PRIME INDUSTRIES LTD
LLANDUDNO

Hellopages » Conwy » Conwy » LL30 2YR

Company number 05261132
Status Active
Incorporation Date 15 October 2004
Company Type Private Limited Company
Address 24 ST. ANDREWS PLACE, LLANDUDNO, WALES, LL30 2YR
Home Country United Kingdom
Nature of Business 20411 - Manufacture of soap and detergents
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registration of charge 052611320010, created on 14 October 2016; Registration of charge 052611320011, created on 14 October 2016; Satisfaction of charge 052611320008 in full. The most likely internet sites of PRIME INDUSTRIES LTD are www.primeindustries.co.uk, and www.prime-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Conwy Rail Station is 2.9 miles; to Glan Conwy Rail Station is 4.1 miles; to Tal-y-Cafn Rail Station is 6.5 miles; to Llanfairfechan Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prime Industries Ltd is a Private Limited Company. The company registration number is 05261132. Prime Industries Ltd has been working since 15 October 2004. The present status of the company is Active. The registered address of Prime Industries Ltd is 24 St Andrews Place Llandudno Wales Ll30 2yr. . LONGSHAW, Roy is a Secretary of the company. LEIGH, Stephen Paul is a Director of the company. LONGSHAW, Roy is a Director of the company. Secretary LONGSHAW, Linda Pamela has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director LONGSHAW, Linda Pamela has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of soap and detergents".


Current Directors

Secretary
LONGSHAW, Roy
Appointed Date: 17 September 2010

Director
LEIGH, Stephen Paul
Appointed Date: 18 April 2016
58 years old

Director
LONGSHAW, Roy
Appointed Date: 26 October 2004
58 years old

Resigned Directors

Secretary
LONGSHAW, Linda Pamela
Resigned: 17 September 2010
Appointed Date: 26 October 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 October 2004
Appointed Date: 15 October 2004

Director
LONGSHAW, Linda Pamela
Resigned: 17 September 2010
Appointed Date: 28 March 2006
70 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 October 2004
Appointed Date: 15 October 2004

Persons With Significant Control

Mr Roy Longshaw
Notified on: 8 October 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PRIME INDUSTRIES LTD Events

26 Oct 2016
Registration of charge 052611320010, created on 14 October 2016
26 Oct 2016
Registration of charge 052611320011, created on 14 October 2016
19 Oct 2016
Satisfaction of charge 052611320008 in full
19 Oct 2016
Satisfaction of charge 052611320007 in full
17 Oct 2016
Confirmation statement made on 8 October 2016 with updates
...
... and 59 more events
03 Nov 2004
Registered office changed on 03/11/04 from: 44 freshwater close great sankey warrington WA5 3PU
03 Nov 2004
New secretary appointed
19 Oct 2004
Secretary resigned
19 Oct 2004
Director resigned
15 Oct 2004
Incorporation

PRIME INDUSTRIES LTD Charges

14 October 2016
Charge code 0526 1132 0011
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
14 October 2016
Charge code 0526 1132 0010
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
22 September 2016
Charge code 0526 1132 0009
Delivered: 22 September 2016
Status: Outstanding
Persons entitled: Skipton Business Finance LTD
Description: I. All freehold or leasehold property of the company with…
30 October 2015
Charge code 0526 1132 0008
Delivered: 5 November 2015
Status: Satisfied on 19 October 2016
Persons entitled: Bridging Finance Limited
Description: F/H land and factory unit 2 broughton way widnes cheshire…
30 October 2015
Charge code 0526 1132 0007
Delivered: 5 November 2015
Status: Satisfied on 19 October 2016
Persons entitled: Bridging Finance Limited
Description: Contains fixed charge…
16 October 2015
Charge code 0526 1132 0005
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Black Country Reinvestment Society LTD
Description: All plant, machinery, implements, utensils, chattels…
15 October 2015
Charge code 0526 1132 0006
Delivered: 4 November 2015
Status: Satisfied on 30 August 2016
Persons entitled: Venture Capital (Europe) Limited
Description: As continuing security for payment and discharge of the…
24 August 2009
Debenture
Delivered: 27 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 August 2009
Debenture
Delivered: 8 August 2009
Status: Satisfied on 26 September 2016
Persons entitled: Rbs Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
29 August 2007
All assets debenture
Delivered: 4 September 2007
Status: Satisfied on 5 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 January 2005
All assets debenture
Delivered: 29 January 2005
Status: Satisfied on 5 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…