UKBizDB.co.uk

PRIME PLUMBING LTD

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

This company is commonly known as Prime Plumbing Ltd. The company was founded 6 years ago and was given the registration number 11025376. The firm's registered office is in CRAYFORD. You can find them at 2 Lakedale Court, Waterside, Crayford, Dartford. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:PRIME PLUMBING LTD
Company Number:11025376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2017
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:2 Lakedale Court, Waterside, Crayford, Dartford, United Kingdom, DA1 4GD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Lakedale Court Waterside, Crayford, United Kingdom, DA1 4GD

Director23 October 2017Active
Flat 3, Bethany Lodge, 1, Devonshire Road, Bexleyheath, United Kingdom, DA6 8DL

Director23 October 2017Active
10, Penshurst Road, London, England, E9 7DX

Director05 December 2018Active
11 Clare Way, Bexleyheath, United Kingdom, DA7 5JU

Director17 October 2018Active

People with Significant Control

Mr Bradley James Hill
Notified on:05 December 2018
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:10, Penshurst Road, London, England, E9 7DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Oliver Johnson
Notified on:25 October 2017
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:United Kingdom
Address:2 Lakedale Court, Waterside, Crayford, United Kingdom, DA1 4GD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Colin Gittins
Notified on:23 October 2017
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, Bethany Lodge, 1, Devonshire Road, Bexleyheath, United Kingdom, DA6 8DL
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 (7 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
2021-01-28Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-03-03Capital

Capital allotment shares.

Download
2020-02-17Mortgage

Mortgage satisfy charge full.

Download
2020-02-05Officers

Change person director company with change date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Change person director company with change date.

Download
2020-01-08Address

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

Download
2020-01-07Officers

Change person director company with change date.

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download
2019-11-27Address

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

Download
2019-11-27Persons with significant control

Change to a person with significant control.

Download
2019-11-27Officers

Change person director company with change date.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Address

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

Download
2019-04-03Persons with significant control

Change to a person with significant control.

Download
2019-04-03Officers

Change person director company with change date.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2019-01-16Persons with significant control

Cessation of a person with significant control.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-12-05Persons with significant control

Notification of a person with significant control.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.