UKBizDB.co.uk

C B PRIME LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C B Prime Limited. The company was founded 60 years ago and was given the registration number 00802026. The firm's registered office is in LONDON. You can find them at 8th Floor Becket House, 36 Old Jewry, London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:C B PRIME LIMITED
Company Number:00802026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1964
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crosshall Lodge, 108 Crosshall Road, Eaton Ford, St. Neots, England, PE19 7GB

Secretary13 April 2004Active
Crosshall Lodge, 108 Crosshall Road, Eaton Ford, St. Neots, England, PE19 7GB

Director30 April 2011Active
Crosshall Lodge, 108 Crosshall Road, Eaton Ford, St. Neots, England, PE19 7GB

Director30 April 2011Active
Crosshall Lodge, 108 Crosshall Road, Eaton Ford, St. Neots, England, PE19 7GB

Director14 October 2010Active
Regis House 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary-Active
9 Reservoir Road, Woolton, Liverpool, L25 6HR

Director-Active
The Grove Tilehouse Lane, Denham, Uxbridge, UB9 5DD

Director-Active
The Grove Tilehouse Lane, Denham, Uxbridge, UB9 5DD

Director10 April 1997Active

People with Significant Control

Mr Robert John Willis
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Crosshall Lodge, 108 Crosshall Road, St. Neots, England, PE19 7GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Willis
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:Crosshall Lodge, 108 Crosshall Road, St. Neots, England, PE19 7GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jack Willis
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:Crosshall Lodge, 108 Crosshall Road, St. Neots, England, PE19 7GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Address

Change registered office address company with date old address new address.

Download
2020-06-12Officers

Change person director company with change date.

Download
2020-06-12Officers

Change person director company with change date.

Download
2020-06-12Persons with significant control

Change to a person with significant control.

Download
2020-06-12Persons with significant control

Change to a person with significant control.

Download
2020-06-12Persons with significant control

Change to a person with significant control.

Download
2020-06-12Officers

Change person director company with change date.

Download
2020-06-12Officers

Change person secretary company with change date.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Persons with significant control

Change to a person with significant control.

Download
2020-02-19Officers

Change person director company with change date.

Download
2020-02-19Officers

Change person secretary company with change date.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.