UKBizDB.co.uk

PRIME AID LTD

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

This company is commonly known as Prime Aid Ltd. The company was founded 6 years ago and was given the registration number 11183599. The firm's registered office is in SALFORD. You can find them at C/o Whiteside & Davies, 158 Cromwell Road, Salford, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:PRIME AID LTD
Company Number:11183599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2018
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:C/o Whiteside & Davies, 158 Cromwell Road, Salford, England, M6 6DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Floor, Rear Room 49, St. Kilda's Road, London, England, N16 5BS

Director06 March 2021Active
103, High Street, Waltham Cross, England, EN8 7AN

Secretary08 June 2018Active
C/O Whiteside & Davies, 158 Cromwell Road, Salford, England, M6 6DE

Director08 June 2018Active
47, Braydon Road, London, England, N16 6QL

Director20 November 2018Active
C/O Whiteside & Davies, Accountants, 158 Cromwell Road, Salford, England, M6 6DE

Director11 February 2018Active
24, St Andrews Grove, London, United Kingdom, N16 5NE

Director06 February 2018Active
C/O Whiteside & Davies, Accountants, 158 Cromwell Road, Salford, England, M6 6DE

Director02 February 2018Active

People with Significant Control

Mr Jacob Fried
Notified on:20 November 2018
Status:Active
Date of birth:January 1976
Nationality:American
Country of residence:England
Address:47, Braydon Road, London, England, N16 6QL
Nature of control:
  • Significant influence or control
Mr Haim Barminka
Notified on:08 June 2018
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:C/O Whiteside & Davies, 158 Cromwell Road, Salford, England, M6 6DE
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alexander Matyas
Notified on:06 February 2018
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:C/O Whiteside & Davies, Accountants, Salford, England, M6 6DE
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Yehuda Moshe Roshschild
Notified on:02 February 2018
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:C/O Whiteside & Davies, 158 Cromwell Road, Salford, England, M6 6DE
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-07-04Address

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

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination secretary company with name termination date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-19Accounts

Change account reference date company previous shortened.

Download
2021-07-12Accounts

Change account reference date company previous shortened.

Download
2021-07-12Address

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

Download
2021-05-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-11-14Persons with significant control

Cessation of a person with significant control.

Download
2018-08-13Persons with significant control

Notification of a person with significant control.

Download
2018-08-13Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Officers

Change person director company with change date.

Download
2018-06-26Address

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

Download

Copyright © 2024. All rights reserved.