UKBizDB.co.uk

PRIME BIOTICS LIMITED

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

This company is commonly known as Prime Biotics Limited. The company was founded 6 years ago and was given the registration number 10761340. The firm's registered office is in SCARBOROUGH. You can find them at Rayner & Co, 6 Arundel Place, Scarborough, North Yorkshire. This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:PRIME BIOTICS LIMITED
Company Number:10761340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2017
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Rayner & Co, 6 Arundel Place, Scarborough, North Yorkshire, England, YO11 1TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5&6, Manor Court, Manor Garth, Scarborough, England, YO11 3TU

Director09 May 2017Active
5&6, Manor Court, Manor Garth, Scarborough, England, YO11 3TU

Director09 May 2017Active
5&6, Manor Court, Manor Garth, Scarborough, England, YO11 3TU

Director09 May 2017Active
5&6, Manor Court, Manor Garth, Scarborough, England, YO11 3TU

Director09 May 2017Active
5&6, Manor Court, Manor Garth, Scarborough, England, YO11 3TU

Director09 May 2017Active

People with Significant Control

Mr William Joseph Naylor
Notified on:09 May 2017
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:George Stanley House, 1-2 West Parade Road, Scarborough, England, YO12 5ED
Nature of control:
  • Significant influence or control
Mr James Kenneth Whittleton
Notified on:09 May 2017
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:George Stanley House, 1-2 West Parade Road, Scarborough, England, YO12 5ED
Nature of control:
  • Significant influence or control
Mr Alexandre Paul Willgrass
Notified on:09 May 2017
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:George Stanley House, 1-2 West Parade Road, Scarborough, England, YO12 5ED
Nature of control:
  • Significant influence or control
Mr David Brine
Notified on:09 May 2017
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:George Stanley House, 1-2 West Parade Road, Scarborough, England, YO12 5ED
Nature of control:
  • Significant influence or control
Mr Michael George Wilkinson
Notified on:09 May 2017
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:George Stanley House, 1-2 West Parade Road, Scarborough, England, YO12 5ED
Nature of control:
  • Significant influence or control

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
2023-05-30Gazette

Gazette dissolved voluntary.

Download
2023-03-14Gazette

Gazette notice voluntary.

Download
2023-03-03Dissolution

Dissolution application strike off company.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type dormant.

Download
2021-12-15Address

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

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type dormant.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Accounts

Accounts with accounts type dormant.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type dormant.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Officers

Change person director company with change date.

Download
2018-07-06Officers

Change person director company with change date.

Download
2018-07-06Officers

Change person director company with change date.

Download
2018-07-06Officers

Change person director company with change date.

Download
2018-07-06Officers

Change person director company with change date.

Download
2018-07-06Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-06Persons with significant control

Cessation of a person with significant control.

Download
2018-07-06Persons with significant control

Cessation of a person with significant control.

Download
2018-07-06Persons with significant control

Cessation of a person with significant control.

Download
2018-07-06Persons with significant control

Cessation of a person with significant control.

Download
2018-07-06Persons with significant control

Cessation of a person with significant control.

Download
2018-05-22Address

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

Download

Copyright © 2024. All rights reserved.