UKBizDB.co.uk

PRLMC LIMITED

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

This company is commonly known as Prlmc Limited. The company was founded 9 years ago and was given the registration number 09240968. The firm's registered office is in BIRMINGHAM. You can find them at The Lodge, Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PRLMC LIMITED
Company Number:09240968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Lodge, Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham, United Kingdom, B36 9DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Tyms Way, Rayleigh, England, SS6 8DG

Secretary08 December 2017Active
Sheiling House, Welford Road, South Kilworth, Lutterworth, England, LE17 6EA

Director08 December 2017Active
3, Tyms Way, Rayleigh, England, SS6 8DG

Director08 December 2017Active
Quarry, Diddywell Road, Northam, Bideford, England, EX39 1NW

Director08 December 2017Active
26, Greenway Drive, Westward Ho!, United Kingdom, EX39 1FG

Director19 April 2018Active
4, Devey Close, Knebworth, England, SG3 6EN

Director19 April 2018Active
Old School, Torrington Street, Bideford, England, EX39 4DR

Director08 December 2017Active
Ivy Cottage, Salford Priors, Evesham, England, WR11 8SH

Director08 December 2017Active
4, Beech Park, Fremington, Barnstaple, United Kingdom, EX31 2PR

Director30 September 2014Active
43, Lodersfield, Lechlade, England, GL7 3DJ

Director08 December 2017Active
Woodfordes, Stoke St Mary, Taunton, United Kingdom, TA3 5BY

Director30 September 2014Active

People with Significant Control

Peter How
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:The Lodge, Castle Bromwich Hall, Chester Road, Birmingham, United Kingdom, B36 9DE
Nature of control:
  • Voting rights 25 to 50 percent
Ms Louise Michelle Parkinson
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:The Lodge, Castle Bromwich Hall, Chester Road, Birmingham, United Kingdom, B36 9DE
Nature of control:
  • Voting rights 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 (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
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-06-13Persons with significant control

Notification of a person with significant control statement.

Download
2019-06-06Accounts

Accounts with accounts type micro entity.

Download
2019-05-29Accounts

Change account reference date company previous extended.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Officers

Appoint person director company with name date.

Download
2018-04-29Officers

Appoint person director company with name date.

Download
2018-04-29Officers

Termination director company with name termination date.

Download
2018-01-07Officers

Termination director company with name termination date.

Download
2018-01-07Officers

Termination director company with name termination date.

Download
2018-01-07Persons with significant control

Cessation of a person with significant control.

Download
2018-01-07Persons with significant control

Cessation of a person with significant control.

Download
2017-12-18Officers

Appoint person director company with name date.

Download
2017-12-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.