Prime Improvements Limited

General information

Name:

Prime Improvements Ltd

Office Address:

10 Croft Road RG14 7AL Newbury

Number: 06115733

Incorporation date: 2007-02-19

Dissolution date: 2023-01-17

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Prime Improvements started conducting its operations in the year 2007 as a Private Limited Company registered with number: 06115733. This company's headquarters was situated in Newbury at 10 Croft Road. This particular Prime Improvements Limited firm had been in this business field for at least sixteen years.

The directors were: Michael H. assigned to lead the company in 2007 and Kevin A. assigned to lead the company in 2007 in February.

Executives who had control over the firm were as follows: Michael H. owned 1/2 or less of company shares. Kevin A. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Michael H.

Role: Director

Appointed: 19 February 2007

Latest update: 25 February 2024

Kevin A.

Role: Secretary

Appointed: 19 February 2007

Latest update: 25 February 2024

Kevin A.

Role: Director

Appointed: 19 February 2007

Latest update: 25 February 2024

People with significant control

Michael H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Kevin A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 05 March 2023
Confirmation statement last made up date 19 February 2022
Annual Accounts 20 October 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 20 October 2014
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25 February 2016
Annual Accounts 26 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 26 February 2017
Annual Accounts 19 February 2018
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 19 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 26 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 26 February 2013
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies