PRIORITY ENGINEERING LTD.
Status | ACTIVE |
Company No. | 10937610 |
Category | Private Limited Company |
Incorporated | 30 Aug 2017 |
Age | 6 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
PRIORITY ENGINEERING LTD. is an active private limited company with number 10937610. It was incorporated 6 years, 9 months, 4 days ago, on 30 August 2017. The company address is 21 Perrymount Road 21 Perrymount Road, Haywards Heath, RH16 3TP, England.
Company Fillings
Capital alter shares subdivision
Date: 30 Apr 2024
Action Date: 07 Dec 2023
Category: Capital
Type: SH02
Date: 2023-12-07
Documents
Confirmation statement with updates
Date: 24 Apr 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Capital name of class of shares
Date: 27 Feb 2024
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 26 Feb 2024
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 26 Feb 2024
Action Date: 07 Dec 2023
Category: Capital
Type: SH01
Capital : 114.28570 GBP
Date: 2023-12-07
Documents
Resolution
Date: 15 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Legacy
Date: 14 Jul 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22
Documents
Legacy
Date: 14 Jul 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Change to a person with significant control
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Derek Duffy
Change date: 2023-02-24
Documents
Change person director company with change date
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-24
Officer name: Mr Derek Duffy
Documents
Accounts with accounts type audit exemption subsiduary
Date: 26 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Legacy
Date: 26 Jul 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/21
Documents
Legacy
Date: 18 Jul 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21
Documents
Legacy
Date: 04 Jul 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21
Documents
Confirmation statement with updates
Date: 07 Mar 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Change to a person with significant control
Date: 01 Mar 2022
Action Date: 29 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: J Coffey Holdings Limited
Change date: 2021-01-29
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Address
Type: AD01
New address: 21 Perrymount Road Ground Floor Haywards Heath RH16 3TP
Old address: 43 the Broadway Haywards Heath RH16 3AS United Kingdom
Change date: 2021-09-21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 13 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Legacy
Date: 13 Jul 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/20
Documents
Legacy
Date: 13 Jul 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/20
Documents
Legacy
Date: 13 Jul 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/20
Documents
Confirmation statement with updates
Date: 08 Mar 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Second filing of director appointment with name
Date: 10 Feb 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Edward Gerald Barrett
Documents
Second filing of director appointment with name
Date: 10 Feb 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr James Anthony Coffey
Documents
Change person director company with change date
Date: 10 Feb 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Duffy
Change date: 2021-01-04
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-20
New address: 43 the Broadway Haywards Heath RH16 3AS
Old address: 23 Drummond Close Haywards Heath RH16 4DB United Kingdom
Documents
Change to a person with significant control
Date: 11 Sep 2020
Action Date: 16 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-16
Psc name: Mr Derek Duffy
Documents
Cessation of a person with significant control
Date: 05 Aug 2020
Action Date: 04 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-04
Psc name: J. Coffey Construction Limited
Documents
Notification of a person with significant control
Date: 05 Aug 2020
Action Date: 16 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-11-16
Psc name: J. Coffey Construction Limited
Documents
Notification of a person with significant control
Date: 05 Aug 2020
Action Date: 04 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-03-04
Psc name: J Coffey Holdings Limited
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Legacy
Date: 06 Jul 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/19
Documents
Legacy
Date: 06 Jul 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/19
Documents
Legacy
Date: 06 Jul 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/19
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Legacy
Date: 10 Jul 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/18
Documents
Legacy
Date: 10 Jul 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/18
Documents
Legacy
Date: 10 Jul 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/18
Documents
Confirmation statement with updates
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Confirmation statement with updates
Date: 04 Oct 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 May 2018
Action Date: 11 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 109376100002
Charge creation date: 2018-04-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 May 2018
Action Date: 11 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-04-11
Charge number: 109376100001
Documents
Change account reference date company current extended
Date: 15 Feb 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-30
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 04 Dec 2017
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Gerald Barrett
Appointment date: 2017-11-16
Documents
Appoint person director company with name date
Date: 04 Dec 2017
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Anthony Coffey
Appointment date: 2017-11-16
Documents
Some Companies
ABSOLUTE ALL INCLUSIVE CARE LIMITED
LYNCH LANE OFFICES EGDON HALL,WEYMOUTH,DT4 9EU
Number: | 06182376 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SWATHING,THETFORD,IP25 7SJ
Number: | 10648571 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 RATCLIFFE CLOSE,MILTON KEYNES,MK19 6FL
Number: | 08817492 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 FLAMBOROUGH ROAD,RUISLIP,HA4 0DN
Number: | 11269515 |
Status: | ACTIVE |
Category: | Private Limited Company |
STORAGE VAULT GRANGEMOUTH EAST LIMITED
FIRST FLOOR,GLASGOW,G1 3PT
Number: | SC609688 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHGATE CHAMBERS,WINCHESTER,SO23 9EH
Number: | 09246055 |
Status: | ACTIVE |
Category: | Private Limited Company |