PRIME PRODUCTS LTD
Status | ACTIVE |
Company No. | 09437044 |
Category | Private Limited Company |
Incorporated | 12 Feb 2015 |
Age | 9 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
PRIME PRODUCTS LTD is an active private limited company with number 09437044. It was incorporated 9 years, 3 months, 19 days ago, on 12 February 2015. The company address is A2 The Seedbed Centre Vanguard Way A2 The Seedbed Centre Vanguard Way, Southend-on-sea, SS3 9QY, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Mortgage satisfy charge full
Date: 21 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094370440001
Documents
Confirmation statement with no updates
Date: 14 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change to a person with significant control
Date: 07 Oct 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Melissa Jayne Disley
Change date: 2016-04-06
Documents
Change to a person with significant control without name date
Date: 07 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Notification of a person with significant control
Date: 06 Oct 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Melissa Jayne Disley
Documents
Change to a person with significant control
Date: 24 Feb 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Neil Disley
Change date: 2022-02-01
Documents
Change to a person with significant control without name date
Date: 24 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 24 Feb 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-22
Officer name: Mrs Melissa Jayne Disley
Documents
Change to a person with significant control
Date: 24 Feb 2022
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-01-01
Psc name: Mr Niel Craig Disley
Documents
Change person director company with change date
Date: 24 Feb 2022
Action Date: 23 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Niel Craig Disley
Change date: 2019-10-23
Documents
Change to a person with significant control without name date
Date: 24 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 24 Feb 2022
Action Date: 23 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-23
Officer name: Mrs Melissa Jayne Disley
Documents
Change to a person with significant control without name date
Date: 24 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-22
Officer name: Mr Niel Craig Disley
Documents
Change person director company with change date
Date: 22 Feb 2022
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Craig Disley
Change date: 2015-02-12
Documents
Cessation of a person with significant control
Date: 22 Feb 2022
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-01
Psc name: Niel Craig Disley
Documents
Cessation of a person with significant control
Date: 22 Feb 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Melissa Jayne Disley
Cessation date: 2016-04-06
Documents
Change to a person with significant control
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Neil Disley
Change date: 2022-02-22
Documents
Confirmation statement with updates
Date: 16 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Notification of a person with significant control
Date: 04 Feb 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Melissa Jayne Disley
Documents
Notification of a person with significant control
Date: 04 Feb 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Niel Craig Disley
Documents
Change person director company with change date
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-04
Officer name: Mr Niel Craig Disley
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-04
New address: A2 the Seedbed Centre Vanguard Way Shoeburyness Southend-on-Sea Essex SS3 9QY
Old address: C8 the Seedbed Centre Vanguard Way Shoeburyness Southend-on-Sea Essex SS3 9QY England
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Aug 2021
Action Date: 23 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094370440002
Charge creation date: 2021-07-23
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-29
Old address: B4 the Seedbed Centre Vanguard Way Shoeburyness Southend-on-Sea Essex SS3 9QY England
New address: C8 the Seedbed Centre Vanguard Way Shoeburyness Southend-on-Sea Essex SS3 9QY
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-27
New address: B4 the Seedbed Centre Vanguard Way Shoeburyness Southend-on-Sea Essex SS3 9QY
Old address: E2 the Seedbed Centre Vanguard Way Shoeburyness Southend-on-Sea Essex SS3 9QY England
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 20 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Capital allotment shares
Date: 09 Oct 2017
Action Date: 01 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-01
Capital : 2 GBP
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2017
Action Date: 13 Feb 2017
Category: Address
Type: AD01
New address: E2 the Seedbed Centre Vanguard Way Shoeburyness Southend-on-Sea Essex SS3 9QY
Old address: B1 Seedbed Centre Vanguard Way Shoeburyness Southend-on-Sea Essex SS3 9QY England
Change date: 2017-02-13
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Change person director company with change date
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Melissa Jayne Disley
Change date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2015
Action Date: 07 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-07
New address: B1 Seedbed Centre Vanguard Way Shoeburyness Southend-on-Sea Essex SS3 9QY
Old address: C6 the Seedbed Business Centre Vanguard Way Southend Essex SS3 9QY England
Documents
Appoint person director company with name date
Date: 05 Dec 2015
Action Date: 05 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-05
Officer name: Mrs Melissa Jayne Disley
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2015
Action Date: 03 Aug 2015
Category: Address
Type: AD01
Old address: 21 Kingston Avenue Southend SS3 8TS England
New address: C6 the Seedbed Business Centre Vanguard Way Southend Essex SS3 9QY
Change date: 2015-08-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Apr 2015
Action Date: 10 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094370440001
Charge creation date: 2015-04-10
Documents
Some Companies
AEGIS CITYWALL ENTERPRISES LIMITED
1 WESTFERRY CIRCUS,LONDON,E14 4HD
Number: | 03817323 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYNMOR ST IVES ROAD,ST IVES,TR26 2SF
Number: | 06935832 |
Status: | ACTIVE |
Category: | Private Limited Company |
LCS FINANCIAL SERVICES LIMITED
STANLEY BETT HOUSE,LINCOLN,LN5 7DB
Number: | IP29198R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
47 ST JOHN'S ROAD,SLOUGH,SL2 5EZ
Number: | 11118561 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 REDSTONE ROAD,REDHILL,RH1 6EA
Number: | 11539432 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 PENLEIGH GARDENS,WOLVERHAMPTON,WV5 8EJ
Number: | 11499905 |
Status: | ACTIVE |
Category: | Private Limited Company |