UKBizDB.co.uk

PRIMA 200 LIMITED

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

This company is commonly known as Prima 200 Limited. The company was founded 20 years ago and was given the registration number 05099500. The firm's registered office is in WORCESTER. You can find them at 5 The Triangle, Wildwood Drive, Worcester, Worcestershire. This company's SIC code is 66300 - Fund management activities.

Company Information

Name:PRIMA 200 LIMITED
Company Number:05099500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:5 The Triangle, Wildwood Drive, Worcester, Worcestershire, WR5 2QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 The Triangle, Wildwood Drive, Worcester, United Kingdom, United Kingdom, WR5 2QX

Corporate Secretary04 November 2020Active
Suite 12 B, Manchester One, 53 Portland Street, Manchester, England, M13LD

Director29 November 2023Active
5 The Triangle, Wildwood Drive, Worcester, England, WR5 2QX

Director30 June 2022Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director15 November 2022Active
5 The Triangle, Wildwood Drive, Worcester, England, WR5 2QX

Director28 July 2016Active
Level 7, One Bartholamew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director11 November 2021Active
The Beeches, Checkley, HR1 4ND

Secretary13 April 2004Active
5, The Triangle, Wildwood Drive, Worcester, England, WR5 2QX

Secretary03 February 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 April 2004Active
Keal House, St Margarets Court, Betley Crewe, CW3 9AW

Director03 February 2005Active
5, The Triangle, Wildwood Drive, Worcester, United Kingdom, WR5 2QX

Director03 February 2005Active
5, The Triangle, Wildwood Drive, Worcester, United Kingdom, WR5 2QX

Director14 April 2007Active
12 Charles Ii Street, London, England, SW1Y 4QU

Director28 July 2016Active
5, The Triangle, Wildwood Drive, Worcester, United Kingdom, WR5 2QX

Director28 June 2010Active
5, The Triangle, Wildwood Drive, Worcester, WR5 2QX

Director01 October 2013Active
12 Charles Ii Street, London, England, SW1Y 4QU

Director01 November 2018Active
5, The Triangle, Wildwood Drive, Worcester, United Kingdom, WR5 2QX

Director13 March 2013Active
5 The Triangle, Wildwood Drive, Worcester, England, WR5 2QX

Director01 March 2020Active
5, The Triangle, Wildwood Drive, Worcester, United Kingdom, WR5 2QX

Director21 September 2008Active
5, The Triangle, Wildwood Drive, Worcester, United Kingdom, WR5 2QX

Director13 April 2004Active
5 The Triangle, Wildwood Drive, Worcester, WR5 2QX

Director01 April 2010Active
8 Church Meadow, Ipstones, Stoke-On-Trent, ST10 2LS

Director13 April 2004Active
5, The Triangle, Wildwood Drive, Worcester, United Kingdom, WR5 2QX

Director25 March 2009Active
5 The Triangle, Wild Wood Drive, Worcester, WR5 2QX

Director28 September 2010Active
5, The Triangle, Wildwood Drive, Worcester, United Kingdom, WR5 2QX

Director15 January 2009Active
Heather Mount, 160 Enville Road, Kinver, DY7 6BL

Director03 February 2005Active
5, The Triangle, Wildwood Drive, Worcester, WR5 2QX

Director05 May 2011Active
60 Wellington Road, Edgbaston, Birmingham, B15 2ER

Director03 February 2005Active
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director08 November 2017Active
5 The Triangle, Wildwood Drive, Worcester, WR5 2QX

Director14 October 2008Active
25 Caynham Avenue, Penarth, Cardiff, CF64 5RR

Director05 November 2007Active
5, The Triangle, Wildwood Drive, Worcester, England, WR5 2QX

Director03 February 2005Active
The Firs, Park Road, Leek, ST13 8JS

Director11 April 2006Active

People with Significant Control

Community Health Partnerships Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:11th Floor New Kings Beam House, 22 Upper Ground, London, United Kingdom, SE1 9BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Prime Lift Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5 The Triangle, Wildwood Drive, Worcester, United Kingdom, WR5 2QX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-07-31Accounts

Accounts with accounts type small.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-07-21Accounts

Accounts with accounts type small.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-07-29Accounts

Accounts with accounts type small.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Officers

Appoint corporate secretary company with name date.

Download
2020-11-05Officers

Termination secretary company with name termination date.

Download
2020-07-23Accounts

Accounts with accounts type small.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2019-06-27Accounts

Accounts with accounts type small.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-11-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.