PRIORITY ELECTRICAL SUPPLIES LIMITED
GILLINGHAM PRIORITY (KENT) LIMITED

Hellopages » Kent » Medway » ME8 0PR

Company number 03463251
Status Active
Incorporation Date 11 November 1997
Company Type Private Limited Company
Address 1 CRUSADER CLOSE, GILLINGHAM BUSINESS PARK, GILLINGHAM, KENT, ME8 0PR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 100 . The most likely internet sites of PRIORITY ELECTRICAL SUPPLIES LIMITED are www.priorityelectricalsupplies.co.uk, and www.priority-electrical-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Priority Electrical Supplies Limited is a Private Limited Company. The company registration number is 03463251. Priority Electrical Supplies Limited has been working since 11 November 1997. The present status of the company is Active. The registered address of Priority Electrical Supplies Limited is 1 Crusader Close Gillingham Business Park Gillingham Kent Me8 0pr. . FOWLER, Simon Austin is a Secretary of the company. FOWLER, Simon Austin is a Director of the company. Secretary FOWLER, Miles Justin has been resigned. Secretary HIGH, Julie Dawn has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director HIGH, Julie Dawn has been resigned. Director WILLIAM, Bernard has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
FOWLER, Simon Austin
Appointed Date: 28 July 2003

Director
FOWLER, Simon Austin
Appointed Date: 11 November 1997
54 years old

Resigned Directors

Secretary
FOWLER, Miles Justin
Resigned: 28 July 2003
Appointed Date: 27 August 1999

Secretary
HIGH, Julie Dawn
Resigned: 27 August 1999
Appointed Date: 11 November 1997

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 11 November 1997
Appointed Date: 11 November 1997

Director
HIGH, Julie Dawn
Resigned: 27 August 1999
Appointed Date: 24 March 1998
57 years old

Director
WILLIAM, Bernard
Resigned: 31 July 2015
Appointed Date: 28 July 2003
62 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 11 November 1997
Appointed Date: 11 November 1997

Persons With Significant Control

Mr Simon Austin Fowler
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sarah Elizabeth Fowler
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRIORITY ELECTRICAL SUPPLIES LIMITED Events

29 Nov 2016
Confirmation statement made on 11 November 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 May 2016
08 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100

13 Nov 2015
Total exemption small company accounts made up to 31 May 2015
07 Aug 2015
Termination of appointment of Bernard William as a director on 31 July 2015
...
... and 51 more events
02 Dec 1997
New secretary appointed
02 Dec 1997
New director appointed
02 Dec 1997
Director resigned
02 Dec 1997
Secretary resigned
11 Nov 1997
Incorporation

PRIORITY ELECTRICAL SUPPLIES LIMITED Charges

3 September 2002
Stakeholder security deposit deed
Delivered: 11 September 2002
Status: Outstanding
Persons entitled: Pearl Assurance PLC
Description: The deposit balance being the amount from time to time…
24 April 2002
Debenture
Delivered: 9 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…