UKBizDB.co.uk

PRIME FORMULATIONS LIMITED

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

This company is commonly known as Prime Formulations Limited. The company was founded 26 years ago and was given the registration number 03479261. The firm's registered office is in LONDON. You can find them at High Holborn House, 52-54 High Holborn, London, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:PRIME FORMULATIONS LIMITED
Company Number:03479261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:11 December 1997
End of financial year:30 June 2016
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:High Holborn House, 52-54 High Holborn, London, WC1V 6RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Holborn House, 52-54 High Holborn, London, WC1V 6RL

Secretary23 January 1998Active
16 Crimble Bank, Slaithwaite, Huddersfield, HD7 5BS

Director24 June 2009Active
High Holborn House, 52-54 High Holborn, London, WC1V 6RL

Director01 July 2005Active
34 Bushey Rise, Bushey, Watford, WD2 3AS

Secretary11 December 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary11 December 1997Active
Apollo House, 56 New Bond Street, London, W1S 1RG

Corporate Secretary15 June 2006Active
Tynedale Mill Lane, Stock, CM4 9RT

Director27 January 1998Active
120 East Road, London, N1 6AA

Nominee Director11 December 1997Active
58 Murray Crescent, Pinner, HA5 3QE

Director23 January 1998Active
34 Avenue Rise, Bushey, Watford, WD23 3AS

Director11 December 1997Active
Marlborough House, 3rd Floor, 298 Regents Park Road, London, N3 2UA

Director01 March 2010Active
Marlborough House, 3rd Floor, 298 Regents Park Road, London, N3 2UA

Director24 June 2009Active
High Holborn House, 52-54 High Holborn, London, WC1V 6RL

Director27 November 1998Active

People with Significant Control

Whyte Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Marlborough House, 298 Regents Park Road, London, England, N3 2UA
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2022-05-22Gazette

Gazette dissolved liquidation.

Download
2022-02-22Insolvency

Liquidation in administration move to dissolution.

Download
2021-09-06Insolvency

Liquidation in administration progress report.

Download
2021-07-08Insolvency

Liquidation in administration extension of period.

Download
2021-05-06Insolvency

Liquidation in administration progress report.

Download
2020-09-30Insolvency

Liquidation in administration progress report.

Download
2020-08-05Insolvency

Liquidation in administration extension of period.

Download
2020-03-13Insolvency

Liquidation in administration progress report.

Download
2019-09-19Insolvency

Liquidation in administration progress report.

Download
2019-08-07Insolvency

Liquidation in administration extension of period.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-03-16Insolvency

Liquidation in administration progress report.

Download
2018-11-22Insolvency

Liquidation in administration appointment of administrator.

Download
2018-11-13Insolvency

Liquidation in administration result creditors meeting.

Download
2018-11-13Insolvency

Liquidation in administration result creditors meeting.

Download
2018-11-08Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-10-26Insolvency

Liquidation in administration proposals.

Download
2018-08-30Address

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

Download
2018-08-26Insolvency

Liquidation in administration appointment of administrator.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-18Mortgage

Mortgage satisfy charge full.

Download
2018-05-18Mortgage

Mortgage satisfy charge full.

Download
2018-03-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.