CHEMRING PRIME CONTRACTS LIMITED
Overview
| Company Name | CHEMRING PRIME CONTRACTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02983472 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHEMRING PRIME CONTRACTS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Defence activities (84220) / Public administration and defence; compulsory social security
Where is CHEMRING PRIME CONTRACTS LIMITED located?
| Registered Office Address | Roke Manor Old Salisbury Lane SO51 0ZN Romsey Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHEMRING PRIME CONTRACTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARKWAY NO 6 LIMITED | Apr 18, 2007 | Apr 18, 2007 |
| MCMURDO MARINE LIMITED | May 29, 1997 | May 29, 1997 |
| LOCAT LIMITED | Feb 07, 1995 | Feb 07, 1995 |
| EGGSHELL (297) LIMITED | Oct 26, 1994 | Oct 26, 1994 |
What are the latest accounts for CHEMRING PRIME CONTRACTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for CHEMRING PRIME CONTRACTS LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2025 |
| Overdue | No |
What are the latest filings for CHEMRING PRIME CONTRACTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Oct 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr James Stephen Mccready Mortensen on Feb 06, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Oct 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Stephen Mccready Mortensen as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Gregory Lewis as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Oct 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2018 | 25 pages | AA | ||
Confirmation statement made on Feb 01, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr Michael Ord as a director on Jul 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Michael James Flowers as a director on Jun 30, 2018 | 1 pages | TM01 | ||
Appointment of Mr Andrew Peter Davies as a director on May 08, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Feb 01, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Oct 31, 2017 | 25 pages | AA | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Full accounts made up to Oct 31, 2016 | 27 pages | AA | ||
Who are the officers of CHEMRING PRIME CONTRACTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLARD, Sarah Louise | Secretary | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | British | 43855640011 | ||||||
| DAVIES, Andrew Peter | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire | England | British | 162963380001 | |||||
| ELLARD, Sarah Louise | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | British | 43855640013 | |||||
| MORTENSEN, James Stephen Mccready | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | British | 315427160002 | |||||
| ORD, Michael | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire | England | British | 218964870001 | |||||
| LEIGHTON, Iain Gordon Kerr | Secretary | 71 Rectory Grove Clapham Common SW4 0DS London | British | 42841660001 | ||||||
| VINE, Sylvia Elizabeth Faith | Secretary | Struan 65 Bell Hill GU32 2EA Petersfield Hampshire | British | 3801050001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BILLINGTON, Philip Gordon | Director | 25 Carbis Close Port Solent Cosham PO6 4TW Portsmouth Hampshire | British | 18247670001 | ||||||
| BOWERS, Steven John | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | United Kingdom | British | 176189250001 | |||||
| DELLAR, Richard Anthony | Director | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire | United Kingdom | British | 147678310001 | |||||
| ELLARD, Sarah Louise | Director | 7 Danehurst Place Locks Heath SO31 6PP Southampton Hampshire | United Kingdom | British | 43855640011 | |||||
| FLOWERS, Michael James | Director | Old Salisbury Lane SO51 0LZ Romsey Roke Manor Hampshire United Kingdom | United Kingdom | Australian | 188873370002 | |||||
| GIBBS, Raymond John | Director | Bridge House 7 Uxbridge Close SO31 7LP Sarisbury Soton Hampshire | British | 85421380001 | ||||||
| LEIGHTON, Iain Gordon Kerr | Director | 71 Rectory Grove Clapham Common SW4 0DS London | United Kingdom | British | 42841660001 | |||||
| LEWIS, Andrew Gregory | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire | United Kingdom | British | 222848510001 | |||||
| LYNN, John James | Director | House On The Corner Cricklade Street, Poulton GL7 5HW Cirencester Gloucestershire | British | 69883500001 | ||||||
| PAPWORTH, Mark Harry | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | British | 103085690002 | |||||
| PRICE, David John | Director | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire United Kingdom | United Kingdom | British | 75259760004 | |||||
| RAYNER, Paul Adrian | Director | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire United Kingdom | United Kingdom | British | 45628680002 | |||||
| RAYNER, Paul Adrian | Director | The Well House Collins Lane Hursley SO21 2JX Winchester Hampshire | British | 45628680001 | ||||||
| VINE, Sylvia Elizabeth Faith | Director | Struan 65 Bell Hill GU32 2EA Petersfield Hampshire | British | 3801050001 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of CHEMRING PRIME CONTRACTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chemring Group Plc | Jun 30, 2016 | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0