About

Registered Number: 03677731
Date of Incorporation: 02/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Mere House, Brook Street, Knutsford, Cheshire, WA16 8GP

 

Based in Knutsford in Cheshire, Prime Market Access Ltd was registered on 02 December 1998, it's status at Companies House is "Active". There is one director listed as Peterson, Graeme Edward, Dr for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERSON, Graeme Edward, Dr 07 January 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
MR04 - N/A 09 September 2020
MR04 - N/A 09 September 2020
RESOLUTIONS - N/A 19 December 2019
CS01 - N/A 11 October 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 06 October 2018
AA01 - Change of accounting reference date 26 March 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 17 September 2014
MR01 - N/A 13 May 2014
MR01 - N/A 13 May 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 03 October 2013
AD01 - Change of registered office address 03 October 2013
DISS40 - Notice of striking-off action discontinued 12 December 2012
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 11 December 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 24 December 2009
AR01 - Annual Return 23 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 17 November 2008
363a - Annual Return 17 November 2008
AA - Annual Accounts 13 November 2007
AA - Annual Accounts 13 November 2007
363s - Annual Return 18 January 2007
363s - Annual Return 19 May 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 04 January 2006
CERTNM - Change of name certificate 22 December 2004
AA - Annual Accounts 04 October 2004
AUD - Auditor's letter of resignation 07 January 2004
363s - Annual Return 15 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 27 September 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 22 November 2000
DISS40 - Notice of striking-off action discontinued 20 June 2000
363s - Annual Return 14 June 2000
GAZ1 - First notification of strike-off action in London Gazette 30 May 2000
287 - Change in situation or address of Registered Office 16 February 2000
225 - Change of Accounting Reference Date 02 November 1999
CERTNM - Change of name certificate 24 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
287 - Change in situation or address of Registered Office 08 February 1999
NEWINC - New incorporation documents 02 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2014 Fully Satisfied

N/A

A registered charge 12 May 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.