Warning: file_put_contents(c/e09c7340d5f13a8c5ef7648b270a2360.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Prime Energy Limited, BR5 1RB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRIME ENERGY LIMITED

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

This company is commonly known as Prime Energy Limited. The company was founded 10 years ago and was given the registration number 08943648. The firm's registered office is in ORPINGTON. You can find them at 46 Sutherland Avenue, Petts Wood, Orpington, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRIME ENERGY LIMITED
Company Number:08943648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:46 Sutherland Avenue, Petts Wood, Orpington, England, BR5 1RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England, B46 1JA

Director25 November 2022Active
17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England, B46 1JA

Director31 August 2021Active
17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England, B46 1JA

Director25 November 2022Active
17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England, B46 1JA

Director31 August 2021Active
49, York Place, Edinburgh, Scotland, EH1 3JD

Secretary22 May 2015Active
18th Floor, Massmutual Tower, 38 Gloucester Road, Hong Kong, Hong Kong,

Secretary17 March 2014Active
One, Redcliff Street, Bristol, England, BS1 6TP

Director17 March 2014Active
33 Cavendish Square, London, United Kingdom, W1G 0PW

Director17 March 2014Active
49, York Place, Edinburgh, Scotland, EH1 3JD

Director30 April 2015Active
49, York Place, Edinburgh, Scotland, EH1 3JD

Director17 March 2014Active
46, Sutherland Avenue, Petts Wood, Orpington, England, BR5 1RB

Director09 September 2016Active
49, York Place, Edinburgh, Scotland, EH1 3JD

Director09 September 2016Active
49, York Place, Edinburgh, Scotland, EH1 3JD

Director17 March 2014Active
One, Redcliff Street, Bristol, England, BS1 6TP

Director08 January 2015Active
33, Cavendish Square, London, England, W1G 0PW

Director16 April 2016Active

People with Significant Control

Green Frog Industries Limited
Notified on:31 August 2021
Status:Active
Country of residence:England
Address:17 The Courtyard, Gorsey Lane, Birmingham, England, B46 1JA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Wesley Jones
Notified on:31 August 2021
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:17 The Courtyard, Gorsey Lane, Birmingham, England, B46 1JA
Nature of control:
  • Significant influence or control
Mr Jeremy William Kirwan Taylor
Notified on:31 August 2021
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:17 The Courtyard, Gorsey Lane, Birmingham, England, B46 1JA
Nature of control:
  • Significant influence or control
Watt Holding Limited
Notified on:22 March 2017
Status:Active
Country of residence:Scotland
Address:49, York Place, Edinburgh, Scotland, EH1 3JD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David John Lewis
Notified on:08 August 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:17 The Courtyard, Gorsey Lane, Birmingham, England, B46 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Malcolm Grant
Notified on:08 August 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:46, Sutherland Avenue, Orpington, England, BR5 1RB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Change person director company with change date.

Download
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Change account reference date company current shortened.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Address

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

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Officers

Termination secretary company with name termination date.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.