UKBizDB.co.uk

PRYME GROUP LIMITED

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

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.

Company Information

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:
  • 25620 - Machining

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Capital Square, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Corporate Secretary01 February 2024Active
C/O Brodies Llp, 90 Bartholomew Close, London, England, EC1A 7BN

Director03 April 2020Active
C/O Brodies Llp, 90 Bartholomew Close, London, England, EC1A 7BN

Director14 May 2018Active
C/O Brodies Llp, 90 Bartholomew Close, London, England, EC1A 7BN

Secretary03 April 2020Active
L5, 19 High Flatworth, Tyne Tunnel Trading Estate, North Shields, England, NE29 7UT

Secretary14 May 2018Active
12 Briar Terrace, Burnopfield, Newcastle Upon Tyne, NE16 6DX

Secretary01 July 1994Active
17 California, Winlaton, Blaydon On Tyne, NE21 6NG

Secretary-Active
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Scotland, DD4 8XD

Secretary10 September 2015Active
Mkw Offices, Stargate Works, Stargate Business Park, Ryton, NE40 3EX

Secretary29 February 2012Active
46 Axwell Park Road, Blaydon On Tyne, NE21 5PB

Secretary11 March 1991Active
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Scotland, DD4 8XD

Director10 September 2015Active
Mkw Offices, Stargate Works, Stargate Business Park, Ryton, NE40 3EX

Director05 March 2012Active
L5, 19 High Flatworth, Tyne Tunnel Trading Estate, North Shields, England, NE29 7UT

Director27 February 2017Active
L5, 19 High Flatworth, Tyne Tunnel Trading Estate, North Shields, England, NE29 7UT

Director02 February 2023Active
L5, 19 High Flatworth, Tyne Tunnel Trading Estate, North Shields, England, NE29 7UT

Director01 May 2018Active
Mkw Offices, Stargate Works, Stargate Business Park, Ryton, NE40 3EX

Director28 July 1995Active
L5, 19 High Flatworth, Tyne Tunnel Trading Estate, North Shields, England, NE29 7UT

Director26 September 2019Active
Mkw Offices, Stargate Works, Stargate Business Park, Ryton, NE40 3EX

Director31 March 2008Active
12 Briar Terrace, Burnopfield, Newcastle Upon Tyne, NE16 6DX

Director-Active
11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Scotland, DD4 8XD

Director10 September 2015Active
Mkw Offices, Stargate Works, Stargate Business Park, Ryton, NE40 3EX

Director01 September 1992Active
Mkw Offices, Stargate Works, Stargate Business Park, Ryton, NE40 3EX

Director-Active
21 Finchale Close, Lobley Hill, NE11 9PW

Director01 December 2000Active

People with Significant Control

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:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type full.

Download
2024-02-09Officers

Change person director company with change date.

Download
2024-02-05Officers

Appoint corporate secretary company with name date.

Download
2024-02-05Officers

Termination secretary company with name termination date.

Download
2024-02-02Address

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

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-05-31Mortgage

Mortgage satisfy charge full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-08-03Mortgage

Mortgage satisfy charge full.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-03Officers

Termination secretary company with name termination date.

Download
2020-04-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.