Lowton
Warrington
WA3 1BU
Director Name | Mr Cyril Kerr |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 February 2020(6 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | 18 Granville Park Blackrock Co. Dublin A94 Wn90 |
Director Name | Mr David Kenneth White |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 191 Slag Lane Lowton Warrington WA3 1BU |
Director Name | Mr Benedict Roche |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 2017(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 February 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sycamore Grove Westminster Park Foxrock Dublin D18 F5t9 Ireland |
Website | www.primetransportsolutions.com |
---|---|
Email address | [email protected] |
Telephone | 029 87591840 |
Telephone region | Cardiff |
Registered Address | Rutherford House Warrington Road Birchwood Warrington WA3 6ZH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | David White 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
1 June 2022 | Registered 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 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
16 April 2021 | Previous accounting period extended from 31 July 2020 to 31 January 2021 (1 page) |
12 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
23 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
13 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
12 February 2020 | Appointment of Mr Cyril Kerr as a director on 5 February 2020 (2 pages) |
7 February 2020 | Termination of appointment of Benedict Roche as a director on 5 February 2020 (1 page) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
13 November 2018 | Registered 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 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
15 March 2017 | Appointment of Mr Benedict Roche as a director on 14 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of David Kenneth White as a director on 14 March 2017 (1 page) |
15 March 2017 | Termination of appointment of David Kenneth White as a director on 14 March 2017 (1 page) |
15 March 2017 | Appointment of Mr Benedict Roche as a director on 14 March 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
17 August 2016 | Registered 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 2016 | Registered 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 2016 | Sub-division of shares on 10 February 2016 (5 pages) |
11 May 2016 | Sub-division of shares on 10 February 2016 (5 pages) |
9 May 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
9 May 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
12 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
7 October 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
7 October 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
24 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|