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.
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 |
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 |
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 |