Company Information for PRIMA DOORS LIMITED
30 FINSBURY SQUARE, LONDON, EC2A 1AG,
|
Company Registration Number
03191384
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
PRIMA DOORS LIMITED | |||
Legal Registered Office | |||
30 FINSBURY SQUARE LONDON EC2A 1AG Other companies in SK7 | |||
| |||
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NEIL MARTIN |
||
CHRISTOPHER DAVID BROWNING |
||
NEIL ARTHUR VANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN JOHN MARRON |
Director | ||
ALLAN DAVID TALBOT-COOPER |
Director | ||
ANTHONY DALE BRUCE |
Company Secretary | ||
ANTONY DALE BRUCE |
Director | ||
STEPHEN JOHN DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TROJAN HARDWARE & DESIGN LIMITED | Director | 2016-10-19 | CURRENT | 2008-04-21 | Liquidation | |
TROJAN DIECASTING LIMITED | Director | 2016-10-19 | CURRENT | 1998-09-29 | Liquidation | |
TROJAN MANUFACTURING GROUP LIMITED | Director | 2016-10-19 | CURRENT | 1996-12-17 | Liquidation | |
TROJAN HOLDINGS LIMITED | Director | 2016-10-19 | CURRENT | 2009-02-25 | Liquidation | |
DITEC ENTREMATIC UK LTD | Director | 2015-10-05 | CURRENT | 1978-05-11 | Dissolved 2017-04-06 | |
PICKERSGILL-KAYE LIMITED | Director | 2015-10-02 | CURRENT | 1988-09-06 | Dissolved 2018-03-01 | |
P.C. HENDERSON INTERNATIONAL SALES LIMITED | Director | 2015-09-04 | CURRENT | 1974-10-25 | Dissolved 2017-04-07 | |
INTELLIGENT LOCKING SYSTEMS LIMITED | Director | 2014-11-14 | CURRENT | 1989-09-05 | Dissolved 2017-12-20 | |
ETAG SOLUTIONS LIMITED | Director | 2014-10-23 | CURRENT | 2004-03-25 | Dissolved 2017-04-07 | |
ADAMS RITE EUROPE LIMITED | Director | 2014-08-08 | CURRENT | 1975-07-01 | Liquidation | |
CHUBB LOCKS CUSTODIAL SERVICES LIMITED | Director | 2014-07-01 | CURRENT | 2000-06-05 | Dissolved 2015-05-05 | |
YALE DOOR AND WINDOW SOLUTIONS LIMITED | Director | 2014-07-01 | CURRENT | 1945-11-19 | Dissolved 2015-05-05 | |
ASSA LIMITED | Director | 2014-07-01 | CURRENT | 1986-10-21 | Dissolved 2016-02-11 | |
PADDOCK HOLDINGS LIMITED | Director | 2014-07-01 | CURRENT | 2006-01-06 | Dissolved 2016-02-11 | |
POWERSHIELD DOORS LTD | Director | 2014-07-01 | CURRENT | 1991-10-28 | Dissolved 2016-02-11 | |
MUL-T-LOCK (UK) LIMITED | Director | 2014-07-01 | CURRENT | 1991-01-02 | Dissolved 2017-12-20 | |
SECURISTYLE GROUP HOLDINGS LIMITED | Director | 2014-07-01 | CURRENT | 2006-07-18 | Dissolved 2017-04-08 | |
TRAKA LIMITED | Director | 2014-07-01 | CURRENT | 1995-08-08 | Dissolved 2017-04-08 | |
ABLOY SECURITY LIMITED | Director | 2014-07-01 | CURRENT | 1986-11-28 | Liquidation | |
JOSIAH PARKES & SONS LIMITED | Director | 2014-07-01 | CURRENT | 1961-10-04 | Active | |
ASSA ABLOY LIMITED | Director | 2014-07-01 | CURRENT | 1987-02-04 | Active | |
PADDOCK FABRICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 1999-01-19 | Liquidation | |
SECURISTYLE LIMITED | Director | 2014-07-01 | CURRENT | 1978-08-02 | Liquidation | |
SECURITY PRODUCTS UK LIMITED | Director | 2014-07-01 | CURRENT | 1978-11-30 | Active | |
C. E. MARSHALL LIMITED | Director | 2014-07-01 | CURRENT | 1936-11-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-10-19 | ||
REGISTERED OFFICE CHANGED ON 22/12/21 FROM 1020 Eskdale Road Winnersh Wokingham RG41 5TS | ||
AD01 | REGISTERED OFFICE CHANGED ON 22/12/21 FROM 1020 Eskdale Road Winnersh Wokingham RG41 5TS | |
Voluntary liquidation Statement of receipts and payments to 2021-10-19 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/17 FROM Portobello School Street Willenhall West Midlands WV13 3PW England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MARRON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN TALBOT-COOPER | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 1500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARTIN JOHN MARRON | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 26/04/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Neil Martin as company secretary on 2016-04-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/16 FROM Unit 8a Newby Road Industrial Estate Hazel Grove Stockport SK7 5DA | |
AA01 | Current accounting period extended from 30/04/16 TO 31/10/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES | |
TM02 | Termination of appointment of Anthony Dale Bruce on 2016-04-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRUCE | |
AP01 | DIRECTOR APPOINTED MR ALLAN DAVID TALBOT-COOPER | |
AP01 | DIRECTOR APPOINTED MR NEIL ARTHUR VANN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID BROWNING | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Stephen John Davies on 2015-05-14 | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 26/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Anthony Dale Bruce on 2013-05-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANTHONY DALE BRUCE on 2013-05-21 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 26/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DAVIES / 15/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DAVIES / 15/06/2011 | |
AR01 | 26/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/07/2009 TO 30/04/2009 | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 30/04/2008 TO 31/07/2008 | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 18/01/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 3000/4000 18/01/0 | |
88(2)R | AD 18/01/07--------- £ SI 20@1=20 £ IC 1500/1520 | |
RES04 | £ NC 3000/4000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 24/06/05 FROM: UNIT 8A NEWBY ROAD INDUSTRIAL ESTATE HAZEL GROVE STOCKPORT SK7 5DE | |
363s | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
287 | REGISTERED OFFICE CHANGED ON 16/09/04 FROM: UNIT 5 SCHOOL ST INDUSTRIAL EST. HAZEL GROVE STOCKPORT CHESHIRE SK7 4RA | |
363s | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363a | RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363a | RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363a | RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
123 | NC INC ALREADY ADJUSTED 30/11/96 | |
SRES04 | £ NC 1000/3000 30/11/9 | |
363s | RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/96 | |
ELRES | S366A DISP HOLDING AGM 02/05/96 | |
ELRES | S252 DISP LAYING ACC 02/05/96 | |
ELRES | S386 DISP APP AUDS 02/05/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-11-01 |
Notices to | 2017-11-01 |
Appointmen | 2017-11-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | YORKSHIRE BANK PLC |
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
|
|
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Stockport Metropolitan Borough Council | |
|
|
Stockport Metropolitan Borough Council | |
|
|
Stockport Metropolitan Council | |
|
|
Maidstone Borough Council | |
|
Repairs & Maintenance of Premises |
Rushcliffe Borough Council | |
|
Contract Costs |
South Oxfordshire District Council | |
|
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.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | PRIMA DOORS LIMITED | Event Date | 2017-11-01 |
Initiating party | Event Type | Notices to | |
Defending party | PRIMA DOORS LIMITED | Event Date | 2017-11-01 |
Initiating party | Event Type | Appointmen | |
Defending party | PRIMA DOORS LIMITED | Event Date | 2017-11-01 |
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. |