PRIORITY ENGINEERING LTD.

21 Perrymount Road 21 Perrymount Road, Haywards Heath, RH16 3TP, England
StatusACTIVE
Company No.10937610
CategoryPrivate Limited Company
Incorporated30 Aug 2017
Age6 years, 9 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 27 Feb 2024

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Feb 2024

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

Resolution

Date: 15 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE ALL INCLUSIVE CARE LIMITED

LYNCH LANE OFFICES EGDON HALL,WEYMOUTH,DT4 9EU

Number:06182376
Status:ACTIVE
Category:Private Limited Company

AS CARPENTRY LIMITED

5 SWATHING,THETFORD,IP25 7SJ

Number:10648571
Status:ACTIVE
Category:Private Limited Company

BURTS BEES JAPAN LIMITED

18 RATCLIFFE CLOSE,MILTON KEYNES,MK19 6FL

Number:08817492
Status:ACTIVE
Category:Private Limited Company

SHOWCASE SCENERY LTD

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

SURESPA LTD

SOUTHGATE CHAMBERS,WINCHESTER,SO23 9EH

Number:09246055
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source