Prime Developments (Alderley) Ltd is a private limited company. Located at 234 Green Lane, Leigh WN7 2TW, the aforementioned 2 years old company was incorporated on 2021-06-04 and is officially categorised as "development of building projects" (SIC code: 41100). 3 directors can be found in the enterprise: Carol B. (appointed on 04 June 2021), Anthony C. (appointed on 04 June 2021), David P. (appointed on 04 June 2021).
About
Name: Prime Developments (alderley) Ltd
Number: 13439965
Incorporation date: 2021-06-04
End of financial year: 31 July
Address:
234 Green Lane
Leigh
WN7 2TW
SIC code:
41100 - Development of building projects
Company staff
People with significant control
David P.
4 June 2021
Nature of control:
25-50% shares
Carol B.
4 June 2021
Nature of control:
25-50% shares
Anthony C.
4 June 2021
Nature of control:
25-50% shares
Financial data
Date of Accounts
2022-07-31
2023-07-31
Current Assets
209,292
224,485
Total Assets Less Current Liabilities
-808
6,437
The date for Prime Developments (Alderley) Ltd confirmation statement filing is 2024-06-18. The latest confirmation statement was sent on 2023-06-04. The date for the next accounts filing is 30 April 2024. Previous accounts filing was sent for the time up to 31 July 2022.
3 persons of significant control are reported in the official register, namely: David P. that owns 1/2 or less of shares. Carol B. that owns 1/2 or less of shares. Anthony C. that owns 1/2 or less of shares.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates 4th June 2023
filed on: 13th, June 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 4th June 2023
filed on: 13th, June 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st July 2022
filed on: 31st, May 2023
| accounts
Free Download
(8 pages)
AA01
Extension of accounting period to 31st July 2022 from 30th June 2022
filed on: 27th, February 2023
| accounts
Free Download
(1 page)
PSC04
Change to a person with significant control 16th June 2022
filed on: 16th, June 2022
| persons with significant control
Free Download
(2 pages)
CH01
On 16th June 2022 director's details were changed
filed on: 16th, June 2022
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 4th June 2022
filed on: 16th, June 2022
| confirmation statement
Free Download
(5 pages)
PSC04
Change to a person with significant control 30th June 2021
filed on: 30th, June 2021
| persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control 30th June 2021
filed on: 30th, June 2021
| persons with significant control
Free Download
(2 pages)
AD01
Change of registered address from 234 Green Lane Leigh WN7 2TU England on 30th June 2021 to 234 Green Lane Leigh WN7 2TW
filed on: 30th, June 2021
| address
Free Download
(1 page)
CH01
On 30th June 2021 director's details were changed
filed on: 30th, June 2021
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 30th June 2021
filed on: 30th, June 2021
| persons with significant control
Free Download
(2 pages)
CH01
On 30th June 2021 director's details were changed
filed on: 30th, June 2021
| officers
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 4th, June 2021
| incorporation
Free Download
(15 pages)
SH01
Statement of Capital on 4th June 2021: 3.00 GBP
capital