PRIME PRODUCTS LTD

A2 The Seedbed Centre Vanguard Way A2 The Seedbed Centre Vanguard Way, Southend-On-Sea, SS3 9QY, Essex, England
StatusACTIVE
Company No.09437044
CategoryPrivate Limited Company
Incorporated12 Feb 2015
Age9 years, 3 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094370440001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 09 Oct 2017

Action Date: 01 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-01

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEGIS CITYWALL ENTERPRISES LIMITED

1 WESTFERRY CIRCUS,LONDON,E14 4HD

Number:03817323
Status:ACTIVE
Category:Private Limited Company

HUDSON ACCOUNTING LTD

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

M NUNOO DISTRIBUTION LTD

47 ST JOHN'S ROAD,SLOUGH,SL2 5EZ

Number:11118561
Status:ACTIVE
Category:Private Limited Company

MEGALODON TECH LTD

8 REDSTONE ROAD,REDHILL,RH1 6EA

Number:11539432
Status:ACTIVE
Category:Private Limited Company

PDM ENGINEERING SERVICES LTD

51 PENLEIGH GARDENS,WOLVERHAMPTON,WV5 8EJ

Number:11499905
Status:ACTIVE
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