About

Registered Number: 04824074
Date of Incorporation: 07/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Same Day Beers Corrie Way Bredbury Ind Estate, Bredbury, Stockport, Cheshire, SK6 2ST

 

Primo Drinks Ltd was founded on 07 July 2003 and are based in Stockport, Cheshire. We don't currently know the number of employees at the business. The companies directors are Wright, Gavin, Croston, William Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSTON, William Thomas 01 January 2004 08 April 2007 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Gavin 25 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 10 July 2019
AA01 - Change of accounting reference date 03 July 2019
SH01 - Return of Allotment of shares 29 May 2019
RESOLUTIONS - N/A 21 December 2018
CS01 - N/A 03 December 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 01 August 2017
MR04 - N/A 03 May 2017
CS01 - N/A 05 December 2016
CERTNM - Change of name certificate 12 October 2016
MR01 - N/A 27 September 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 15 December 2015
SH01 - Return of Allotment of shares 07 September 2015
AA - Annual Accounts 18 June 2015
MR04 - N/A 14 May 2015
MR04 - N/A 14 May 2015
MR04 - N/A 14 May 2015
AR01 - Annual Return 23 November 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 03 July 2014
MR01 - N/A 02 July 2014
AUD - Auditor's letter of resignation 18 November 2013
AR01 - Annual Return 01 August 2013
CH01 - Change of particulars for director 01 August 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 13 July 2012
AP03 - Appointment of secretary 25 April 2012
TM02 - Termination of appointment of secretary 25 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 01 August 2011
AD01 - Change of registered office address 17 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
MG01 - Particulars of a mortgage or charge 01 February 2011
MG01 - Particulars of a mortgage or charge 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2011
MG01 - Particulars of a mortgage or charge 14 August 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 22 July 2010
AA01 - Change of accounting reference date 30 April 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 11 August 2008
287 - Change in situation or address of Registered Office 16 July 2008
AA - Annual Accounts 04 July 2008
CERTNM - Change of name certificate 26 October 2007
AA - Annual Accounts 19 October 2007
363a - Annual Return 12 October 2007
395 - Particulars of a mortgage or charge 12 July 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 18 September 2006
AA - Annual Accounts 11 September 2006
363s - Annual Return 03 August 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 09 August 2005
RESOLUTIONS - N/A 24 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2005
123 - Notice of increase in nominal capital 24 February 2005
287 - Change in situation or address of Registered Office 11 February 2005
288a - Notice of appointment of directors or secretaries 26 October 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 03 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2004
395 - Particulars of a mortgage or charge 23 July 2004
395 - Particulars of a mortgage or charge 13 July 2004
225 - Change of Accounting Reference Date 05 July 2004
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
287 - Change in situation or address of Registered Office 17 July 2003
NEWINC - New incorporation documents 07 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2016 Outstanding

N/A

A registered charge 18 June 2014 Fully Satisfied

N/A

All assets debenture 09 February 2011 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 31 January 2011 Fully Satisfied

N/A

Debenture 31 January 2011 Fully Satisfied

N/A

Debenture 11 August 2010 Fully Satisfied

N/A

Rent deposit deed 28 June 2007 Fully Satisfied

N/A

Debenture 20 July 2004 Fully Satisfied

N/A

Rent deposit deed 12 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.