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.
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 | : |
|
Registered Address | : | 7 Clarendon Place, Maidstone, Kent, ME14 1BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Swain Road, Wigmore, Gillingham, ME8 0SN | Director | 30 June 1993 | Active |
20 Downs View, Burham, Rochester, ME1 3RR | Secretary | 30 June 1993 | Active |
Spencers Cottage, Little Haseley, Oxford, OX44 7LL | Secretary | - | Active |
39 Pine Grove, Penenden Heath, Maidstone, ME14 2AJ | Secretary | 06 May 2002 | Active |
2, Croft Courtyard, Aylesbury, HP17 8RS | Director | 01 August 2009 | Active |
Berry & Co, Sterling House, 7 Ashford Road, Maidstone, England, ME14 5BJ | Director | 01 September 2020 | Active |
20 Downs View, Burham, Rochester, ME1 3RR | Director | 30 June 1993 | Active |
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 | Director | 30 June 1993 | Active |
8 The Priors, Ashtead, KT21 2QF | Director | - | Active |
Coombe Farm, Etchinghill, Folkestone, CT18 8BP | Director | 30 June 1993 | Active |
4 Lansdown Road, Sittingbourne, ME10 3AY | Director | 10 January 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Address | Change registered office address company with date old address new address. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Officers | Appoint person director company with name date. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-09 | Officers | Termination director company with name termination date. | Download |
2016-09-05 | Officers | Termination secretary company with name termination date. | Download |
2016-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Officers | Termination director company with name termination date. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.