Birch
Colchester
Essex
CO2 0NP
Director Name | Mrs Barbara Margaret Astell |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Birches Cottages Birch Street Birch Colchester Essex CO2 0NP |
Director Name | Miss Emma Rachel Broxholme |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Godwin Close Halstead Essex CO9 1XA |
Director Name | Mrs Lesley Anne Rayner |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8, The Close Tattingstone Ipswich Suffolk IP9 2PD |
Director Name | Julian Andre Fertray |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Translator |
Correspondence Address | 11 Burlington Road Colchester Essex CO3 3AJ |
Director Name | John Charles McGilley |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Technical Translator |
Correspondence Address | 42 The Paddocks Bures 0 Suffolk CO8 5DF |
Secretary Name | John Charles McGilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Technical Translator |
Correspondence Address | 4 Hickford Hill Belchamp St. Paul Sudbury Suffolk CO10 7DW |
Secretary Name | Joy Grace McGilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 06 October 2011) |
Role | Company Director |
Correspondence Address | 4 Hickford Hill Belchamp St. Paul Sudbury Suffolk CO10 7DW |
Director Name | Mrs Faye Pearse |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2021(22 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Ware Road Hoddesdon Hertfordshire EN11 9ES |
Director Name | Mr Jae Lea Pearse |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2021(22 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Ware Road Hoddesdon Hertfordshire EN11 9ES |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.priorytrans.co.uk/en/landing-page.html |
---|
Registered Address | The Lodge Beacon End Farmhouse London Road, Stanway Colchester Essex CO3 0NQ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £97,892 |
Cash | £76,065 |
Current Liabilities | £39,170 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
9 December 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
30 April 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
20 November 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
17 May 2019 | Confirmation statement made on 28 April 2019 with updates (4 pages) |
9 July 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
11 May 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
13 July 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
13 July 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
12 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
9 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
9 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
8 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
1 December 2014 | Registered office address changed from Graphic House 11 Magdalen Street Colchester Essex CO1 2JT to The Lodge Beacon End Farmhouse London Road, Stanway Colchester Essex CO3 0NQ on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Graphic House 11 Magdalen Street Colchester Essex CO1 2JT to The Lodge Beacon End Farmhouse London Road, Stanway Colchester Essex CO3 0NQ on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Graphic House 11 Magdalen Street Colchester Essex CO1 2JT to The Lodge Beacon End Farmhouse London Road, Stanway Colchester Essex CO3 0NQ on 1 December 2014 (1 page) |
7 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
7 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
15 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
12 August 2013 | Change of share class name or designation (2 pages) |
12 August 2013 | Resolutions
|
12 August 2013 | Change of share class name or designation (2 pages) |
12 August 2013 | Resolutions
|
5 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Director's details changed for John Charles Mcgilley on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for John Charles Mcgilley on 17 February 2012 (2 pages) |
12 October 2011 | Termination of appointment of Joy Mcgilley as a secretary (2 pages) |
12 October 2011 | Appointment of Barbara Astell as a secretary (3 pages) |
12 October 2011 | Appointment of Barbara Astell as a secretary (3 pages) |
12 October 2011 | Termination of appointment of Joy Mcgilley as a secretary (2 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
9 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
19 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
10 August 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
10 August 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
17 May 2005 | Director's particulars changed (1 page) |
17 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Return made up to 28/04/05; full list of members (2 pages) |
10 May 2005 | Return made up to 28/04/05; full list of members (2 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
18 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
18 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
24 July 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
24 July 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
9 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
9 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
17 July 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
17 July 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
10 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
10 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
24 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
24 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
16 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
16 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
30 May 2000 | Return made up to 28/04/00; full list of members
|
30 May 2000 | Return made up to 28/04/00; full list of members
|
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | New secretary appointed (2 pages) |
11 November 1999 | Ad 19/10/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 November 1999 | Ad 19/10/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
2 November 1999 | Nc inc already adjusted 19/10/99 (1 page) |
2 November 1999 | Resolutions
|
2 November 1999 | Resolutions
|
2 November 1999 | Nc inc already adjusted 19/10/99 (1 page) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New secretary appointed;new director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: 4 hickford hill belchamp st. Paul sudbury suffolk CO10 7DW (1 page) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: 4 hickford hill belchamp st. Paul sudbury suffolk CO10 7DW (1 page) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | New secretary appointed;new director appointed (2 pages) |
4 May 1999 | Director resigned (1 page) |
28 April 1999 | Incorporation (16 pages) |
28 April 1999 | Incorporation (16 pages) |