Chemring Prime Contracts Limited ROMSEY


Chemring Prime Contracts started in year 1994 as Private Limited Company with registration number 02983472. The Chemring Prime Contracts company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Romsey at Roke Manor. Postal code: SO51 0ZN. Since 26th November 2009 Chemring Prime Contracts Limited is no longer carrying the name Parkway No 6.

At the moment there are 4 directors in the the firm, namely James M., Michael O. and Andrew D. and others. In addition one secretary - Sarah E. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chemring Prime Contracts Limited Address / Contact

Office Address Roke Manor
Office Address2 Old Salisbury Lane
Town Romsey
Post code SO51 0ZN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02983472
Date of Incorporation Wed, 26th Oct 1994
Industry Management consultancy activities other than financial management
Industry Defence activities
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

James M.

Position: Director

Appointed: 01 January 2024

Michael O.

Position: Director

Appointed: 01 July 2018

Andrew D.

Position: Director

Appointed: 08 May 2018

Sarah E.

Position: Director

Appointed: 24 July 2014

Sarah E.

Position: Secretary

Appointed: 06 May 1997

Andrew L.

Position: Director

Appointed: 19 January 2017

Resigned: 31 December 2023

Michael F.

Position: Director

Appointed: 24 July 2014

Resigned: 30 June 2018

Steven B.

Position: Director

Appointed: 26 February 2013

Resigned: 30 September 2016

Mark P.

Position: Director

Appointed: 05 November 2012

Resigned: 24 July 2014

David P.

Position: Director

Appointed: 27 November 2009

Resigned: 05 November 2012

Richard D.

Position: Director

Appointed: 27 November 2009

Resigned: 19 September 2014

Paul R.

Position: Director

Appointed: 20 August 1999

Resigned: 31 July 2012

Sarah E.

Position: Director

Appointed: 06 January 1999

Resigned: 27 November 2009

Paul R.

Position: Director

Appointed: 08 May 1997

Resigned: 18 November 1998

John L.

Position: Director

Appointed: 08 May 1997

Resigned: 06 January 1999

Raymond G.

Position: Director

Appointed: 06 May 1997

Resigned: 20 August 1999

Iain L.

Position: Secretary

Appointed: 22 May 1995

Resigned: 06 May 1997

Iain L.

Position: Director

Appointed: 22 May 1995

Resigned: 06 May 1997

Philip B.

Position: Director

Appointed: 14 December 1994

Resigned: 06 May 1997

Sylvia V.

Position: Secretary

Appointed: 14 December 1994

Resigned: 22 May 1995

Sylvia V.

Position: Director

Appointed: 14 December 1994

Resigned: 22 May 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 October 1994

Resigned: 14 December 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 1994

Resigned: 14 December 1994

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is Chemring Group Plc from Romsey, United Kingdom. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Chemring Group Plc

Roke Manor Old Salisbury Lane, Romsey, Hampshire, SO51 0ZN, United Kingdom

Legal authority United Kingdom
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 86662
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Parkway No 6 November 26, 2009
Mcmurdo Marine April 18, 2007
Locat May 29, 1997
Eggshell (297) February 7, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st October 2022
filed on: 13th, May 2023
Free Download (5 pages)

Company search

Advertisements