About

Registered Number: 05660684
Date of Incorporation: 21/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Corrie Way Bredbury Park Industrial Estate, Bredbury, Stockport, Cheshire, SK6 2ST

 

Founded in 2005, Primo Drinks (Merseyside) Ltd are based in Stockport, Cheshire, it has a status of "Active". There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WRIGHT, Gavin 31 October 2011 - 1
KEARNS, Jamie Janet 21 August 2006 31 October 2011 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA - Annual Accounts 11 July 2019
AA01 - Change of accounting reference date 03 July 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 01 August 2017
MR04 - N/A 03 May 2017
CS01 - N/A 02 January 2017
CERTNM - Change of name certificate 12 October 2016
MR01 - N/A 27 September 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 02 November 2015
SH01 - Return of Allotment of shares 10 August 2015
AA - Annual Accounts 03 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
AA - Annual Accounts 03 July 2014
MR01 - N/A 02 July 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 08 January 2014
AD01 - Change of registered office address 08 January 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 13 July 2012
AD01 - Change of registered office address 25 April 2012
AR01 - Annual Return 01 February 2012
AP03 - Appointment of secretary 17 January 2012
TM02 - Termination of appointment of secretary 17 January 2012
AD01 - Change of registered office address 26 October 2011
AA - Annual Accounts 04 August 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
AR01 - Annual Return 04 February 2011
CH01 - Change of particulars for director 04 February 2011
CH03 - Change of particulars for secretary 04 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 22 July 2010
AA01 - Change of accounting reference date 30 April 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 16 September 2008
287 - Change in situation or address of Registered Office 16 July 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 20 September 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
363s - Annual Return 12 January 2007
RESOLUTIONS - N/A 11 December 2006
RESOLUTIONS - N/A 11 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2006
225 - Change of Accounting Reference Date 23 November 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
395 - Particulars of a mortgage or charge 08 February 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2006
287 - Change in situation or address of Registered Office 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
NEWINC - New incorporation documents 21 December 2005

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

Debenture 06 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.