UKBizDB.co.uk

PRIMETIME RETIREMENT GROUP LIMITED

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

This company is commonly known as Primetime Retirement Group Limited. The company was founded 21 years ago and was given the registration number 04750947. The firm's registered office is in PRESTON. You can find them at Baines House, Midgery Court Pittman Way, Fulwood, Preston, Lancashire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PRIMETIME RETIREMENT GROUP LIMITED
Company Number:04750947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Baines House, Midgery Court Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baines House, Midgery Court, Pittman Way, Fulwood, Preston, PR2 9ZH

Director01 April 2021Active
Baines House, Midgery Court, Pittman Way, Fulwood, Preston, PR2 9ZH

Director30 March 2016Active
Baines House, Midgery Court, Pittman Way, Fulwood, Preston, United Kingdom, PR2 9ZH

Director10 September 2014Active
1 Hilltop Avenue, Cilfynydd, Pontypridd, CF37 4HZ

Secretary21 October 2005Active
1 Holders Hill Gardens, London, NW4 1NP

Secretary01 May 2003Active
Azalea Cottage, Alderton Drive, Little Gaddesden, HP4 1NA

Secretary01 May 2007Active
Priestbarrow House, Priston, Bath, BA2 9EH

Director01 May 2003Active
1b, Bishop Rapallo's Ramp, Gibraltar,

Director16 January 2007Active
89, New Bond Street, London, England, W1S 1DA

Director30 December 2011Active
Jasmine Cottage, The Warren Caversham, Reading, RG4 7TQ

Director30 April 2006Active
Baines House, Midgery Court, Pittman Way, Fulwood, Preston, United Kingdom, PR2 9ZH

Director30 December 2011Active
4 Blundell Avenue, Birkdale, Southport, PR8 4TA

Director19 June 2008Active
Azalea Cottage, Alderton Drive, Little Gaddesden, HP4 1NA

Director30 April 2006Active
Baines House, Midgery Court, Pittman Way, Fulwood, Preston, United Kingdom, PR2 9ZH

Director21 October 2005Active
89, New Bond Street, London, England, W1S 1DA

Director26 September 2013Active
Church Farm House, Lower Basildon, RG8 9NH

Director30 April 2006Active
55 Dartnell Park Road, West Byfleet, KT14 6PX

Director30 April 2006Active
Baines House, Midgery Court, Pittman Way, Fulwood, Preston, United Kingdom, PR2 9ZH

Director10 July 2017Active
Baines House, Midgery Court, Pittman Way, Fulwood, Preston, United Kingdom, PR2 9ZH

Director26 September 2013Active

People with Significant Control

Mr Kim Stuart Lerche-Thomsen
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:Baines House, Midgery Court, Pittman Way, Preston, United Kingdom, PR2 9ZH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
Krs Finance Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Baines House, Midgery Court, Pittman Way, Preston, United Kingdom, PR2 9ZH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-07Accounts

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-13Accounts

Legacy.

Download
2022-09-13Other

Legacy.

Download
2022-09-13Other

Legacy.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-01Accounts

Legacy.

Download
2021-11-01Other

Legacy.

Download
2021-11-01Other

Legacy.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type small.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-05-09Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.