This company is commonly known as Prime Developments (midlands) Limited. The company was founded 27 years ago and was given the registration number 03281001. The firm's registered office is in GREAT BRIDGE TIPTON. You can find them at Olympus Drive, Great Western Way, Great Bridge Tipton, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PRIME DEVELOPMENTS (MIDLANDS) LIMITED |
---|---|---|
Company Number | : | 03281001 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Olympus Drive, Great Western Way, Great Bridge Tipton, West Midlands, DY4 7HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Olympus Drive, Great Western Way, Great Bridge Tipton, DY4 7HY | Secretary | 21 February 1997 | Active |
Olympus Drive, Great Western Way, Great Bridge Tipton, DY4 7HY | Director | 21 February 1997 | Active |
Olympus Drive, Great Western Way, Great Bridge Tipton, DY4 7HY | Director | 21 February 1997 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Secretary | 20 November 1996 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 20 November 1996 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 20 November 1996 | Active |
Primus Holdings (Midlands) Limited | ||
Notified on | : | 10 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Olympus Drive, Tipton, United Kingdom, DY4 7HY |
Nature of control | : |
|
Mrs Maria Ann Rice | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Thurlestone, Quarry Park Road, Stourbridge, England, DY8 2RE |
Nature of control | : |
|
Mrs Marian Edna Watson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, Stone Lane, Stourbridge, England, DY7 6DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Accounts | Accounts with accounts type small. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type small. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type small. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type small. | Download |
2020-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-09 | Officers | Change person secretary company with change date. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Officers | Change person director company with change date. | Download |
2020-06-30 | Officers | Change person director company with change date. | Download |
2019-09-19 | Accounts | Accounts with accounts type small. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.