux Gardens, Great Haywood, Stafford, Staffordshire, ST18 0WY,

 

Priory Restoration Ltd was registered on 19 July 2006 with its registered office in Staffordshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Wilde, Conrad Lee, Wilde, Victoria Jane in the Companies House registry. Currently we aren't aware of the number of employees at the Priory Restoration Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDE, Conrad Lee 19 July 2006 - 1
WILDE, Victoria Jane 19 July 2006 25 February 2015 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 29 January 2019
CH01 - Change of particulars for director 17 August 2018
PSC04 - N/A 17 August 2018
AD01 - Change of registered office address 17 August 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 26 January 2016
CH01 - Change of particulars for director 27 November 2015
CH03 - Change of particulars for secretary 27 November 2015
AD01 - Change of registered office address 27 November 2015
AR01 - Annual Return 05 August 2015
AD01 - Change of registered office address 21 April 2015
CH03 - Change of particulars for secretary 21 April 2015
CH01 - Change of particulars for director 21 April 2015
CH01 - Change of particulars for director 21 April 2015
TM01 - Termination of appointment of director 03 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
NEWINC - New incorporation documents 19 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.