PRIORITY GRAPHICS LIMITED
DODFORD

Hellopages » Worcestershire » Bromsgrove » B61 9BS

Company number 03404873
Status Active
Incorporation Date 17 July 1997
Company Type Private Limited Company
Address THE WOODLANDS, WOODLAND ROAD, DODFORD, WORCESTERSHIRE, B61 9BS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 17 July 2016 with updates; Change of share class name or designation. The most likely internet sites of PRIORITY GRAPHICS LIMITED are www.prioritygraphics.co.uk, and www.priority-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Priority Graphics Limited is a Private Limited Company. The company registration number is 03404873. Priority Graphics Limited has been working since 17 July 1997. The present status of the company is Active. The registered address of Priority Graphics Limited is The Woodlands Woodland Road Dodford Worcestershire B61 9bs. . SIDHU, Sushil is a Secretary of the company. WALTERS, Louise is a Director of the company. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director OAKLEY CORPORATE DOCTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SIDHU, Sushil
Appointed Date: 17 July 1997

Director
WALTERS, Louise
Appointed Date: 17 July 1997
62 years old

Resigned Directors

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 17 July 1997
Appointed Date: 17 July 1997

Director
OAKLEY CORPORATE DOCTORS LIMITED
Resigned: 17 July 1997
Appointed Date: 17 July 1997

Persons With Significant Control

Ms Louise Walters
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PRIORITY GRAPHICS LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
18 Jul 2016
Confirmation statement made on 17 July 2016 with updates
03 Mar 2016
Change of share class name or designation
03 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 101

...
... and 53 more events
30 Jul 1997
New director appointed
30 Jul 1997
Director resigned
30 Jul 1997
Secretary resigned
30 Jul 1997
Registered office changed on 30/07/97 from: the oakley kidderminster road, droitwich, worcestershire WR9 9AY
17 Jul 1997
Incorporation