UKBizDB.co.uk

PRIMA NOVA LTD

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

This company is commonly known as Prima Nova Ltd. The company was founded 5 years ago and was given the registration number 11568908. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 40-46 Side, , Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PRIMA NOVA LTD
Company Number:11568908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:40-46 Side, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 3JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40-46, Side, Newcastle Upon Tyne, United Kingdom, NE1 3JA

Director10 May 2023Active
40-46, Side, Newcastle Upon Tyne, United Kingdom, NE1 3JA

Director06 January 2022Active
2, White House Drive, Killingworth, Newcastle Upon Tyne, United Kingdom, NE12 7EZ

Director30 March 2020Active
40-46, Side, Newcastle Upon Tyne, United Kingdom, NE1 3JA

Director14 September 2018Active
40-46, Side, Newcastle Upon Tyne, United Kingdom, NE1 3JA

Director14 September 2018Active

People with Significant Control

Mr Polat Akcicek
Notified on:29 July 2023
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:40-46, Side, Newcastle Upon Tyne, United Kingdom, NE1 3JA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Deborah Louise Akcicek
Notified on:28 September 2020
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:1, Willow Close, Driffield, England, YO25 8QF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Adam Akcicek
Notified on:28 September 2020
Status:Active
Date of birth:October 2000
Nationality:British
Country of residence:United Kingdom
Address:39, Chesters Pike, Newcastle Upon Tyne, United Kingdom, NE15 6LB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Polat Cosar Akcicek
Notified on:04 April 2020
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:United Kingdom
Address:2, White House Drive, Newcastle Upon Tyne, United Kingdom, NE12 7EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
Mr Adam Akcicek
Notified on:30 March 2020
Status:Active
Date of birth:October 2000
Nationality:British
Country of residence:United Kingdom
Address:2, White House Drive, Newcastle Upon Tyne, United Kingdom, NE12 7EZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Deborah Louise Akcicek
Notified on:14 September 2018
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:40-46, Side, Newcastle Upon Tyne, United Kingdom, NE1 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Persons with significant control

Notification of a person with significant control.

Download
2023-07-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2022-09-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Persons with significant control

Cessation of a person with significant control.

Download
2021-01-20Persons with significant control

Cessation of a person with significant control.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Persons with significant control

Notification of a person with significant control.

Download
2020-09-28Persons with significant control

Notification of a person with significant control.

Download
2020-09-28Persons with significant control

Change to a person with significant control.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Persons with significant control

Notification of a person with significant control.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.