Company NamePrime Aero Design Limited
DirectorAlan John Robinson
Company StatusActive - Proposal to Strike off
Company Number07726611
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Director

Director NameMr Alan John Robinson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Hallams Drive
Nantwich
Cheshire
CW5 7RN

Location

Registered AddressStapeley House London Road
Stapeley
Nantwich
CW5 7JW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£46
Cash£4,528
Current Liabilities£5,675

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return2 August 2023 (8 months, 2 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Filing History

15 October 2020Micro company accounts made up to 31 August 2020 (1 page)
3 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 31 August 2019 (1 page)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
4 April 2019Micro company accounts made up to 31 August 2018 (1 page)
25 March 2019Registered office address changed from 24 Hallams Drive Nantwich CW5 7RN England to Stapeley House London Road Stapeley Nantwich CW5 7JW on 25 March 2019 (1 page)
13 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 31 August 2017 (2 pages)
8 January 2018Micro company accounts made up to 31 August 2017 (2 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
26 June 2017Registered office address changed from C/O Weaver Chartered Accountants Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW England to 24 Hallams Drive Nantwich CW5 7RN on 26 June 2017 (1 page)
26 June 2017Registered office address changed from C/O Weaver Chartered Accountants Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW England to 24 Hallams Drive Nantwich CW5 7RN on 26 June 2017 (1 page)
15 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
25 January 2016Registered office address changed from 24 Hallams Drive Nantwich Cheshire CW5 7RN to C/O Weaver Chartered Accountants Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 24 Hallams Drive Nantwich Cheshire CW5 7RN to C/O Weaver Chartered Accountants Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW on 25 January 2016 (1 page)
20 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(3 pages)
7 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(3 pages)
7 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
10 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 1
(3 pages)
10 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 1
(3 pages)
10 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 1
(3 pages)
8 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
8 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
16 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
16 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
16 September 2013Director's details changed for Mr Alan John Robinson on 28 June 2013 (2 pages)
16 September 2013Director's details changed for Mr Alan John Robinson on 28 June 2013 (2 pages)
1 July 2013Registered office address changed from 6 Horton Way Stapeley Nantwich Cheshire CW5 7GD United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 6 Horton Way Stapeley Nantwich Cheshire CW5 7GD United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 6 Horton Way Stapeley Nantwich Cheshire CW5 7GD United Kingdom on 1 July 2013 (1 page)
5 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
20 April 2012Registered office address changed from 6 Horton Way Stapeley Nantwich Cheshire CW5 7GD on 20 April 2012 (1 page)
20 April 2012Registered office address changed from 6 Horton Way Stapeley Nantwich Cheshire CW5 7GD on 20 April 2012 (1 page)
2 April 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 2 April 2012 (2 pages)
3 August 2011Director's details changed for Mr Alan John Robinson Robinson on 2 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Alan John Robinson Robinson on 2 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Alan John Robinson Robinson on 2 August 2011 (2 pages)
2 August 2011Incorporation (23 pages)
2 August 2011Incorporation (23 pages)