UKBizDB.co.uk

PRIMA MARBLE & GRANITE LIMITED

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

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..

Company Information

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:
  • 23990 - Manufacture of other non-metallic mineral products n.e.c.
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:11 Credenda Road, West Bromwich, England, B70 7JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Credenda Road, West Bromwich, England, B70 7JE

Director12 February 2020Active
11, Credenda Road, West Bromwich, England, B70 7JE

Director12 February 2020Active
14, Nilly, Herzlya Pituach, Israel, 4670714

Secretary22 March 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary01 February 2001Active
16 Hartsbourne Avenue, Bushey Heath, WD2 1JL

Director22 March 2001Active
Orchard House, Summerhouse Lane, Patchetts Green, Watford, England, WD25 8DL

Director22 March 2001Active
65 Old Park View, Enfield, EN2 7EQ

Director22 March 2001Active
14, Nilly, Herzlya Pituach, Israel, 4670714

Director22 March 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director01 February 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Officers

Termination secretary company with name termination date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-20Address

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

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Address

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

Download

Copyright © 2024. All rights reserved.