About

Registered Number: 05464969
Date of Incorporation: 26/05/2005 (19 years ago)
Company Status: Active
Registered Address: 35 High Street, Great Linford, Milton Keynes, Bucks, MK14 5AX

 

Having been setup in 2005, Pr1me Ltd have registered office in Bucks. We don't know the number of employees at the business. The companies directors are listed as Thomas, Caroline Clare, Thomas, Mitchell John, Michael Leigh Secretarial Services Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Mitchell John 26 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Caroline Clare 19 February 2016 - 1
MICHAEL LEIGH SECRETARIAL SERVICES LIMITED 26 May 2005 27 October 2008 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 18 June 2019
PSC07 - N/A 18 June 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 17 June 2018
AA - Annual Accounts 26 February 2018
CH03 - Change of particulars for secretary 26 February 2018
CS01 - N/A 17 June 2017
CS01 - N/A 30 May 2017
CH03 - Change of particulars for secretary 30 May 2017
CH01 - Change of particulars for director 30 May 2017
CH03 - Change of particulars for secretary 30 May 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 26 February 2016
AP03 - Appointment of secretary 19 February 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 26 May 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 19 March 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AD01 - Change of registered office address 27 November 2009
AA - Annual Accounts 20 November 2009
AD01 - Change of registered office address 13 November 2009
363a - Annual Return 13 July 2009
288b - Notice of resignation of directors or secretaries 27 October 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
287 - Change in situation or address of Registered Office 08 October 2007
AA - Annual Accounts 05 October 2007
363a - Annual Return 23 July 2007
363a - Annual Return 20 June 2006
AA - Annual Accounts 30 May 2006
225 - Change of Accounting Reference Date 03 August 2005
NEWINC - New incorporation documents 26 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.