General information

Name:

Prime Uk Ltd

Office Address:

Top Floor Claridon House London Road SS17 0JU Stanford Le Hope

Number: 05213445

Incorporation date: 2004-08-24

Dissolution date: 2022-02-08

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2004 is the date that marks the beginning of Prime Uk Limited, the firm that was situated at Top Floor Claridon House, London Road in Stanford Le Hope. It was founded on 2004-08-24. Its Companies House Reg No. was 05213445 and its post code was SS17 0JU. This firm had been on the market for 18 years until 2022-02-08.

This specific limited company was directed by just one managing director: Paul W., who was designated to this position 20 years ago.

Executives who controlled the firm include: Paul W. owned over 3/4 of company shares and had 3/4 to full of voting rights. Judith W. owned over 3/4 of company shares, had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Judith W.

Role: Secretary

Appointed: 24 August 2004

Latest update: 13 October 2023

Paul W.

Role: Director

Appointed: 24 August 2004

Latest update: 13 October 2023

People with significant control

Paul W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Judith W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 05 November 2021
Confirmation statement last made up date 22 October 2020
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 October 2014
Annual Accounts 14 January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 14 January 2016
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 25 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts 24 October 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 24 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 8th, February 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

HQ address,
2014

Address:

Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

HQ address,
2015

Address:

Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

Accountant/Auditor,
2014 - 2013

Name:

Pba Group (south East) Limited

Address:

Top Floor Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

Accountant/Auditor,
2015

Name:

Pba Group (south East) Limited

Address:

Top Floor Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies