PRIORITY CONTRACTS LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 8LG

Company number 03390648
Status Active
Incorporation Date 23 June 1997
Company Type Private Limited Company
Address UNIT 11 KINGFISHER BUSINESS PARK, ARTHUR STREET, REDDITCH, WORCESTERSHIRE, B98 8LG
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1 ; Annual return made up to 15 June 2015 with full list of shareholders Statement of capital on 2015-06-17 GBP 1 . The most likely internet sites of PRIORITY CONTRACTS LIMITED are www.prioritycontracts.co.uk, and www.priority-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Priority Contracts Limited is a Private Limited Company. The company registration number is 03390648. Priority Contracts Limited has been working since 23 June 1997. The present status of the company is Active. The registered address of Priority Contracts Limited is Unit 11 Kingfisher Business Park Arthur Street Redditch Worcestershire B98 8lg. The company`s financial liabilities are £0.32k. It is £0.03k against last year. And the total assets are £2.35k, which is £-1.67k against last year. WILLITS, Penny Jane is a Secretary of the company. BEDINGTON, Robert Andrew is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Electrical installation".


priority contracts Key Finiance

LIABILITIES £0.32k
+11%
CASH n/a
TOTAL ASSETS £2.35k
-42%
All Financial Figures

Current Directors

Secretary
WILLITS, Penny Jane
Appointed Date: 06 August 1997

Director
BEDINGTON, Robert Andrew
Appointed Date: 06 August 1997
67 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 06 August 1997
Appointed Date: 23 June 1997

Nominee Director
BREWER, Kevin, Dr
Resigned: 06 August 1997
Appointed Date: 23 June 1997
73 years old

PRIORITY CONTRACTS LIMITED Events

09 Sep 2016
Micro company accounts made up to 31 March 2016
17 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1

17 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1

06 May 2015
Micro company accounts made up to 31 March 2015
18 Jun 2014
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1

...
... and 44 more events
12 Aug 1997
Registered office changed on 12/08/97 from: kemp house 152-160 city road london EC1V 2HH
12 Aug 1997
Secretary resigned
12 Aug 1997
Director resigned
12 Aug 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Jun 1997
Incorporation