Prime Construction Services (derby) Limited

General information

Name:

Prime Construction Services (derby) Ltd

Office Address:

18 St. Christophers Way Pride Park DE24 8JY Derby

Number: 03841000

Incorporation date: 1999-09-14

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Prime Construction Services (derby) Limited is established as Private Limited Company, that is based in 18 St. Christophers Way, Pride Park in Derby. The main office's post code is DE24 8JY. This enterprise has been registered on September 14, 1999. The firm's Companies House Reg No. is 03841000. The company's SIC code is 43390 and their NACE code stands for Other building completion and finishing. The firm's most recent filed accounts documents were submitted for the period up to January 31, 2023 and the most current confirmation statement was filed on September 14, 2023.

At the moment, there is a solitary director in the company: Gillian P. (since September 14, 1999). The following limited company had been directed by Paul P. up until December 2018.

Executives with significant control over the firm are: Katherine P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gillian P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Gillian P.

Role: Director

Appointed: 14 September 1999

Latest update: 13 March 2024

Gillian P.

Role: Secretary

Appointed: 14 September 1999

Latest update: 13 March 2024

People with significant control

Katherine P.
Notified on 22 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gillian P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul P.
Notified on 6 April 2016
Ceased on 22 March 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts 27 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 September 2013
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023 (AA)
filed on: 26th, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2015

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2015 - 2014

Name:

Smith Cooper Limited

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
24
Company Age

Similar companies nearby

Closest companies