About

Registered Number: 06115733
Date of Incorporation: 19/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: 10 Croft Road, Newbury, Berkshire, RG14 7AL

 

Established in 2007, Prime Improvements Ltd are based in Berkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. Allum, Kevin Richard is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLUM, Kevin Richard 19 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 28 February 2020
AA - Annual Accounts 27 February 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 26 February 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 27 February 2017
CS01 - N/A 23 February 2017
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 26 February 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 23 February 2012
CH01 - Change of particulars for director 23 February 2012
CH03 - Change of particulars for secretary 23 February 2012
CH01 - Change of particulars for director 18 June 2011
AD01 - Change of registered office address 18 March 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 10 May 2010
AD01 - Change of registered office address 07 May 2010
AA - Annual Accounts 28 February 2010
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
395 - Particulars of a mortgage or charge 13 January 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 12 March 2008
287 - Change in situation or address of Registered Office 20 February 2008
395 - Particulars of a mortgage or charge 23 October 2007
225 - Change of Accounting Reference Date 20 July 2007
287 - Change in situation or address of Registered Office 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 08 January 2009 Outstanding

N/A

Legal charge 19 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.