CHEMRING PRIME CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

CHEMRING PRIME CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02983472

Incorporation date

26/10/1994

Size

Dormant

Contacts

Registered address

Registered address

Roke Manor, Old Salisbury Lane, Romsey, Hampshire SO51 0ZNCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1994)
dot icon15/03/2026
Accounts for a dormant company made up to 2025-10-31
dot icon02/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon01/04/2025
Accounts for a dormant company made up to 2024-10-31
dot icon06/02/2025
Director's details changed for Mr James Stephen Mccready Mortensen on 2025-02-06
dot icon06/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon14/05/2024
Accounts for a dormant company made up to 2023-10-31
dot icon05/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon18/01/2024
Appointment of Mr James Stephen Mccready Mortensen as a director on 2024-01-01
dot icon13/01/2024
Termination of appointment of Andrew Gregory Lewis as a director on 2023-12-31
dot icon13/05/2023
Accounts for a dormant company made up to 2022-10-31
dot icon09/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon18/02/2022
Accounts for a small company made up to 2021-10-31
dot icon16/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon22/02/2021
Accounts for a small company made up to 2020-10-31
dot icon04/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon20/02/2020
Accounts for a small company made up to 2019-10-31
dot icon06/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon25/02/2019
Full accounts made up to 2018-10-31
dot icon08/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon02/07/2018
Appointment of Mr Michael Ord as a director on 2018-07-01
dot icon02/07/2018
Termination of appointment of Michael James Flowers as a director on 2018-06-30
dot icon09/05/2018
Appointment of Mr Andrew Peter Davies as a director on 2018-05-08
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon25/01/2018
Full accounts made up to 2017-10-31
dot icon15/09/2017
Satisfaction of charge 4 in full
dot icon15/09/2017
Satisfaction of charge 5 in full
dot icon13/03/2017
Full accounts made up to 2016-10-31
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon19/01/2017
Appointment of Mr Andrew Gregory Lewis as a director on 2017-01-19
dot icon03/01/2017
Director's details changed for Sarah Louise Ellard on 2017-01-03
dot icon05/10/2016
Termination of appointment of Steven John Bowers as a director on 2016-09-30
dot icon29/06/2016
Full accounts made up to 2015-10-31
dot icon15/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon26/06/2015
Full accounts made up to 2014-10-31
dot icon26/03/2015
Director's details changed for Mr Michael James Flowers on 2015-03-13
dot icon10/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon10/12/2014
Director's details changed for Sarah Louise Ellard on 2014-12-09
dot icon10/12/2014
Secretary's details changed for Sarah Louise Ellard on 2014-12-09
dot icon30/09/2014
Termination of appointment of Richard Anthony Dellar as a director on 2014-09-19
dot icon08/08/2014
Full accounts made up to 2013-10-31
dot icon28/07/2014
Appointment of Sarah Louise Ellard as a director on 2014-07-24
dot icon28/07/2014
Appointment of Mr Michael James Flowers as a director on 2014-07-24
dot icon25/07/2014
Termination of appointment of Mark Harry Papworth as a director on 2014-07-24
dot icon03/07/2014
Registered office address changed from Roke Manor Old Salisbury Lane Romsey Hampshire SO51 0LZ United Kingdom on 2014-07-03
dot icon30/06/2014
Registered office address changed from Chemring House 1500 Parkway Whiteley Fareham Hampshire PO15 7AF on 2014-06-30
dot icon12/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon05/08/2013
Full accounts made up to 2012-10-31
dot icon05/03/2013
Appointment of Steven John Bowers as a director
dot icon14/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon08/11/2012
Termination of appointment of David Price as a director
dot icon07/11/2012
Appointment of Mr Mark Harry Papworth as a director
dot icon02/08/2012
Termination of appointment of Paul Rayner as a director
dot icon02/08/2012
Total exemption full accounts made up to 2011-10-31
dot icon09/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon29/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon14/03/2011
Secretary's details changed for Sarah Louise Ellard on 2011-03-01
dot icon08/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon19/01/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
dot icon19/01/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon01/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon13/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon11/10/2010
Memorandum and Articles of Association
dot icon11/10/2010
Resolutions
dot icon06/07/2010
Director's details changed for Paul Adrian Rayner on 2010-07-06
dot icon01/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon03/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon16/12/2009
Appointment of Richard Anthony Dellar as a director
dot icon08/12/2009
Memorandum and Articles of Association
dot icon27/11/2009
Termination of appointment of Sarah Ellard as a director
dot icon27/11/2009
Appointment of Dr David John Price as a director
dot icon26/11/2009
Certificate of change of name
dot icon26/11/2009
Change of name notice
dot icon20/04/2009
Accounts for a dormant company made up to 2008-10-31
dot icon04/02/2009
Return made up to 01/02/09; full list of members
dot icon08/05/2008
Accounts for a dormant company made up to 2007-10-31
dot icon11/02/2008
Return made up to 01/02/08; full list of members
dot icon27/06/2007
Accounts for a dormant company made up to 2006-10-31
dot icon25/04/2007
Memorandum and Articles of Association
dot icon18/04/2007
Certificate of change of name
dot icon09/02/2007
Return made up to 01/02/07; full list of members
dot icon06/02/2007
Location of register of members
dot icon06/02/2007
Registered office changed on 06/02/07 from: 1650 parkway whiteley fareham hampshire PO15 7AH
dot icon11/07/2006
Accounts for a dormant company made up to 2005-10-31
dot icon14/02/2006
Return made up to 01/02/06; full list of members
dot icon20/01/2006
Secretary's particulars changed;director's particulars changed
dot icon10/03/2005
Accounts for a dormant company made up to 2004-10-31
dot icon03/03/2005
Return made up to 01/02/05; no change of members
dot icon08/03/2004
Accounts for a dormant company made up to 2003-10-31
dot icon09/02/2004
Return made up to 01/02/04; full list of members
dot icon19/09/2003
Director's particulars changed
dot icon24/08/2003
Secretary's particulars changed;director's particulars changed
dot icon27/06/2003
Accounts for a dormant company made up to 2002-10-31
dot icon20/02/2003
Return made up to 01/02/03; no change of members
dot icon04/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon18/02/2002
Return made up to 01/02/02; no change of members
dot icon12/02/2002
Location of register of members
dot icon12/02/2002
Registered office changed on 12/02/02 from: 1645 parkway whiteley fareham hampshire PO15 7AH
dot icon03/09/2001
Secretary's particulars changed;director's particulars changed
dot icon06/07/2001
Accounts for a dormant company made up to 2000-10-31
dot icon15/02/2001
Return made up to 01/02/01; full list of members
dot icon28/07/2000
Secretary's particulars changed;director's particulars changed
dot icon06/04/2000
Accounts for a dormant company made up to 1999-10-31
dot icon17/02/2000
Return made up to 01/02/00; no change of members
dot icon02/09/1999
New director appointed
dot icon02/09/1999
Director resigned
dot icon16/02/1999
Return made up to 01/02/99; no change of members
dot icon19/01/1999
Accounts for a dormant company made up to 1998-10-31
dot icon18/01/1999
New director appointed
dot icon11/01/1999
Director resigned
dot icon25/11/1998
Director resigned
dot icon21/05/1998
Director's particulars changed
dot icon09/03/1998
Accounts for a dormant company made up to 1997-09-30
dot icon26/02/1998
Return made up to 01/02/98; full list of members
dot icon27/01/1998
Accounting reference date extended from 30/09/98 to 31/10/98
dot icon19/11/1997
Registered office changed on 19/11/97 from: 1480 parkway whiteley fareham hampshire PO15 7AF
dot icon15/09/1997
Secretary's particulars changed
dot icon24/06/1997
Accounts for a dormant company made up to 1996-09-30
dot icon24/06/1997
Resolutions
dot icon28/05/1997
Certificate of change of name
dot icon27/05/1997
New director appointed
dot icon27/05/1997
New director appointed
dot icon20/05/1997
New secretary appointed
dot icon20/05/1997
Director resigned
dot icon20/05/1997
Secretary resigned;director resigned
dot icon20/05/1997
New director appointed
dot icon26/02/1997
Return made up to 01/02/97; no change of members
dot icon29/07/1996
Full accounts made up to 1995-09-30
dot icon26/02/1996
Return made up to 01/02/96; no change of members
dot icon06/11/1995
Return made up to 26/10/95; full list of members
dot icon06/11/1995
Location of register of members address changed
dot icon06/06/1995
Director resigned;new director appointed
dot icon06/06/1995
Secretary resigned;new secretary appointed
dot icon06/03/1995
Resolutions
dot icon06/03/1995
Ad 23/02/95--------- £ si 998@1=998 £ ic 2/1000
dot icon06/03/1995
Registered office changed on 06/03/95 from: 1590 parkway whiteley fareham hampshire PO15 7AG
dot icon06/03/1995
Accounting reference date notified as 30/09
dot icon21/02/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/02/1995
Registered office changed on 15/02/95 from: classic house 174-180 old street london EC1V 9BP
dot icon06/02/1995
Certificate of change of name
dot icon06/02/1995
Certificate of change of name
dot icon26/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rayner, Paul Adrian
Director
20/08/1999 - 31/07/2012
201
Ellard, Sarah Louise
Director
24/07/2014 - Present
56
Lewis, Andrew Gregory
Director
19/01/2017 - 31/12/2023
58
Ord, Michael
Director
01/07/2018 - Present
29
Mortensen, James Stephen Mccready
Director
01/01/2024 - Present
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEMRING PRIME CONTRACTS LIMITED

CHEMRING PRIME CONTRACTS LIMITED is an(a) Active company incorporated on 26/10/1994 with the registered office located at Roke Manor, Old Salisbury Lane, Romsey, Hampshire SO51 0ZN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMRING PRIME CONTRACTS LIMITED?

toggle

CHEMRING PRIME CONTRACTS LIMITED is currently Active. It was registered on 26/10/1994 .

Where is CHEMRING PRIME CONTRACTS LIMITED located?

toggle

CHEMRING PRIME CONTRACTS LIMITED is registered at Roke Manor, Old Salisbury Lane, Romsey, Hampshire SO51 0ZN.

What does CHEMRING PRIME CONTRACTS LIMITED do?

toggle

CHEMRING PRIME CONTRACTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHEMRING PRIME CONTRACTS LIMITED?

toggle

The latest filing was on 15/03/2026: Accounts for a dormant company made up to 2025-10-31.