PRIMA TAPES & LABELS LTD
ORPINGTON L.M.T. LIMITED

Hellopages » Greater London » Bromley » BR5 3QW

Company number 01452786
Status Active
Incorporation Date 8 October 1979
Company Type Private Limited Company
Address PRIMA HOUSE FARADAY WAY, ST MARY CRAY, ORPINGTON, KENT, BR5 3QW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Accounts for a small company made up to 31 December 2015; Accounts for a small company made up to 31 December 2014. The most likely internet sites of PRIMA TAPES & LABELS LTD are www.primatapeslabels.co.uk, and www.prima-tapes-labels.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Prima Tapes Labels Ltd is a Private Limited Company. The company registration number is 01452786. Prima Tapes Labels Ltd has been working since 08 October 1979. The present status of the company is Active. The registered address of Prima Tapes Labels Ltd is Prima House Faraday Way St Mary Cray Orpington Kent Br5 3qw. . LEE, Martin Edward is a Secretary of the company. DOWNEY, Sara Elizabeth is a Director of the company. LEE, David James is a Director of the company. LEE, Jonathan Paul is a Director of the company. LEE, Julian Francis is a Director of the company. LEE, Mark Richard is a Director of the company. LEE, Martin Edward is a Director of the company. LEE, Ryan Jonathan is a Director of the company. LEE, Stewart David is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director
DOWNEY, Sara Elizabeth
Appointed Date: 08 June 2015
45 years old

Director
LEE, David James
Appointed Date: 08 June 2015
47 years old

Director
LEE, Jonathan Paul
Appointed Date: 08 June 2015
42 years old

Director
LEE, Julian Francis

74 years old

Director
LEE, Mark Richard
Appointed Date: 08 June 2015
54 years old

Director
LEE, Martin Edward

79 years old

Director
LEE, Ryan Jonathan
Appointed Date: 08 June 2015
47 years old

Director
LEE, Stewart David
Appointed Date: 08 June 2015
53 years old

PRIMA TAPES & LABELS LTD Events

22 Aug 2016
Confirmation statement made on 18 July 2016 with updates
24 May 2016
Accounts for a small company made up to 31 December 2015
11 Sep 2015
Accounts for a small company made up to 31 December 2014
20 Aug 2015
Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares

17 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 900

...
... and 93 more events
19 Nov 1984
Particulars of property mortgage/charge
22 Aug 1984
Company name changed\certificate issued on 22/08/84
05 Aug 1981
Particulars of property mortgage/charge
29 May 1981
Particulars of property mortgage/charge
08 Oct 1979
Incorporation

PRIMA TAPES & LABELS LTD Charges

14 July 1994
Chattel mortgage
Delivered: 22 July 1994
Status: Satisfied on 8 January 1996
Persons entitled: Midland Bank PLC
Description: Mark andy 2200 10" printing machine model no…
22 March 1993
Legal charge
Delivered: 24 March 1993
Status: Satisfied on 24 June 2010
Persons entitled: Midland Bank PLC
Description: F/H land and premises k/a unit c 49 theobald street…
18 January 1985
Legal charge
Delivered: 30 January 1985
Status: Satisfied on 24 June 2010
Persons entitled: Midland Bank Trust Company Limited A Lee M E Lee J. F. Lee
Description: Land on the south side of chatsworth way, west norwood…
29 October 1984
Legal charge
Delivered: 6 November 1984
Status: Satisfied on 24 June 2010
Persons entitled: The Standard Life Assurance Company.
Description: F/H land situate and k/a the garage, moat place. Tn: sgl…
27 July 1981
Legal charge
Delivered: 5 August 1981
Status: Satisfied on 24 June 2010
Persons entitled: Midland Bank PLC
Description: Chatsworth chambers, chatsworth way, london SE25 T.N…
21 May 1981
Legal charge
Delivered: 29 May 1981
Status: Satisfied on 24 June 2010
Persons entitled: Midland Bank PLC
Description: F/H no 8 moat place brixton, london S.W.9. k/a the garage…
7 May 1981
Charge
Delivered: 18 May 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
6 May 1980
Legal mortgage
Delivered: 14 May 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: The garage, moat place lambeth london SW9 title no 137659…