About

Registered Number: 02681987
Date of Incorporation: 28/01/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 44 Watford Way, Hendon, London, NW4 3AL

 

Prime-tech Engineering (UK) Ltd was registered on 28 January 1992 and are based in London, it has a status of "Active". Emore, John, Adegunwa, Abdul-azeez Adetayo, Bankole, Adeyemi, Emore, Mobonuvie, Emore, Samuel, Ilesanmi, Christiana, Kuteyi, Peter Ayodele, Madubuko, Jerry Azubike, Mokah, Ifeoma Chidilim, Nagawa, Rose Rita, Ogundele, Babatunde, Ogunsipe, Babatunde, Sanni, Ohunene Fatimah Elizabeth, Ujeyah, Edward are listed as directors of this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADEGUNWA, Abdul-Azeez Adetayo 03 June 2017 01 November 2017 1
BANKOLE, Adeyemi 01 November 2017 31 December 2019 1
EMORE, Mobonuvie 28 January 1992 23 October 2007 1
EMORE, Samuel 28 January 1992 23 October 2007 1
ILESANMI, Christiana 01 January 2015 01 September 2015 1
KUTEYI, Peter Ayodele 10 November 2018 31 December 2019 1
MADUBUKO, Jerry Azubike 06 April 2017 01 January 2018 1
MOKAH, Ifeoma Chidilim 28 February 2016 15 November 2016 1
NAGAWA, Rose Rita 17 July 2018 01 June 2019 1
OGUNDELE, Babatunde 01 July 2017 31 December 2019 1
OGUNSIPE, Babatunde 01 July 2017 01 January 2018 1
SANNI, Ohunene Fatimah Elizabeth 22 December 2015 01 April 2020 1
UJEYAH, Edward N/A 23 October 2007 1
Secretary Name Appointed Resigned Total Appointments
EMORE, John 01 January 2015 04 December 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 August 2020
TM01 - Termination of appointment of director 28 May 2020
TM01 - Termination of appointment of director 28 May 2020
TM01 - Termination of appointment of director 28 May 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 30 October 2019
AP01 - Appointment of director 03 October 2019
TM01 - Termination of appointment of director 03 October 2019
CS01 - N/A 22 March 2019
AP01 - Appointment of director 31 December 2018
TM01 - Termination of appointment of director 31 December 2018
TM01 - Termination of appointment of director 31 December 2018
AA - Annual Accounts 29 October 2018
CS01 - N/A 19 February 2018
AP01 - Appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
AA - Annual Accounts 17 October 2017
AP01 - Appointment of director 13 October 2017
AP01 - Appointment of director 08 September 2017
AP01 - Appointment of director 05 September 2017
AP01 - Appointment of director 05 September 2017
CS01 - N/A 01 February 2017
TM02 - Termination of appointment of secretary 16 December 2016
AP01 - Appointment of director 16 December 2016
TM01 - Termination of appointment of director 16 December 2016
AA - Annual Accounts 17 October 2016
AP01 - Appointment of director 21 September 2016
AR01 - Annual Return 30 January 2016
TM01 - Termination of appointment of director 06 September 2015
AP01 - Appointment of director 26 August 2015
SH01 - Return of Allotment of shares 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
AP03 - Appointment of secretary 04 August 2015
TM02 - Termination of appointment of secretary 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
AP01 - Appointment of director 04 August 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 19 February 2014
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 24 February 2009
287 - Change in situation or address of Registered Office 24 February 2009
287 - Change in situation or address of Registered Office 19 August 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 18 February 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
AA - Annual Accounts 31 December 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 01 March 2007
363s - Annual Return 28 February 2006
AA - Annual Accounts 16 March 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 23 February 2004
AA - Annual Accounts 25 March 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 07 February 2002
287 - Change in situation or address of Registered Office 07 February 2002
363s - Annual Return 08 February 2001
AA - Annual Accounts 08 February 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 11 April 2000
287 - Change in situation or address of Registered Office 15 November 1999
363s - Annual Return 10 April 1999
AA - Annual Accounts 22 March 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 27 February 1998
AA - Annual Accounts 07 November 1997
363s - Annual Return 14 February 1997
287 - Change in situation or address of Registered Office 07 November 1996
363s - Annual Return 24 March 1996
AA - Annual Accounts 25 February 1996
363s - Annual Return 14 March 1995
RESOLUTIONS - N/A 02 December 1994
AA - Annual Accounts 02 December 1994
363s - Annual Return 29 March 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 June 1993
RESOLUTIONS - N/A 17 June 1993
363b - Annual Return 17 June 1993
363(287) - N/A 17 June 1993
287 - Change in situation or address of Registered Office 17 June 1993
288 - N/A 17 June 1993
AA - Annual Accounts 17 June 1993
288 - N/A 10 May 1993
RESOLUTIONS - N/A 28 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1993
288 - N/A 01 February 1992
288 - N/A 01 February 1992
NEWINC - New incorporation documents 28 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.