UKBizDB.co.uk

PRIME DESIGN PROJECTS LIMITED

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

This company is commonly known as Prime Design Projects Limited. The company was founded 13 years ago and was given the registration number 07476626. The firm's registered office is in TAUNTON. You can find them at 115 South Road, , Taunton, Somerset. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:PRIME DESIGN PROJECTS LIMITED
Company Number:07476626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:115 South Road, Taunton, Somerset, England, TA1 3EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mwr Accountants, 1st Floor, Blackdown House, Blackbrook Business Park, Taunton, England, TA1 2PX

Director22 December 2010Active
C/O Mwr Accountants, 1st Floor, Blackdown House, Blackbrook Business Park, Taunton, England, TA1 2PX

Director22 December 2010Active
115, South Road, Taunton, United Kingdom, TA1 3EA

Director22 December 2010Active
43-45 Devizes Road, Swindon, United Kingdom, SN1 4BG

Director22 December 2010Active
C/O Mwr Accountants, 1st Floor, Blackdown House, Blackbrook Business Park, Taunton, England, TA1 2PX

Director22 December 2010Active

People with Significant Control

Mr Ian John Russell
Notified on:09 August 2019
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:C/O Mwr Accountants, 1st Floor, Blackdown House, Taunton, England, TA1 2PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Gibbons
Notified on:09 August 2019
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:C/O Mwr Accountants, 1st Floor, Blackdown House, Taunton, England, TA1 2PX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr James Mackellar
Notified on:09 August 2019
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:C/O Mwr Accountants, 1st Floor, Blackdown House, Taunton, England, TA1 2PX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-01-12Persons with significant control

Cessation of a person with significant control.

Download
2024-01-12Persons with significant control

Change to a person with significant control.

Download
2024-01-12Persons with significant control

Change to a person with significant control.

Download
2024-01-12Capital

Capital allotment shares.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-12-03Persons with significant control

Change to a person with significant control.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-12-03Persons with significant control

Change to a person with significant control.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-12-03Persons with significant control

Change to a person with significant control.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-12-03Address

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

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-12-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.