This company is commonly known as Prime Horizontal Limited. The company was founded 26 years ago and was given the registration number 03462707. The firm's registered office is in HARTLEPOOL. You can find them at Maritime House Harbour Walk, The Marina, Hartlepool, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | PRIME HORIZONTAL LIMITED |
---|---|---|
Company Number | : | 03462707 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1997 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maritime House Harbour Walk, The Marina, Hartlepool, TS24 0UX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Golden Square, Aberdeen, Scotland, AB10 1WF | Corporate Secretary | 10 June 2013 | Active |
32 Church Road, Strathkinness, Fife, KY16 9XR | Director | 09 October 2007 | Active |
61, Frant Road, Tunbridge Wells, England, TN2 5LH | Director | 09 October 2007 | Active |
Maritime House, Harbour Walk, The Marina, Hartlepool, TS24 0UX | Director | 01 June 2019 | Active |
Rr5 Box 78a, Country Club Road, Dallas, United States, | Director | 15 November 1998 | Active |
54 Park Road, Woking, GU22 7DB | Secretary | 01 January 1999 | Active |
32 Navigation Road, Altrincham, WA14 1NF | Secretary | 07 November 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 07 November 1997 | Active |
100, Union Street, Aberdeen, Scotland, AB10 1QR | Corporate Secretary | 03 October 2005 | Active |
24 Berrylands, Liss Forset Liss, GU33 7DB | Director | 07 November 1997 | Active |
63 Frant Road, Tunbridge Wells, TN2 5LH | Director | 07 November 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 07 November 1997 | Active |
32 Navigation Road, Altrincham, WA14 1NF | Director | 07 November 1997 | Active |
20 Greenway Street, Handbridge, CH4 7JS | Director | 07 November 1997 | Active |
Pre De Galliot, Icart Road St Martins, Guernsey, GY4 6JB | Director | 15 November 1998 | Active |
Banks Hall, Woolstocks Lane, Cawthorne, Barnsley, S75 4DZ | Director | 09 October 2007 | Active |
2503 Mccue Road, No 8, Houston, United States, | Director | 09 October 2007 | Active |
John Duane Teer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 78, Country Club Road, Dallas, United States, 18612 |
Nature of control | : |
|
Patricia Ruth Teer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 78, Country Club Road, Dallas, United States, 18612 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Officers | Appoint person director company with name date. | Download |
2019-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-16 | Officers | Termination director company with name termination date. | Download |
2015-05-09 | Gazette | Gazette filings brought up to date. | Download |
2015-05-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-05 | Gazette | Gazette notice compulsory. | Download |
2015-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-23 | Officers | Termination director company with name termination date. | Download |
2014-07-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.