About

Registered Number: 04983524
Date of Incorporation: 03/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1 Phoenix Park, Bayton Road, Coventry, West Midlands, CV7 9QN

 

Prima Power Uk Ltd was founded on 03 December 2003 and has its registered office in West Midlands, it's status at Companies House is "Active". There are 9 directors listed for Prima Power Uk Ltd. We don't currently know the number of employees at the company. This business is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIELI, Davide 01 April 2018 - 1
ATTUONI, Giuseppe 01 January 2004 06 December 2010 1
BANCHI, Claudio 10 December 2003 31 May 2011 1
BASSO, Ezio Giovanni 10 December 2003 31 May 2011 1
DEL CARRETTO, Carlo 21 December 2010 31 March 2018 1
RATTI, Massimo Luigi Mario Roberto 10 December 2003 31 May 2011 1
Secretary Name Appointed Resigned Total Appointments
DANIELI, Davide 01 April 2018 - 1
DEL CARRETTO, Carlo 21 December 2010 31 March 2018 1
HAWKEY, Sally-Anne 03 December 2003 10 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
PARENT_ACC - N/A 27 July 2020
AGREEMENT2 - N/A 27 July 2020
GUARANTEE2 - N/A 27 July 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 25 June 2018
AP03 - Appointment of secretary 06 April 2018
AP01 - Appointment of director 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
TM02 - Termination of appointment of secretary 06 April 2018
TM02 - Termination of appointment of secretary 06 April 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 19 September 2017
AUD - Auditor's letter of resignation 21 August 2017
CS01 - N/A 28 February 2017
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 23 February 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 21 February 2014
AUD - Auditor's letter of resignation 02 October 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 15 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 04 January 2012
TM01 - Termination of appointment of director 31 May 2011
TM01 - Termination of appointment of director 31 May 2011
TM01 - Termination of appointment of director 31 May 2011
CERTNM - Change of name certificate 03 May 2011
AA - Annual Accounts 29 March 2011
AP03 - Appointment of secretary 04 January 2011
TM02 - Termination of appointment of secretary 04 January 2011
AP01 - Appointment of director 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 15 January 2009
CERTNM - Change of name certificate 09 October 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 07 April 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 04 January 2005
395 - Particulars of a mortgage or charge 09 February 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
NEWINC - New incorporation documents 03 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.