About

Registered Number: 08130936
Date of Incorporation: 05/07/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS,

 

Founded in 2012, Prime Structures Ltd have registered office in Exeter. We do not know the number of employees at the company. The companies directors are listed as Chew, Ian, Moran, Antony John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEW, Ian 05 July 2012 11 March 2015 1
MORAN, Antony John 01 September 2015 29 June 2018 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 10 July 2019
AA01 - Change of accounting reference date 08 March 2019
AA - Annual Accounts 28 February 2019
PSC04 - N/A 19 February 2019
PSC04 - N/A 19 February 2019
CH01 - Change of particulars for director 19 February 2019
PSC04 - N/A 11 December 2018
PSC07 - N/A 11 December 2018
PSC02 - N/A 11 December 2018
PSC01 - N/A 11 December 2018
SH01 - Return of Allotment of shares 03 December 2018
RESOLUTIONS - N/A 02 November 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 16 July 2018
TM01 - Termination of appointment of director 29 June 2018
AP01 - Appointment of director 29 June 2018
PSC04 - N/A 29 June 2018
AP01 - Appointment of director 29 June 2018
CH01 - Change of particulars for director 18 June 2018
AD01 - Change of registered office address 06 June 2018
DISS40 - Notice of striking-off action discontinued 23 May 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
AD01 - Change of registered office address 28 November 2017
CS01 - N/A 11 September 2017
AD01 - Change of registered office address 06 September 2017
AA01 - Change of accounting reference date 08 May 2017
AA - Annual Accounts 21 March 2017
TM01 - Termination of appointment of director 16 February 2017
CS01 - N/A 02 September 2016
AD01 - Change of registered office address 21 August 2016
AA - Annual Accounts 27 May 2016
TM01 - Termination of appointment of director 02 November 2015
AP01 - Appointment of director 02 November 2015
AP01 - Appointment of director 02 November 2015
AR01 - Annual Return 02 September 2015
AD01 - Change of registered office address 02 September 2015
AA - Annual Accounts 28 August 2015
1.4 - Notice of completion of voluntary arrangement 26 August 2015
2.32B - N/A 27 May 2015
2.16B - N/A 12 May 2015
1.1 - Report of meeting approving voluntary arrangement 29 April 2015
2.23B - N/A 28 April 2015
2.17B - N/A 09 April 2015
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
AD01 - Change of registered office address 06 March 2015
2.12B - N/A 23 February 2015
MR04 - N/A 17 February 2015
MR01 - N/A 29 October 2014
MR01 - N/A 24 October 2014
AR01 - Annual Return 01 August 2014
SH01 - Return of Allotment of shares 15 April 2014
RESOLUTIONS - N/A 14 April 2014
AA - Annual Accounts 11 April 2014
AA01 - Change of accounting reference date 07 February 2014
AR01 - Annual Return 20 September 2013
AD01 - Change of registered office address 20 September 2013
RESOLUTIONS - N/A 07 May 2013
MR01 - N/A 22 April 2013
NEWINC - New incorporation documents 05 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2014 Outstanding

N/A

A registered charge 19 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.