PRIMA TOOLING LIMITED

Unit 3c, The Gattinetts Hadleigh Road Unit 3c, The Gattinetts Hadleigh Road, Colchester, CO7 6QT, Essex, United Kingdom
StatusACTIVE
Company No.08308244
CategoryPrivate Limited Company
Incorporated27 Nov 2012
Age11 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

PRIMA TOOLING LIMITED is an active private limited company with number 08308244. It was incorporated 11 years, 5 months, 24 days ago, on 27 November 2012. The company address is Unit 3c, The Gattinetts Hadleigh Road Unit 3c, The Gattinetts Hadleigh Road, Colchester, CO7 6QT, Essex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083082440001

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Robert Wiggins

Notification date: 2020-10-15

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

New address: Unit 3C, the Gattinetts Hadleigh Road East Bergholt Colchester Essex CO7 6QT

Change date: 2019-03-05

Old address: Suite 1 the Causeway Great Horkesley Colchester CO6 4EJ England

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-01

Old address: 4-6 Tallon Road Hutton Brentwood Essex CM13 1TJ England

New address: Suite 1 the Causeway Great Horkesley Colchester CO6 4EJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2016

Action Date: 06 May 2016

Category: Address

Type: AD01

New address: 4-6 Tallon Road Hutton Brentwood Essex CM13 1TJ

Old address: Manor Place Albert Road Braintree Essex CM7 3JE

Change date: 2016-05-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2016

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Steven Cattle

Change date: 2014-11-28

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2016

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Robert Wiggins

Change date: 2014-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Capital name of class of shares

Date: 21 Sep 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2015

Action Date: 03 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-03

Capital : 110 GBP

Documents

View document PDF

Resolution

Date: 21 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Address

Type: AD01

Old address: 46-54 High Street Ingatestone Essex CM4 9DW

New address: Manor Place Albert Road Braintree Essex CM7 3JE

Change date: 2014-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083082440002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083082440001

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jun 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA01

New date: 2013-05-31

Made up date: 2013-11-30

Documents

View document PDF

Incorporation company

Date: 27 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENERGYMONDO LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:07679463
Status:ACTIVE
Category:Private Limited Company

HEMMELLS PARK LIMITED

UNIT 9 HEMMELLS,BASILDON,SS15 6GF

Number:05402390
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MAELDEX LTD

54 JENKINS ROAD,LONDON,E13 8NP

Number:10316392
Status:ACTIVE
Category:Private Limited Company

MICHAEL GILSON LIMITED

71 HAREFIELD ROAD,LONDON,SE4 1LU

Number:06426702
Status:ACTIVE
Category:Private Limited Company

PARADIGM SOLICITORS LLP

UNIT B,SHOREDITCH,N1 5AA

Number:OC369923
Status:ACTIVE
Category:Limited Liability Partnership

R. OTTEWILL (JOINERY) LIMITED

19B SCHOOL ROAD,CHESHIRE,M33 1XZ

Number:00476451
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source