About

Registered Number: 05251751
Date of Incorporation: 06/10/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 61 Albert Street, Rugby, Warwickshire, CV21 2SN

 

Prime Building Contractors Ltd was registered on 06 October 2004 with its registered office in Rugby in Warwickshire, it's status at Companies House is "Active". We do not know the number of employees at the organisation. This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKS, Paul 06 October 2004 - 1
FRANKS, Wendy Ann 01 February 2016 - 1
Secretary Name Appointed Resigned Total Appointments
FRANKS, Wendy 06 October 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 06 July 2016
AP01 - Appointment of director 17 February 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 17 July 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 02 September 2013
AA - Annual Accounts 14 August 2013
AA - Annual Accounts 14 August 2013
AA - Annual Accounts 14 August 2013
DISS40 - Notice of striking-off action discontinued 08 June 2013
AD01 - Change of registered office address 06 June 2013
AR01 - Annual Return 06 June 2013
AR01 - Annual Return 06 June 2013
AR01 - Annual Return 06 June 2013
AD01 - Change of registered office address 05 June 2013
DISS16(SOAS) - N/A 18 May 2013
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2013
DISS16(SOAS) - N/A 29 August 2012
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2012
DISS16(SOAS) - N/A 22 September 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
DISS16(SOAS) - N/A 16 October 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
363a - Annual Return 12 February 2009
AA - Annual Accounts 11 February 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 28 November 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 05 December 2006
363s - Annual Return 25 November 2005
287 - Change in situation or address of Registered Office 18 April 2005
288a - Notice of appointment of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
NEWINC - New incorporation documents 06 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.