UKBizDB.co.uk

PRIME BUSINESS ADVISERS LIMITED

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

This company is commonly known as Prime Business Advisers Limited. The company was founded 17 years ago and was given the registration number 05992160. The firm's registered office is in COVENTRY. You can find them at 5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PRIME BUSINESS ADVISERS LIMITED
Company Number:05992160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2006
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands, CV3 4GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Argosy Court, Scimitar Way Whitley Business Park, Coventry, CV3 4GA

Director20 January 2021Active
5, Argosy Court, Scimitar Way Whitley Business Park, Coventry, England, CV3 4GA

Director01 January 2013Active
29 Warwick Road, Coventry, CV1 2ES

Corporate Secretary08 November 2006Active
5, Argosy Court, Scimitar Way Whitley Business Park, Coventry, England, CV3 4GA

Director08 November 2006Active

People with Significant Control

Mr Kevin Hugh Johns
Notified on:20 January 2021
Status:Active
Date of birth:August 1966
Nationality:British
Address:5, Argosy Court, Coventry, CV3 4GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Brian Skelding
Notified on:19 July 2018
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:5 Argosy Court, Scimitar Way, Coventry, United Kingdom, CV3 4GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Laurence Philip Moore
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, England, CV3 4GA
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-21Dissolution

Dissolution application strike off company.

Download
2021-03-11Accounts

Accounts with accounts type dormant.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Persons with significant control

Change to a person with significant control.

Download
2021-01-20Capital

Capital allotment shares.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2020-12-24Resolution

Resolution.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type dormant.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type dormant.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control.

Download
2018-11-09Persons with significant control

Notification of a person with significant control.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-02-12Accounts

Accounts with accounts type dormant.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Accounts

Accounts with accounts type dormant.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type dormant.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.