UKBizDB.co.uk

PREIM LTD

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

This company is commonly known as Preim Ltd. The company was founded 13 years ago and was given the registration number 07620968. The firm's registered office is in PETERBOROUGH. You can find them at Unit 8 Minerva Business Park, Lynch Wood, Peterborough, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:PREIM LTD
Company Number:07620968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Unit 8 Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hills Road, Cambridge, England, CB2 1JP

Director18 March 2022Active
2, Hills Road, Cambridge, England, CB2 1JP

Director18 March 2022Active
2, Hills Road, Cambridge, England, CB2 1JP

Director18 March 2022Active
Unit 8, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director21 February 2012Active
Unit 8, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director04 May 2011Active

People with Significant Control

Preim Holdings Limited
Notified on:02 March 2018
Status:Active
Country of residence:England
Address:2, Hills Road, Cambridge, England, CB2 1JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew John New
Notified on:21 April 2017
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:2, Hills Road, Cambridge, England, CB2 1JP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jonathan Neil Oakey
Notified on:21 April 2017
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:2, Hills Road, Cambridge, England, CB2 1JP
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2024-03-01Officers

Change person director company with change date.

Download
2023-11-14Accounts

Accounts with accounts type small.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type small.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Accounts

Change account reference date company current shortened.

Download
2022-03-30Address

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

Download
2022-03-30Incorporation

Memorandum articles.

Download
2022-03-30Resolution

Resolution.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.