UKBizDB.co.uk

PRIME BUILDING CONSULTANTS LIMITED

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

This company is commonly known as Prime Building Consultants Limited. The company was founded 36 years ago and was given the registration number 02163695. The firm's registered office is in KENT. You can find them at 7 Clarendon Place, Maidstone, Kent, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:PRIME BUILDING CONSULTANTS LIMITED
Company Number:02163695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:7 Clarendon Place, Maidstone, Kent, ME14 1BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Swain Road, Wigmore, Gillingham, ME8 0SN

Director30 June 1993Active
20 Downs View, Burham, Rochester, ME1 3RR

Secretary30 June 1993Active
Spencers Cottage, Little Haseley, Oxford, OX44 7LL

Secretary-Active
39 Pine Grove, Penenden Heath, Maidstone, ME14 2AJ

Secretary06 May 2002Active
2, Croft Courtyard, Aylesbury, HP17 8RS

Director01 August 2009Active
Berry & Co, Sterling House, 7 Ashford Road, Maidstone, England, ME14 5BJ

Director01 September 2020Active
20 Downs View, Burham, Rochester, ME1 3RR

Director30 June 1993Active
The Mount 41 Brook Street, Great Bedwyn, Marlborough, SN8 3LZ

Director-Active
Spencers Cottage, Little Haseley, Oxford, OX44 7LL

Director-Active
39 Pine Grove, Penenden Heath, Maidstone, ME14 2AJ

Director30 June 1993Active
8 The Priors, Ashtead, KT21 2QF

Director-Active
Coombe Farm, Etchinghill, Folkestone, CT18 8BP

Director30 June 1993Active
4 Lansdown Road, Sittingbourne, ME10 3AY

Director10 January 2003Active

People with Significant Control

Mr Derek Ronald Nicholson
Notified on:01 July 2016
Status:Active
Date of birth:November 1953
Nationality:British
Address:7 Clarendon Place, Kent, ME14 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Paul Andrew Weobley
Notified on:01 July 2016
Status:Active
Date of birth:March 1957
Nationality:English
Country of residence:England
Address:Berry & Co, Sterling House, Maidstone, England, ME14 5BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Address

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

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Officers

Termination director company with name termination date.

Download
2016-09-05Officers

Termination secretary company with name termination date.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Officers

Termination director company with name termination date.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.