Company NamePrime Transport Solutions Limited
DirectorCyril Kerr
Company StatusActive
Company Number08871320
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Secretary NameDavid White
StatusCurrent
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address191 Slag Lane
Lowton
Warrington
WA3 1BU
Director NameMr Cyril Kerr
Date of BirthJune 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed05 February 2020(6 years after company formation)
Appointment Duration4 years, 2 months
RoleEngineer
Country of ResidenceIreland
Correspondence Address18 Granville Park
Blackrock
Co. Dublin
A94 Wn90
Director NameMr David Kenneth White
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address191 Slag Lane
Lowton
Warrington
WA3 1BU
Director NameMr Benedict Roche
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed14 March 2017(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 05 February 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Sycamore Grove Westminster Park
Foxrock
Dublin
D18 F5t9
Ireland

Contact

Websitewww.primetransportsolutions.com
Email address[email protected]
Telephone029 87591840
Telephone regionCardiff

Location

Registered AddressRutherford House Warrington Road
Birchwood
Warrington
WA3 6ZH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1David White
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
1 June 2022Registered office address changed from Suite 106, Dallam Court Dallam Lane Warrington Cheshire WA2 7LT England to Rutherford House Warrington Road Birchwood Warrington WA3 6ZH on 1 June 2022 (1 page)
8 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
16 April 2021Previous accounting period extended from 31 July 2020 to 31 January 2021 (1 page)
12 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
23 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
13 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
12 February 2020Appointment of Mr Cyril Kerr as a director on 5 February 2020 (2 pages)
7 February 2020Termination of appointment of Benedict Roche as a director on 5 February 2020 (1 page)
29 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
13 November 2018Registered office address changed from Suite 16, Dallam Court Dallam Lane Warrington Cheshire WA2 7LT England to Suite 106, Dallam Court Dallam Lane Warrington Cheshire WA2 7LT on 13 November 2018 (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
15 March 2017Appointment of Mr Benedict Roche as a director on 14 March 2017 (2 pages)
15 March 2017Termination of appointment of David Kenneth White as a director on 14 March 2017 (1 page)
15 March 2017Termination of appointment of David Kenneth White as a director on 14 March 2017 (1 page)
15 March 2017Appointment of Mr Benedict Roche as a director on 14 March 2017 (2 pages)
2 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
17 August 2016Registered office address changed from 191 Slag Lane Lowton Cheshire WA3 1BU to Suite 16, Dallam Court Dallam Lane Warrington Cheshire WA2 7LT on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 191 Slag Lane Lowton Cheshire WA3 1BU to Suite 16, Dallam Court Dallam Lane Warrington Cheshire WA2 7LT on 17 August 2016 (1 page)
11 May 2016Sub-division of shares on 10 February 2016 (5 pages)
11 May 2016Sub-division of shares on 10 February 2016 (5 pages)
9 May 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 150,126.05
(4 pages)
9 May 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 150,126.05
(4 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
12 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 October 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
7 October 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
24 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1
(21 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1
(21 pages)