This company is commonly known as Prima Marble & Granite Limited. The company was founded 23 years ago and was given the registration number 04151667. The firm's registered office is in WEST BROMWICH. You can find them at 11 Credenda Road, , West Bromwich, . This company's SIC code is 23990 - Manufacture of other non-metallic mineral products n.e.c..
Name | : | PRIMA MARBLE & GRANITE LIMITED |
---|---|---|
Company Number | : | 04151667 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 2001 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Credenda Road, West Bromwich, England, B70 7JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Credenda Road, West Bromwich, England, B70 7JE | Director | 12 February 2020 | Active |
11, Credenda Road, West Bromwich, England, B70 7JE | Director | 12 February 2020 | Active |
14, Nilly, Herzlya Pituach, Israel, 4670714 | Secretary | 22 March 2001 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 01 February 2001 | Active |
16 Hartsbourne Avenue, Bushey Heath, WD2 1JL | Director | 22 March 2001 | Active |
Orchard House, Summerhouse Lane, Patchetts Green, Watford, England, WD25 8DL | Director | 22 March 2001 | Active |
65 Old Park View, Enfield, EN2 7EQ | Director | 22 March 2001 | Active |
14, Nilly, Herzlya Pituach, Israel, 4670714 | Director | 22 March 2001 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 01 February 2001 | Active |
Neo Granite Ltd | ||
Notified on | : | 12 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 11, Credenda Road, West Bromwich, England, B70 7JE |
Nature of control | : |
|
Mr Stephen Joel | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | Israel |
Address | : | 14, Nilly, Herzlya Pituach, Israel, 4670714 |
Nature of control | : |
|
Mr Christopher Cooper | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, West Hendon Broadway, London, England, NW9 7AE |
Nature of control | : |
|
Mr Robert Jay | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, West Hendon Broadway, London, England, NW9 7AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-20 | Officers | Termination secretary company with name termination date. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Address | Change registered office address company with date old address new address. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Officers | Appoint person director company with name date. | Download |
2020-02-20 | Officers | Appoint person director company with name date. | Download |
2020-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.