Background WavePink WaveYellow Wave

PRIORITY HEARING LTD (11161233)

PRIORITY HEARING LTD (11161233) is an active UK company. incorporated on 22 January 2018. with registered office in Lancashire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741). PRIORITY HEARING LTD has been registered for 8 years. Current directors include MURPHY, David William.

Company Number
11161233
Status
active
Type
ltd
Incorporated
22 January 2018
Age
8 years
Address
India Mill Business Centre Unit 317 Bolton Road, Lancashire, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47741)
Directors
MURPHY, David William
SIC Codes
47741

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORITY HEARING LTD

PRIORITY HEARING LTD is an active company incorporated on 22 January 2018 with the registered office located in Lancashire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47741). PRIORITY HEARING LTD was registered 8 years ago.(SIC: 47741)

Status

active

Active since 8 years ago

Company No

11161233

LTD Company

Age

8 Years

Incorporated 22 January 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

India Mill Business Centre Unit 317 Bolton Road Darwen Lancashire, BB3 1AE,

Timeline

6 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Oct 23
Director Joined
May 24
Director Left
May 24
Owner Exit
Nov 24
Director Left
Nov 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MURPHY, David William

Active
Unit 317 Bolton Road, LancashireBB3 1AE
Born November 1971
Director
Appointed 21 May 2024

CLACK, Peter Steven

Resigned
Unit 317 Bolton Road, LancashireBB3 1AE
Born July 1974
Director
Appointed 22 Jan 2018
Resigned 28 May 2024

ROBERTS, Graham Brian

Resigned
Pine Avenue, LancashireL39 2YP
Born January 1967
Director
Appointed 22 Jan 2018
Resigned 18 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
Unit 317 Bolton Road, LancashireBB3 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2018

Mr Graham Brian Roberts

Ceased
Pine Avenue, LancashireL39 2YP
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2018
Ceased 18 Nov 2024
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Resolution
28 November 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 November 2024
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
20 November 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Incorporation Company
22 January 2018
NEWINCIncorporation