UKBizDB.co.uk

PRIME DEVELOPMENTS (MIDLANDS) LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Olympus Drive, Great Western Way, Great Bridge Tipton, DY4 7HY

Secretary21 February 1997Active
Olympus Drive, Great Western Way, Great Bridge Tipton, DY4 7HY

Director21 February 1997Active
Olympus Drive, Great Western Way, Great Bridge Tipton, DY4 7HY

Director21 February 1997Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Secretary20 November 1996Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director20 November 1996Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director20 November 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (6 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
2023-08-30Accounts

Accounts with accounts type small.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type small.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type small.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type small.

Download
2020-07-27Mortgage

Mortgage satisfy charge full.

Download
2020-07-27Mortgage

Mortgage satisfy charge full.

Download
2020-07-27Mortgage

Mortgage satisfy charge full.

Download
2020-07-09Officers

Change person secretary company with change date.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Officers

Change person director company with change date.

Download
2020-06-30Officers

Change person director company with change date.

Download
2019-09-19Accounts

Accounts with accounts type small.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.