About

Registered Number: 03452110
Date of Incorporation: 20/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Mere House, Brook Street, Knutsford, WA16 8GP

 

Founded in 1997, Prime Medica Ltd are based in Knutsford, it's status is listed as "Active". There are no directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 12 August 2019
MR01 - N/A 05 December 2018
CS01 - N/A 23 November 2018
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 22 February 2018
CH03 - Change of particulars for secretary 22 February 2018
CH01 - Change of particulars for director 22 February 2018
AA01 - Change of accounting reference date 05 February 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 07 September 2017
AP01 - Appointment of director 24 March 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 22 September 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 21 October 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 17 September 2010
AA - Annual Accounts 30 April 2010
DISS40 - Notice of striking-off action discontinued 17 February 2010
AR01 - Annual Return 16 February 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 11 February 2009
AA - Annual Accounts 02 December 2007
AA - Annual Accounts 02 December 2007
363a - Annual Return 20 November 2007
363s - Annual Return 18 January 2007
363s - Annual Return 06 July 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 28 October 2004
AA - Annual Accounts 04 October 2004
AUD - Auditor's letter of resignation 07 January 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 01 October 2003
395 - Particulars of a mortgage or charge 08 July 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 27 September 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 14 August 2000
RESOLUTIONS - N/A 01 March 2000
RESOLUTIONS - N/A 01 March 2000
RESOLUTIONS - N/A 01 March 2000
123 - Notice of increase in nominal capital 01 March 2000
287 - Change in situation or address of Registered Office 16 February 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 28 April 1999
225 - Change of Accounting Reference Date 28 April 1999
363s - Annual Return 09 November 1998
RESOLUTIONS - N/A 27 February 1998
RESOLUTIONS - N/A 27 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1998
123 - Notice of increase in nominal capital 27 February 1998
CERTNM - Change of name certificate 12 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
287 - Change in situation or address of Registered Office 10 November 1997
288b - Notice of resignation of directors or secretaries 10 November 1997
288b - Notice of resignation of directors or secretaries 10 November 1997
NEWINC - New incorporation documents 20 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2018 Outstanding

N/A

Debenture 26 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.