About

Registered Number: 04225050
Date of Incorporation: 30/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 55 Crown Street, Brentwood, Essex, CM14 4BD

 

Pryority Services Ltd was registered on 30 May 2001 and are based in Essex, it has a status of "Active". The companies directors are listed as Pryor, Christine Ann, Pryor, Colin George at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRYOR, Christine Ann 01 June 2001 - 1
PRYOR, Colin George 01 June 2001 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 29 February 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 04 July 2016
CH01 - Change of particulars for director 04 July 2016
CH01 - Change of particulars for director 04 July 2016
CH03 - Change of particulars for secretary 04 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 28 February 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 03 April 2007
363a - Annual Return 07 June 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 23 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 05 July 2002
288a - Notice of appointment of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
287 - Change in situation or address of Registered Office 26 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
NEWINC - New incorporation documents 30 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.