UKBizDB.co.uk

PRIME CONSTRUCTION CONSULTANTS LIMITED

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

This company is commonly known as Prime Construction Consultants Limited. The company was founded 26 years ago and was given the registration number 03565366. The firm's registered office is in MAIDSTONE. You can find them at 7 Clarendon Place, King Street, Maidstone, Kent. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:PRIME CONSTRUCTION CONSULTANTS LIMITED
Company Number:03565366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
14 Park Farm Close, Shadoxhurst, Ashford, TN26 1LD

Director12 June 2000Active
7 Swain Road, Wigmore, Gillingham, ME8 0SN

Director12 June 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary18 May 1998Active
39 Pine Grove, Penenden Heath, Maidstone, ME14 2AJ

Secretary18 May 1998Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director18 May 1998Active
39 Pine Grove, Penenden Heath, Maidstone, ME14 2AJ

Director12 June 2000Active
39 Pine Grove, Maidstone, ME14 2AJ

Director18 May 1998Active
7 Swain Road, Gillingham, ME8 0SN

Director18 May 1998Active

People with Significant Control

Mr Paul Robert Weobley
Notified on:05 March 2019
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:7, Swain Road, Gillingham, England, ME8 0SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Keith Robert Hammond
Notified on:01 July 2017
Status:Active
Date of birth:March 1945
Nationality:British
Address:7 Clarendon Place, Maidstone, ME14 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Address

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

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download
2019-04-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-25Officers

Termination secretary company with name termination date.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Capital

Capital allotment shares.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.