About

Registered Number: 07547246
Date of Incorporation: 01/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 27 Turkey Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, ME14 5PP,

 

Prime Inspectors Ltd was founded on 01 March 2011 and has its registered office in Kent. We don't currently know the number of employees at the business. The companies directors are listed as Hammond, Keith Robert, Hughes, Kenneth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Keith Robert 22 August 2019 16 March 2020 1
HUGHES, Kenneth 21 December 2011 16 March 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
AA - Annual Accounts 16 March 2020
AA01 - Change of accounting reference date 14 March 2020
CS01 - N/A 13 March 2020
RESOLUTIONS - N/A 27 February 2020
AD01 - Change of registered office address 30 August 2019
PSC02 - N/A 30 August 2019
PSC07 - N/A 30 August 2019
AP01 - Appointment of director 28 August 2019
AP01 - Appointment of director 28 August 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 05 March 2019
RESOLUTIONS - N/A 27 February 2019
AA - Annual Accounts 15 April 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 12 June 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 23 December 2013
AA01 - Change of accounting reference date 28 March 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 27 June 2012
RESOLUTIONS - N/A 11 April 2012
RP04 - N/A 11 April 2012
AA01 - Change of accounting reference date 30 March 2012
AR01 - Annual Return 13 March 2012
CH01 - Change of particulars for director 13 March 2012
SH01 - Return of Allotment of shares 09 January 2012
AP01 - Appointment of director 09 January 2012
CERTNM - Change of name certificate 10 March 2011
CONNOT - N/A 10 March 2011
NEWINC - New incorporation documents 01 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.