The Priory Door Group Limited SMETHWICK WARLEY


The Priory Door Group started in year 1893 as Private Limited Company with registration number 00038410. The The Priory Door Group company has been functioning successfully for one hundred and thirty one years now and its status is active. The firm's office is based in Smethwick Warley at Lionel Works. Postal code: B66 2AY. Since Tue, 17th Jan 2012 The Priory Door Group Limited is no longer carrying the name S.i.s. International.

At present there are 3 directors in the the firm, namely Gavin C., Malcolm C. and Sylvia H.. In addition one secretary - Sylvia H. - is with the company. As of 10 May 2024, there were 8 ex directors - David W., Sandra C. and others listed below. There were no ex secretaries.

The Priory Door Group Limited Address / Contact

Office Address Lionel Works
Office Address2 89/91 Rolfe Street
Town Smethwick Warley
Post code B66 2AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00038410
Date of Incorporation Wed, 15th Mar 1893
Industry Non-trading company
End of financial Year 30th November
Company age 131 years old
Account next due date Sat, 31st Aug 2024 (113 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Gavin C.

Position: Director

Appointed: 01 December 2011

Malcolm C.

Position: Director

Appointed: 01 December 2011

Sylvia H.

Position: Director

Appointed: 16 June 2008

Sylvia H.

Position: Secretary

Appointed: 30 August 1991

David W.

Position: Director

Resigned: 28 May 2009

Sandra C.

Position: Director

Appointed: 16 June 2008

Resigned: 01 December 2011

Donald C.

Position: Director

Appointed: 30 August 1991

Resigned: 28 February 2008

Laura C.

Position: Director

Appointed: 30 August 1991

Resigned: 10 August 1995

William J.

Position: Director

Appointed: 30 August 1991

Resigned: 30 November 1995

Anthony T.

Position: Director

Appointed: 30 August 1991

Resigned: 31 December 2006

John G.

Position: Director

Appointed: 30 August 1991

Resigned: 31 January 2007

John D.

Position: Director

Appointed: 30 August 1991

Resigned: 13 November 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Malcolm C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Malcolm C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

S.i.s. International January 17, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-11-302022-11-30
Balance Sheet
Debtors56 26356 263
Other
Amounts Owed By Related Parties56 26356 263
Net Current Assets Liabilities56 26356 263

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Miscellaneous Officers Resolution
Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 1st, August 2023
Free Download (6 pages)

Company search

Advertisements