Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIMA DOORS LIMITED
Company Information for

PRIMA DOORS LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
03191384
Private Limited Company
Liquidation

Company Overview

About Prima Doors Ltd
PRIMA DOORS LIMITED was founded on 1996-04-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Prima Doors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PRIMA DOORS LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in SK7
 
Telephone0161 487 3286
 
Filing Information
Company Number 03191384
Company ID Number 03191384
Date formed 1996-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2015
Account next due 31/07/2017
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-01-06 19:52:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIMA DOORS LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRIMA DOORS LIMITED

Current Directors
Officer Role Date Appointed
NEIL MARTIN
Company Secretary 2016-04-11
CHRISTOPHER DAVID BROWNING
Director 2016-04-11
NEIL ARTHUR VANN
Director 2016-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHN MARRON
Director 2016-07-08 2017-09-30
ALLAN DAVID TALBOT-COOPER
Director 2016-04-11 2017-09-30
ANTHONY DALE BRUCE
Company Secretary 1996-04-26 2016-04-11
ANTONY DALE BRUCE
Director 1996-04-26 2016-04-11
STEPHEN JOHN DAVIES
Director 1996-04-26 2016-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ARTHUR VANN TROJAN HARDWARE & DESIGN LIMITED Director 2016-10-19 CURRENT 2008-04-21 Liquidation
NEIL ARTHUR VANN TROJAN DIECASTING LIMITED Director 2016-10-19 CURRENT 1998-09-29 Liquidation
NEIL ARTHUR VANN TROJAN MANUFACTURING GROUP LIMITED Director 2016-10-19 CURRENT 1996-12-17 Liquidation
NEIL ARTHUR VANN TROJAN HOLDINGS LIMITED Director 2016-10-19 CURRENT 2009-02-25 Liquidation
NEIL ARTHUR VANN DITEC ENTREMATIC UK LTD Director 2015-10-05 CURRENT 1978-05-11 Dissolved 2017-04-06
NEIL ARTHUR VANN PICKERSGILL-KAYE LIMITED Director 2015-10-02 CURRENT 1988-09-06 Dissolved 2018-03-01
NEIL ARTHUR VANN P.C. HENDERSON INTERNATIONAL SALES LIMITED Director 2015-09-04 CURRENT 1974-10-25 Dissolved 2017-04-07
NEIL ARTHUR VANN INTELLIGENT LOCKING SYSTEMS LIMITED Director 2014-11-14 CURRENT 1989-09-05 Dissolved 2017-12-20
NEIL ARTHUR VANN ETAG SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2004-03-25 Dissolved 2017-04-07
NEIL ARTHUR VANN ADAMS RITE EUROPE LIMITED Director 2014-08-08 CURRENT 1975-07-01 Liquidation
NEIL ARTHUR VANN CHUBB LOCKS CUSTODIAL SERVICES LIMITED Director 2014-07-01 CURRENT 2000-06-05 Dissolved 2015-05-05
NEIL ARTHUR VANN YALE DOOR AND WINDOW SOLUTIONS LIMITED Director 2014-07-01 CURRENT 1945-11-19 Dissolved 2015-05-05
NEIL ARTHUR VANN ASSA LIMITED Director 2014-07-01 CURRENT 1986-10-21 Dissolved 2016-02-11
NEIL ARTHUR VANN PADDOCK HOLDINGS LIMITED Director 2014-07-01 CURRENT 2006-01-06 Dissolved 2016-02-11
NEIL ARTHUR VANN POWERSHIELD DOORS LTD Director 2014-07-01 CURRENT 1991-10-28 Dissolved 2016-02-11
NEIL ARTHUR VANN MUL-T-LOCK (UK) LIMITED Director 2014-07-01 CURRENT 1991-01-02 Dissolved 2017-12-20
NEIL ARTHUR VANN SECURISTYLE GROUP HOLDINGS LIMITED Director 2014-07-01 CURRENT 2006-07-18 Dissolved 2017-04-08
NEIL ARTHUR VANN TRAKA LIMITED Director 2014-07-01 CURRENT 1995-08-08 Dissolved 2017-04-08
NEIL ARTHUR VANN ABLOY SECURITY LIMITED Director 2014-07-01 CURRENT 1986-11-28 Liquidation
NEIL ARTHUR VANN JOSIAH PARKES & SONS LIMITED Director 2014-07-01 CURRENT 1961-10-04 Active
NEIL ARTHUR VANN ASSA ABLOY LIMITED Director 2014-07-01 CURRENT 1987-02-04 Active
NEIL ARTHUR VANN PADDOCK FABRICATIONS LIMITED Director 2014-07-01 CURRENT 1999-01-19 Liquidation
NEIL ARTHUR VANN SECURISTYLE LIMITED Director 2014-07-01 CURRENT 1978-08-02 Liquidation
NEIL ARTHUR VANN SECURITY PRODUCTS UK LIMITED Director 2014-07-01 CURRENT 1978-11-30 Active
NEIL ARTHUR VANN C. E. MARSHALL LIMITED Director 2014-07-01 CURRENT 1936-11-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-13Voluntary liquidation Statement of receipts and payments to 2022-10-19
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM 1020 Eskdale Road Winnersh Wokingham RG41 5TS
2021-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/21 FROM 1020 Eskdale Road Winnersh Wokingham RG41 5TS
2021-12-21Voluntary liquidation Statement of receipts and payments to 2021-10-19
2021-12-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-19
2021-01-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-19
2019-12-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-19
2019-01-04LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-19
2017-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/17 FROM Portobello School Street Willenhall West Midlands WV13 3PW England
2017-11-07LIQ01Voluntary liquidation declaration of solvency
2017-11-07600Appointment of a voluntary liquidator
2017-11-07LRESSPResolutions passed:
  • Special resolution to wind up on 2017-10-20
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MARRON
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN TALBOT-COOPER
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 1500
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-07-12AP01DIRECTOR APPOINTED MR MARTIN JOHN MARRON
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1500
2016-05-23AR0126/04/16 ANNUAL RETURN FULL LIST
2016-05-09AP03Appointment of Mr Neil Martin as company secretary on 2016-04-11
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/16 FROM Unit 8a Newby Road Industrial Estate Hazel Grove Stockport SK7 5DA
2016-05-06AA01Current accounting period extended from 30/04/16 TO 31/10/16
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES
2016-05-06TM02Termination of appointment of Anthony Dale Bruce on 2016-04-11
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRUCE
2016-05-06AP01DIRECTOR APPOINTED MR ALLAN DAVID TALBOT-COOPER
2016-05-06AP01DIRECTOR APPOINTED MR NEIL ARTHUR VANN
2016-05-06AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID BROWNING
2016-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-01-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29CH01Director's details changed for Stephen John Davies on 2015-05-14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1500
2015-05-18AR0126/04/15 ANNUAL RETURN FULL LIST
2015-04-17CH01Director's details changed for Anthony Dale Bruce on 2013-05-21
2015-04-17CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY DALE BRUCE on 2013-05-21
2014-07-24AA30/04/14 TOTAL EXEMPTION SMALL
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 1500
2014-05-09AR0126/04/14 FULL LIST
2014-01-17AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-04AR0126/04/13 FULL LIST
2013-01-10AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-21AR0126/04/12 FULL LIST
2011-11-21AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DAVIES / 15/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DAVIES / 15/06/2011
2011-06-08AR0126/04/11 FULL LIST
2010-07-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-15AR0126/04/10 FULL LIST
2009-07-07AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-06225PREVSHO FROM 31/07/2009 TO 30/04/2009
2009-05-27363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-12-17AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-16225PREVEXT FROM 30/04/2008 TO 31/07/2008
2008-07-11363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-05-25363sRETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS
2007-02-02123NC INC ALREADY ADJUSTED 18/01/07
2007-02-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-02RES04£ NC 3000/4000 18/01/0
2007-02-0288(2)RAD 18/01/07--------- £ SI 20@1=20 £ IC 1500/1520
2007-02-02RES04£ NC 3000/4000
2007-02-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-06-30363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-06-24287REGISTERED OFFICE CHANGED ON 24/06/05 FROM: UNIT 8A NEWBY ROAD INDUSTRIAL ESTATE HAZEL GROVE STOCKPORT SK7 5DE
2005-05-16363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-16287REGISTERED OFFICE CHANGED ON 16/09/04 FROM: UNIT 5 SCHOOL ST INDUSTRIAL EST. HAZEL GROVE STOCKPORT CHESHIRE SK7 4RA
2004-07-22363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-17363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2002-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-07-03363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-09-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-11363aRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-17363aRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
1999-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-06-11363aRETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS
1998-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-05-22363aRETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS
1998-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-11-29395PARTICULARS OF MORTGAGE/CHARGE
1997-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-06-06123NC INC ALREADY ADJUSTED 30/11/96
1997-06-06SRES04£ NC 1000/3000 30/11/9
1997-06-06363sRETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS
1997-06-06SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/96
1997-06-06ELRESS366A DISP HOLDING AGM 02/05/96
1997-06-06ELRESS252 DISP LAYING ACC 02/05/96
1997-06-06ELRESS386 DISP APP AUDS 02/05/96
1997-06-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-06SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/96
1997-05-27395PARTICULARS OF MORTGAGE/CHARGE
1996-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PRIMA DOORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-11-01
Notices to2017-11-01
Appointmen2017-11-01
Fines / Sanctions
No fines or sanctions have been issued against PRIMA DOORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-11-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-05-09 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 40,513
Creditors Due After One Year 2012-04-30 £ 39,155
Creditors Due After One Year 2012-04-30 £ 39,155
Creditors Due After One Year 2011-04-30 £ 20,507
Creditors Due Within One Year 2013-04-30 £ 794,732
Creditors Due Within One Year 2012-04-30 £ 934,870
Creditors Due Within One Year 2012-04-30 £ 934,870
Creditors Due Within One Year 2011-04-30 £ 530,175
Provisions For Liabilities Charges 2013-04-30 £ 38,000
Provisions For Liabilities Charges 2012-04-30 £ 37,000
Provisions For Liabilities Charges 2012-04-30 £ 37,000
Provisions For Liabilities Charges 2011-04-30 £ 24,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIMA DOORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,500
Called Up Share Capital 2012-04-30 £ 1,500
Called Up Share Capital 2012-04-30 £ 1,500
Called Up Share Capital 2011-04-30 £ 1,500
Cash Bank In Hand 2013-04-30 £ 230,719
Cash Bank In Hand 2012-04-30 £ 9,039
Cash Bank In Hand 2012-04-30 £ 9,039
Cash Bank In Hand 2011-04-30 £ 212,340
Current Assets 2013-04-30 £ 2,069,758
Current Assets 2012-04-30 £ 1,880,014
Current Assets 2012-04-30 £ 1,880,014
Current Assets 2011-04-30 £ 1,327,577
Debtors 2013-04-30 £ 1,770,580
Debtors 2012-04-30 £ 1,845,734
Debtors 2012-04-30 £ 1,845,734
Debtors 2011-04-30 £ 1,087,936
Shareholder Funds 2013-04-30 £ 1,483,036
Shareholder Funds 2012-04-30 £ 1,173,370
Shareholder Funds 2012-04-30 £ 1,173,370
Shareholder Funds 2011-04-30 £ 998,236
Stocks Inventory 2013-04-30 £ 68,459
Stocks Inventory 2012-04-30 £ 25,241
Stocks Inventory 2012-04-30 £ 25,241
Stocks Inventory 2011-04-30 £ 27,301
Tangible Fixed Assets 2013-04-30 £ 286,523
Tangible Fixed Assets 2012-04-30 £ 304,381
Tangible Fixed Assets 2012-04-30 £ 304,381
Tangible Fixed Assets 2011-04-30 £ 245,341

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRIMA DOORS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PRIMA DOORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PRIMA DOORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-04-12 GBP £2,852
Derbyshire County Council 2017-04-12 GBP £570
Derbyshire County Council 2016-06-24 GBP £1,426
Stockport Metropolitan Borough Council 2015-02-17 GBP £2,756
Stockport Metropolitan Borough Council 2015-02-12 GBP £1,486
Stockport Metropolitan Council 2014-02-01 GBP £2,600
Maidstone Borough Council 2012-08-21 GBP £1,546 Repairs & Maintenance of Premises
Rushcliffe Borough Council 2012-07-12 GBP £8,509 Contract Costs
South Oxfordshire District Council 2012-05-30 GBP £951

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PRIMA DOORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyPRIMA DOORS LIMITED Event Date2017-11-01
 
Initiating party Event TypeNotices to
Defending partyPRIMA DOORS LIMITED Event Date2017-11-01
 
Initiating party Event TypeAppointmen
Defending partyPRIMA DOORS LIMITED Event Date2017-11-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIMA DOORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRIMA DOORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.