UKBizDB.co.uk

PRIME HEREFORD HUB LIMITED

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

This company is commonly known as Prime Hereford Hub Limited. The company was founded 5 years ago and was given the registration number 11514778. The firm's registered office is in WARRINGTON. You can find them at The Brew House, Greenalls Avenue, Warrington, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PRIME HEREFORD HUB LIMITED
Company Number:11514778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director12 July 2019Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director12 July 2019Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director24 May 2022Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director21 August 2023Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director10 March 2023Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director07 November 2023Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Corporate Director12 July 2019Active
5, The Triangle, Wildwood Drive, Worcester, United Kingdom, WR5 2QX

Director13 August 2018Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director12 July 2019Active
5, The Triangle, Wildwood Drive, Worcester, United Kingdom, WR5 2QX

Director13 August 2018Active
5, The Triangle, Wildwood Drive, Worcester, United Kingdom, WR5 2QX

Director13 August 2018Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director12 July 2019Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director07 November 2019Active
5, The Triangle, Wildwood Drive, Worcester, United Kingdom, WR5 2QX

Director13 August 2018Active
5, The Triangle, Wildwood Drive, Worcester, United Kingdom, WR5 2QX

Director13 August 2018Active

People with Significant Control

Assura Investments Limited
Notified on:12 July 2019
Status:Active
Country of residence:United Kingdom
Address:3, Barrington Road, Altrincham, United Kingdom, WA14 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Prime (Uk) Investments Limited
Notified on:13 August 2018
Status:Active
Country of residence:United Kingdom
Address:5, The Triangle, Worcester, United Kingdom, WR5 2QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-07Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Officers

Change corporate director company with change date.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-09Persons with significant control

Change to a person with significant control.

Download
2023-07-02Address

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

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-10-18Accounts

Accounts with accounts type small.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2020-11-09Accounts

Accounts with accounts type small.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-09-30Accounts

Change account reference date company previous shortened.

Download
2020-08-20Accounts

Accounts with accounts type small.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Officers

Change person director company with change date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.