Company Information for PRIME FORCE UK BUSINESS LIMITED
22 BRONDESBURY PARK, LONDON, NW6 7DL,
|
Company Registration Number
07515746
Private Limited Company
Active |
Company Name | |
---|---|
PRIME FORCE UK BUSINESS LIMITED | |
Legal Registered Office | |
22 BRONDESBURY PARK LONDON NW6 7DL Other companies in WC1B | |
Company Number | 07515746 | |
---|---|---|
Company ID Number | 07515746 | |
Date formed | 2011-02-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 21/03/2016 | |
Return next due | 18/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 19:51:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAVLO BOBRYNTSEV |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL FRASER JOHN O'DONOGHUE |
Director | ||
JORGE CASTILLO |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Amended account full exemption | ||
AAMD | Amended account full exemption | |
CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/20 FROM Suite 4085 10 Great Russell Street London WC1B 3BQ | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAVLO BOBRYNTSEV | |
PSC09 | Withdrawal of a person with significant control statement on 2018-04-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR. PAVLO BOBRYNTSEV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL FRASER JOHN O'DONOGHUE | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH NO UPDATES | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DANIEL FRASER JOHN O'DONOGHUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JORGE CASTILLO | |
AR01 | 03/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/02/14 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2013-02-28 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/12 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due After One Year | 2012-03-01 | £ 657,261 |
---|---|---|
Creditors Due Within One Year | 2012-03-01 | £ 80,949 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIME FORCE UK BUSINESS LIMITED
Called Up Share Capital | 2012-03-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 32,991 |
Current Assets | 2012-03-01 | £ 675,007 |
Debtors | 2012-03-01 | £ 642,016 |
Fixed Assets | 2012-03-01 | £ 65,579 |
Shareholder Funds | 2012-03-01 | £ 2,376 |
Tangible Fixed Assets | 2012-03-01 | £ 65,579 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as PRIME FORCE UK BUSINESS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |