UKBizDB.co.uk

PRIME WIRE LIMITED

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

This company is commonly known as Prime Wire Limited. The company was founded 37 years ago and was given the registration number 02039242. The firm's registered office is in CHESTERFIELD. You can find them at Smeckley Wood Close Chesterfield Trading Estate, Sheepbridge, Chesterfield, . This company's SIC code is 25930 - Manufacture of wire products, chain and springs.

Company Information

Name:PRIME WIRE LIMITED
Company Number:02039242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1986
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25930 - Manufacture of wire products, chain and springs

Office Address & Contact

Registered Address:Smeckley Wood Close Chesterfield Trading Estate, Sheepbridge, Chesterfield, United Kingdom, S41 9PZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cathole Farm, Harewood Road, Holymoorside, Chesterfield, United Kingdom, S42 7HT

Secretary-Active
Cathole Farm, Harewood Road, Holymoorside, Chesterfield, United Kingdom, S42 7HT

Director-Active
223 Ecclesall Road South, Sheffield, S11 9PN

Director-Active
3 Gordon Avenue, Woodseats, Sheffield, S8 8SH

Director01 May 2006Active

People with Significant Control

Mr John David Newbolt
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, United Kingdom, S41 9PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Paul Andrew Shirtcliffe
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, United Kingdom, S41 9PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Fawcett Shirtcliffe
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:United Kingdom
Address:Smeckley Wood Close, Chesterfield Trading Estate, Chesterfield, United Kingdom, S41 9PZ
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type micro entity.

Download
2024-02-23Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-23Gazette

Gazette notice voluntary.

Download
2024-01-15Dissolution

Dissolution application strike off company.

Download
2023-09-23Gazette

Gazette filings brought up to date.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2022-06-20Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2017-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Officers

Change person director company with change date.

Download
2016-07-06Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-27Address

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

Download

Copyright © 2024. All rights reserved.