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.
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 | : |
|
Registered Address | : | 5 The Triangle, Wildwood Drive, Worcester, Worcestershire, WR5 2QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 The Triangle, Wildwood Drive, Worcester, United Kingdom, United Kingdom, WR5 2QX | Corporate Secretary | 04 November 2020 | Active |
Suite 12 B, Manchester One, 53 Portland Street, Manchester, England, M13LD | Director | 29 November 2023 | Active |
5 The Triangle, Wildwood Drive, Worcester, England, WR5 2QX | Director | 30 June 2022 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 15 November 2022 | Active |
5 The Triangle, Wildwood Drive, Worcester, England, WR5 2QX | Director | 28 July 2016 | Active |
Level 7, One Bartholamew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 11 November 2021 | Active |
The Beeches, Checkley, HR1 4ND | Secretary | 13 April 2004 | Active |
5, The Triangle, Wildwood Drive, Worcester, England, WR5 2QX | Secretary | 03 February 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 April 2004 | Active |
Keal House, St Margarets Court, Betley Crewe, CW3 9AW | Director | 03 February 2005 | Active |
5, The Triangle, Wildwood Drive, Worcester, United Kingdom, WR5 2QX | Director | 03 February 2005 | Active |
5, The Triangle, Wildwood Drive, Worcester, United Kingdom, WR5 2QX | Director | 14 April 2007 | Active |
12 Charles Ii Street, London, England, SW1Y 4QU | Director | 28 July 2016 | Active |
5, The Triangle, Wildwood Drive, Worcester, United Kingdom, WR5 2QX | Director | 28 June 2010 | Active |
5, The Triangle, Wildwood Drive, Worcester, WR5 2QX | Director | 01 October 2013 | Active |
12 Charles Ii Street, London, England, SW1Y 4QU | Director | 01 November 2018 | Active |
5, The Triangle, Wildwood Drive, Worcester, United Kingdom, WR5 2QX | Director | 13 March 2013 | Active |
5 The Triangle, Wildwood Drive, Worcester, England, WR5 2QX | Director | 01 March 2020 | Active |
5, The Triangle, Wildwood Drive, Worcester, United Kingdom, WR5 2QX | Director | 21 September 2008 | Active |
5, The Triangle, Wildwood Drive, Worcester, United Kingdom, WR5 2QX | Director | 13 April 2004 | Active |
5 The Triangle, Wildwood Drive, Worcester, WR5 2QX | Director | 01 April 2010 | Active |
8 Church Meadow, Ipstones, Stoke-On-Trent, ST10 2LS | Director | 13 April 2004 | Active |
5, The Triangle, Wildwood Drive, Worcester, United Kingdom, WR5 2QX | Director | 25 March 2009 | Active |
5 The Triangle, Wild Wood Drive, Worcester, WR5 2QX | Director | 28 September 2010 | Active |
5, The Triangle, Wildwood Drive, Worcester, United Kingdom, WR5 2QX | Director | 15 January 2009 | Active |
Heather Mount, 160 Enville Road, Kinver, DY7 6BL | Director | 03 February 2005 | Active |
5, The Triangle, Wildwood Drive, Worcester, WR5 2QX | Director | 05 May 2011 | Active |
60 Wellington Road, Edgbaston, Birmingham, B15 2ER | Director | 03 February 2005 | Active |
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 08 November 2017 | Active |
5 The Triangle, Wildwood Drive, Worcester, WR5 2QX | Director | 14 October 2008 | Active |
25 Caynham Avenue, Penarth, Cardiff, CF64 5RR | Director | 05 November 2007 | Active |
5, The Triangle, Wildwood Drive, Worcester, England, WR5 2QX | Director | 03 February 2005 | Active |
The Firs, Park Road, Leek, ST13 8JS | Director | 11 April 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Accounts | Accounts with accounts type small. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-07-21 | Accounts | Accounts with accounts type small. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Accounts | Accounts with accounts type small. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Officers | Appoint corporate secretary company with name date. | Download |
2020-11-05 | Officers | Termination secretary company with name termination date. | Download |
2020-07-23 | Accounts | Accounts with accounts type small. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Officers | Appoint person director company with name date. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Accounts | Accounts with accounts type small. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.