Warning: file_put_contents(c/2c0313925dca2e3af561b64adc738710.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Prime Noble Charges Limited, M16 9EN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRIME NOBLE CHARGES LIMITED

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

This company is commonly known as Prime Noble Charges Limited. The company was founded 9 years ago and was given the registration number 09593521. The firm's registered office is in MANCHESTER. You can find them at 7 Empress Street, Old Trafford, Manchester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PRIME NOBLE CHARGES LIMITED
Company Number:09593521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2015
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:7 Empress Street, Old Trafford, Manchester, England, M16 9EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, England, N1 7GU

Director07 June 2023Active
49, Avenue Blanc, Geneva, Switzerland,

Director31 August 2017Active
20-22, Wenlock Road, London, England, N1 7GU

Director21 June 2022Active
7, Empress Street, Old Trafford, Manchester, England, M16 9EN

Director23 January 2020Active
Jl.Kesari, Jl. Kesari 2, No 20b, Kel. Sanur, Kec Denpasar, Indonesia,

Director16 July 2018Active
PO BOX 5472, Manchester, England, M60 1LZ

Director15 May 2015Active

People with Significant Control

Sc Universal
Notified on:01 July 2020
Status:Active
Country of residence:Virgin Islands, British
Address:Vanterpool Plaza, Wickhams Cay, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Thomas Konye
Notified on:07 August 2018
Status:Active
Date of birth:April 1969
Nationality:Swiss
Country of residence:England
Address:7, Empress Street, Manchester, England, M16 9EN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Percy Fitzroy Johnston
Notified on:06 April 2017
Status:Active
Date of birth:July 1971
Nationality:English
Country of residence:England
Address:207 Regent Street, 3rd Floor, London, England, W1B 3HH
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 (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
2023-12-12Gazette

Gazette dissolved compulsory.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Address

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

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-20Accounts

Accounts with accounts type dormant.

Download
2022-06-20Accounts

Accounts with accounts type dormant.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Restoration

Administrative restoration company.

Download
2021-10-19Gazette

Gazette dissolved compulsory.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2020-11-03Accounts

Accounts with accounts type dormant.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2019-08-28Gazette

Gazette filings brought up to date.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Persons with significant control

Notification of a person with significant control.

Download
2019-08-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.