Company number 04902094
Status Active
Incorporation Date 17 September 2003
Company Type Private Limited Company
Address 13 PARTNERSHIP COURT, SEAHAM GRANGE INDUSTRIAL ESTATE, SEAHAM, DURHAM, SR7 0PX
Home Country United Kingdom
Nature of Business 46330 - Wholesale of dairy products, eggs and edible oils and fats
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Director's details changed for Mrs Essmat Ansari Beni on 28 September 2016; Director's details changed for Behroz Beni on 28 September 2016. The most likely internet sites of PRIMA CHEESE LIMITED are www.primacheese.co.uk, and www.prima-cheese.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Prima Cheese Limited is a Private Limited Company.
The company registration number is 04902094. Prima Cheese Limited has been working since 17 September 2003.
The present status of the company is Active. The registered address of Prima Cheese Limited is 13 Partnership Court Seaham Grange Industrial Estate Seaham Durham Sr7 0px. . BENI, Behroz is a Secretary of the company. BENI, Behroz is a Director of the company. BENI, Essmat Ansari is a Director of the company. EBANKS-BENI, Nagma is a Director of the company. NOUDOOST-BENI, Nima is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director EBANKS BENI, Naghmeh has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Wholesale of dairy products, eggs and edible oils and fats".
Current Directors
Resigned Directors
Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 17 September 2003
Appointed Date: 17 September 2003
Nominee Director
MC FORMATIONS LIMITED
Resigned: 17 September 2003
Appointed Date: 17 September 2003
PRIMA CHEESE LIMITED Events
21 Oct 2016
Full accounts made up to 31 March 2016
28 Sep 2016
Director's details changed for Mrs Essmat Ansari Beni on 28 September 2016
28 Sep 2016
Director's details changed for Behroz Beni on 28 September 2016
28 Sep 2016
Secretary's details changed for Behroz Beni on 28 September 2016
28 Sep 2016
Director's details changed for Mr Nima Noudoost-Beni on 28 September 2016
...
... and 51 more events
22 Oct 2003
Secretary resigned
22 Oct 2003
New director appointed
22 Oct 2003
New secretary appointed;new director appointed
22 Oct 2003
Registered office changed on 22/10/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
17 Sep 2003
Incorporation
26 November 2009
Debenture
Delivered: 1 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 June 2009
Charge of deposit
Delivered: 25 June 2009
Status: Satisfied
on 1 July 2013
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £80,000 credited to account…
12 September 2008
Fixed & floating charge
Delivered: 19 September 2008
Status: Satisfied
on 1 July 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 September 2007
Debenture
Delivered: 14 September 2007
Status: Satisfied
on 13 May 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 2005
Mortgage debenture
Delivered: 18 January 2005
Status: Satisfied
on 26 May 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…