UKBizDB.co.uk

PRITAMINE LIMITED

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

This company is commonly known as Pritamine Limited. The company was founded 4 years ago and was given the registration number 12663134. The firm's registered office is in WESTCLIFF ON SEA. You can find them at Suite 7f Royce House, 630-634 London Road, Westcliff On Sea, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRITAMINE LIMITED
Company Number:12663134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2020
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 7f Royce House, 630-634 London Road, Westcliff On Sea, Essex, United Kingdom, SS0 9HW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 31a, Philpot House, Station Road, Rayleigh, England, SS6 7HH

Director11 July 2022Active
Suite 7f, Royce House, 630-634 London Road, Westcliff On Sea, United Kingdom, SS0 9HW

Director11 June 2020Active
Suite 31a, Philpot House, Station Road, Rayleigh, England, SS6 7HH

Director02 July 2020Active

People with Significant Control

Miss Louise Giles
Notified on:11 July 2022
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:Suite 31a, Philpot House, Rayleigh, England, SS6 7HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Louise Giles
Notified on:11 July 2022
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:Suite 31a, Philpot House, Rayleigh, England, SS6 7HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew James Taylor
Notified on:02 July 2020
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:Suite 31a, Philpot House, Rayleigh, England, SS6 7HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Liam Cippriani Johnson
Notified on:11 June 2020
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:United Kingdom
Address:Suite 7f, Royce House, Westcliff On Sea, United Kingdom, SS0 9HW
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Address

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

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-06-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.