UKBizDB.co.uk

PRIME HORIZONTAL LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Maritime House Harbour Walk, The Marina, Hartlepool, TS24 0UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Golden Square, Aberdeen, Scotland, AB10 1WF

Corporate Secretary10 June 2013Active
32 Church Road, Strathkinness, Fife, KY16 9XR

Director09 October 2007Active
61, Frant Road, Tunbridge Wells, England, TN2 5LH

Director09 October 2007Active
Maritime House, Harbour Walk, The Marina, Hartlepool, TS24 0UX

Director01 June 2019Active
Rr5 Box 78a, Country Club Road, Dallas, United States,

Director15 November 1998Active
54 Park Road, Woking, GU22 7DB

Secretary01 January 1999Active
32 Navigation Road, Altrincham, WA14 1NF

Secretary07 November 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary07 November 1997Active
100, Union Street, Aberdeen, Scotland, AB10 1QR

Corporate Secretary03 October 2005Active
24 Berrylands, Liss Forset Liss, GU33 7DB

Director07 November 1997Active
63 Frant Road, Tunbridge Wells, TN2 5LH

Director07 November 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director07 November 1997Active
32 Navigation Road, Altrincham, WA14 1NF

Director07 November 1997Active
20 Greenway Street, Handbridge, CH4 7JS

Director07 November 1997Active
Pre De Galliot, Icart Road St Martins, Guernsey, GY4 6JB

Director15 November 1998Active
Banks Hall, Woolstocks Lane, Cawthorne, Barnsley, S75 4DZ

Director09 October 2007Active
2503 Mccue Road, No 8, Houston, United States,

Director09 October 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-02-02Accounts

Accounts with accounts type total exemption small.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-16Officers

Termination director company with name termination date.

Download
2015-05-09Gazette

Gazette filings brought up to date.

Download
2015-05-07Accounts

Accounts with accounts type total exemption small.

Download
2015-05-05Gazette

Gazette notice compulsory.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Officers

Termination director company with name termination date.

Download
2014-07-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.