This company is commonly known as Pryme Group Limited. The company was founded 48 years ago and was given the registration number 01242917. The firm's registered office is in NORTH SHIELDS. You can find them at L5 19 High Flatworth, Tyne Tunnel Trading Estate, North Shields, Tyne & Wear. This company's SIC code is 25620 - Machining.
Name | : | PRYME GROUP LIMITED |
---|---|---|
Company Number | : | 01242917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1976 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | L5 19 High Flatworth, Tyne Tunnel Trading Estate, North Shields, Tyne & Wear, England, NE29 7UT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital Square, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP | Corporate Secretary | 01 February 2024 | Active |
C/O Brodies Llp, 90 Bartholomew Close, London, England, EC1A 7BN | Director | 03 April 2020 | Active |
C/O Brodies Llp, 90 Bartholomew Close, London, England, EC1A 7BN | Director | 14 May 2018 | Active |
C/O Brodies Llp, 90 Bartholomew Close, London, England, EC1A 7BN | Secretary | 03 April 2020 | Active |
L5, 19 High Flatworth, Tyne Tunnel Trading Estate, North Shields, England, NE29 7UT | Secretary | 14 May 2018 | Active |
12 Briar Terrace, Burnopfield, Newcastle Upon Tyne, NE16 6DX | Secretary | 01 July 1994 | Active |
17 California, Winlaton, Blaydon On Tyne, NE21 6NG | Secretary | - | Active |
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Scotland, DD4 8XD | Secretary | 10 September 2015 | Active |
Mkw Offices, Stargate Works, Stargate Business Park, Ryton, NE40 3EX | Secretary | 29 February 2012 | Active |
46 Axwell Park Road, Blaydon On Tyne, NE21 5PB | Secretary | 11 March 1991 | Active |
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Scotland, DD4 8XD | Director | 10 September 2015 | Active |
Mkw Offices, Stargate Works, Stargate Business Park, Ryton, NE40 3EX | Director | 05 March 2012 | Active |
L5, 19 High Flatworth, Tyne Tunnel Trading Estate, North Shields, England, NE29 7UT | Director | 27 February 2017 | Active |
L5, 19 High Flatworth, Tyne Tunnel Trading Estate, North Shields, England, NE29 7UT | Director | 02 February 2023 | Active |
L5, 19 High Flatworth, Tyne Tunnel Trading Estate, North Shields, England, NE29 7UT | Director | 01 May 2018 | Active |
Mkw Offices, Stargate Works, Stargate Business Park, Ryton, NE40 3EX | Director | 28 July 1995 | Active |
L5, 19 High Flatworth, Tyne Tunnel Trading Estate, North Shields, England, NE29 7UT | Director | 26 September 2019 | Active |
Mkw Offices, Stargate Works, Stargate Business Park, Ryton, NE40 3EX | Director | 31 March 2008 | Active |
12 Briar Terrace, Burnopfield, Newcastle Upon Tyne, NE16 6DX | Director | - | Active |
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Scotland, DD4 8XD | Director | 10 September 2015 | Active |
Mkw Offices, Stargate Works, Stargate Business Park, Ryton, NE40 3EX | Director | 01 September 1992 | Active |
Mkw Offices, Stargate Works, Stargate Business Park, Ryton, NE40 3EX | Director | - | Active |
21 Finchale Close, Lobley Hill, NE11 9PW | Director | 01 December 2000 | Active |
Pryme Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 11, Tom Johnston Road, Dundee, Scotland, DD4 8XD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type full. | Download |
2024-02-09 | Officers | Change person director company with change date. | Download |
2024-02-05 | Officers | Appoint corporate secretary company with name date. | Download |
2024-02-05 | Officers | Termination secretary company with name termination date. | Download |
2024-02-02 | Address | Change registered office address company with date old address new address. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2023-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-24 | Accounts | Accounts with accounts type full. | Download |
2020-04-03 | Officers | Appoint person director company with name date. | Download |
2020-04-03 | Officers | Termination secretary company with name termination date. | Download |
2020-04-03 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.