Warning: file_put_contents(c/49204d044fd9f0803c407c7c0770550c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Prime Money Uk Limited, ST4 6DJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRIME MONEY UK LIMITED

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

This company is commonly known as Prime Money Uk Limited. The company was founded 8 years ago and was given the registration number 09766353. The firm's registered office is in STOKE-ON-TRENT. You can find them at 15 Kingsyard, Rope Street, Stoke-on-trent, Staffordshire. This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:PRIME MONEY UK LIMITED
Company Number:09766353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:15 Kingsyard, Rope Street, Stoke-on-trent, Staffordshire, England, ST4 6DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Kingsyard, Rope Street, Stoke-On-Trent, England, ST4 6DJ

Director26 August 2020Active
Hq, Clippers Quay, Salford Quays, Salford, United Kingdom, M50 3XP

Director07 February 2017Active
15 Kingsyard, Rope Street, Stoke-On-Trent, England, ST4 6DJ

Director20 May 2019Active
Hq, Clippers Quay, Salford Quays, Salford, United Kingdom, M50 3XP

Director07 September 2015Active

People with Significant Control

Mr Stephen James Mcguire
Notified on:09 February 2017
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:15 Kingsyard, Rope Street, Stoke-On-Trent, England, ST4 6DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Hughes
Notified on:09 February 2017
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:15 Kingsyard, Rope Street, Stoke-On-Trent, England, ST4 6DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Miss Kimberley Jayne Worsley
Notified on:06 September 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Hq, Clippers Quay, Salford, United Kingdom, M50 3XP
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 (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
2024-05-30Accounts

Accounts with accounts type micro entity.

Download
2024-05-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type micro entity.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Address

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

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-04-23Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Accounts

Accounts with accounts type total exemption small.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.