110 PRIORY ROAD LIMITED

Register to unlock more data on OkredoRegister

110 PRIORY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03213506

Incorporation date

18/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Lodge Chester Road, Castle Bromwich, Birmingham B36 9DECopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1996)
dot icon03/03/2026
Director's details changed for Mr Andrew Nayager on 2026-03-03
dot icon03/03/2026
Change of details for Mr Andrew Nayager as a person with significant control on 2026-03-03
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-23
dot icon30/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-23
dot icon24/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-23
dot icon26/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-03-23
dot icon29/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-23
dot icon21/07/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-23
dot icon07/10/2020
Total exemption full accounts made up to 2019-03-23
dot icon19/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon18/12/2019
Previous accounting period shortened from 2019-03-24 to 2019-03-23
dot icon23/10/2019
Registered office address changed from C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England to The Lodge Chester Road Castle Bromwich Birmingham B36 9DE on 2019-10-23
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon14/06/2019
Total exemption full accounts made up to 2018-03-31
dot icon14/03/2019
Previous accounting period shortened from 2018-03-25 to 2018-03-24
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon20/12/2018
Previous accounting period shortened from 2018-03-26 to 2018-03-25
dot icon19/12/2018
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon15/08/2018
Secretary's details changed for Mr Andrew Nayager on 2018-08-14
dot icon15/08/2018
Director's details changed for Mr Andrew Nayager on 2018-08-14
dot icon24/07/2018
Director's details changed for Mr Darin Andre Nayager on 2018-07-24
dot icon24/07/2018
Secretary's details changed for Mr Andrew Nayager on 2018-07-24
dot icon24/07/2018
Director's details changed for Mr Andrew Nayager on 2018-07-24
dot icon23/07/2018
Confirmation statement made on 2018-06-17 with updates
dot icon21/03/2018
Previous accounting period shortened from 2017-03-27 to 2017-03-26
dot icon21/12/2017
Previous accounting period shortened from 2017-03-28 to 2017-03-27
dot icon03/11/2017
Registered office address changed from 29 Chester Road Castle Bromwich Birmingham B36 9DA to C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR on 2017-11-03
dot icon19/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2016
Previous accounting period shortened from 2016-03-29 to 2016-03-28
dot icon04/11/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon18/03/2016
Previous accounting period shortened from 2015-03-30 to 2015-03-29
dot icon21/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon30/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/11/2014
Satisfaction of charge 2 in full
dot icon15/11/2014
Satisfaction of charge 1 in full
dot icon23/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon27/01/2014
Certificate of change of name
dot icon04/01/2014
Accounts for a small company made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon05/01/2013
Accounts for a small company made up to 2012-03-31
dot icon28/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon15/12/2011
Accounts for a small company made up to 2011-03-31
dot icon21/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon30/01/2010
Accounts for a small company made up to 2009-03-31
dot icon18/06/2009
Return made up to 18/06/09; full list of members
dot icon23/01/2009
Accounts for a small company made up to 2008-03-31
dot icon08/08/2008
Return made up to 18/06/08; full list of members
dot icon08/08/2008
Location of register of members
dot icon02/02/2008
Accounts for a small company made up to 2007-03-31
dot icon03/08/2007
Return made up to 18/06/07; full list of members
dot icon25/01/2007
Accounts for a small company made up to 2006-03-31
dot icon26/06/2006
Return made up to 18/06/06; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/06/2005
Return made up to 18/06/05; full list of members
dot icon11/01/2005
Accounts for a small company made up to 2004-03-31
dot icon28/06/2004
Return made up to 18/06/04; full list of members
dot icon10/12/2003
Ad 31/03/03--------- £ si 98@1
dot icon10/12/2003
Accounts for a small company made up to 2003-03-31
dot icon07/10/2003
Return made up to 18/06/03; full list of members
dot icon16/08/2003
New secretary appointed;new director appointed
dot icon16/08/2003
Secretary resigned
dot icon30/05/2003
Return made up to 18/06/02; full list of members
dot icon05/02/2003
Accounts for a small company made up to 2002-03-31
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon24/11/2001
Particulars of mortgage/charge
dot icon24/11/2001
Particulars of mortgage/charge
dot icon22/11/2001
Particulars of mortgage/charge
dot icon06/11/2001
Return made up to 18/06/01; full list of members
dot icon05/10/2000
Accounts for a small company made up to 2000-03-31
dot icon05/10/2000
Accounts for a small company made up to 1999-03-31
dot icon18/07/2000
Secretary resigned
dot icon18/07/2000
New secretary appointed
dot icon18/07/2000
Return made up to 18/06/00; full list of members
dot icon05/10/1999
Secretary resigned
dot icon05/10/1999
New secretary appointed
dot icon02/07/1999
Return made up to 18/06/99; no change of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon18/12/1998
Return made up to 18/06/98; no change of members
dot icon01/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon04/09/1997
Return made up to 18/06/97; full list of members
dot icon22/11/1996
Accounting reference date shortened from 30/06/97 to 31/03/97
dot icon13/11/1996
New director appointed
dot icon13/11/1996
New secretary appointed
dot icon13/11/1996
Director resigned
dot icon13/11/1996
Secretary resigned
dot icon13/11/1996
Registered office changed on 13/11/96 from: 24 north street ashby de la zouch leicestershire LE65 1HS
dot icon18/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£6,424.00

Confirmation

dot iconLast made up date
23/03/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
23/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/03/2025
dot iconNext account date
23/03/2026
dot iconNext due on
23/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
599.81K
-
0.00
6.42K
-
2022
2
598.86K
-
0.00
6.42K
-
2023
2
598.86K
-
0.00
6.42K
-
2023
2
598.86K
-
0.00
6.42K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

598.86K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.42K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nayager, Andrew
Director
17/06/2002 - Present
9
EXPRESS SECRETARIES LIMITED
Nominee Secretary
18/06/1996 - 18/06/1996
283
Nayager, Darin Andre
Director
18/06/1996 - Present
17
Nayager, Andrew
Secretary
17/06/2002 - Present
4
EXPRESS DIRECTORS LIMITED
Nominee Director
18/06/1996 - 18/06/1996
283

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 110 PRIORY ROAD LIMITED

110 PRIORY ROAD LIMITED is an(a) Active company incorporated on 18/06/1996 with the registered office located at The Lodge Chester Road, Castle Bromwich, Birmingham B36 9DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 110 PRIORY ROAD LIMITED?

toggle

110 PRIORY ROAD LIMITED is currently Active. It was registered on 18/06/1996 .

Where is 110 PRIORY ROAD LIMITED located?

toggle

110 PRIORY ROAD LIMITED is registered at The Lodge Chester Road, Castle Bromwich, Birmingham B36 9DE.

What does 110 PRIORY ROAD LIMITED do?

toggle

110 PRIORY ROAD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does 110 PRIORY ROAD LIMITED have?

toggle

110 PRIORY ROAD LIMITED had 2 employees in 2023.

What is the latest filing for 110 PRIORY ROAD LIMITED?

toggle

The latest filing was on 03/03/2026: Director's details changed for Mr Andrew Nayager on 2026-03-03.