BOROUGHGREEN PRIME LTD - STAFFORD
Company Profile | Company Filings |
Overview
BOROUGHGREEN PRIME LTD is a Private Limited Company from STAFFORD UNITED KINGDOM and has the status: Active.
BOROUGHGREEN PRIME LTD was incorporated 9 years ago on 17/09/2014 and has the registered number: 09222621. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
BOROUGHGREEN PRIME LTD was incorporated 9 years ago on 17/09/2014 and has the registered number: 09222621. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
BOROUGHGREEN PRIME LTD - STAFFORD
This company is listed in the following categories:
45200 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
8 CRAB LANE
STAFFORD
ST16 1SB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/09/2023 | 01/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK DOWSON | Jun 1969 | British | Director | 2021-01-22 | CURRENT |
CHRISTOPHER WILLIAMS | Feb 1974 | British | Director | 2015-04-15 UNTIL 2017-06-06 | RESIGNED |
AARON MULLINS | Apr 1991 | British | Director | 2014-11-06 UNTIL 2015-04-15 | RESIGNED |
MR LUKASZ KUBALA | Feb 1989 | Polish | Director | 2019-07-26 UNTIL 2020-01-24 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-09-17 UNTIL 2014-11-06 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-06-06 UNTIL 2019-07-26 | RESIGNED |
MR BASHIR ADAM | Jul 1992 | Sudanese | Director | 2020-01-24 UNTIL 2020-12-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark Dowson | 2021-01-22 | 6/1969 | Doncaster |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Patryk Wrzeszcz | 2020-12-07 - 2021-01-22 | 8/1992 | Luton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Bashir Adam | 2020-01-24 - 2020-12-07 | 7/1992 | Grimsby |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Lukasz Kubala | 2019-07-26 - 2020-01-24 | 2/1989 | Grimsby |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terence Dunne | 2017-06-06 - 2019-07-26 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Christopher Williams | 2016-06-30 - 2017-06-06 | 2/1974 | Leeds West Yorkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Boroughgreen Prime Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2024-04-18 | 30-09-2023 | £1 equity |
Boroughgreen Prime Ltd - Accounts to registrar (filleted) - small 18.2 | 2023-03-15 | 30-09-2022 | £1 equity |
Boroughgreen Prime Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-04-28 | 30-09-2021 | £1 equity |
Boroughgreen Prime Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-05-21 | 30-09-2020 | £1 equity |
Boroughgreen Prime Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-04-18 | 30-09-2019 | £1 equity |
Boroughgreen Prime Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-06-21 | 30-09-2018 | £1 equity |
Boroughgreen Prime Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-06-23 | 30-09-2017 | £1 equity |
Boroughgreen Prime Ltd Accounts | 2017-06-21 | 30-09-2016 | £1 equity |
Boroughgreen Prime Ltd Accounts | 2016-04-21 | 30-09-2015 | £1 equity |