Company NamePriority Interiors Limited
DirectorsAvtar Batther and Susan Jacqueline Batther
Company StatusActive
Company Number08789276
CategoryPrivate Limited Company
Incorporation Date25 November 2013(10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Avtar Batther
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NameSusan Jacqueline Batther
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2016(2 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed25 November 2013(same day as company formation)
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

Contact

Websitepriority-interiors.com
Telephone07 860471976
Telephone regionMobile

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Avtar Batther
100.00%
Ordinary

Financials

Year2014
Net Worth£10,465
Cash£13,093
Current Liabilities£41,809

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

29 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
8 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
12 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
31 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 November 2018Confirmation statement made on 25 November 2018 with updates (4 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 December 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
18 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
18 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 May 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 100
(3 pages)
9 May 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 100
(3 pages)
6 May 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 80
(3 pages)
6 May 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 80
(3 pages)
4 May 2016Appointment of Susan Jacqueline Batther as a director on 4 May 2016 (2 pages)
4 May 2016Appointment of Susan Jacqueline Batther as a director on 4 May 2016 (2 pages)
7 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
7 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
8 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
3 December 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (3 pages)
3 December 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (3 pages)
25 November 2013Incorporation
Statement of capital on 2013-11-25
  • GBP 1
(44 pages)
25 November 2013Incorporation
Statement of capital on 2013-11-25
  • GBP 1
(44 pages)