PRYME GROUP LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Director's details changed for Mrs Kerrie Rae Doreen Murray on 2025-06-18

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2023-12-31

View Document

28/03/2528 March 2025 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

03/01/253 January 2025 Registration of charge 012429170023, created on 2024-12-24

View Document

03/01/253 January 2025 Registration of charge 012429170022, created on 2024-12-24

View Document

27/06/2427 June 2024 Registration of charge 012429170021, created on 2024-06-25

View Document

14/02/2414 February 2024 Full accounts made up to 2023-03-31

View Document

09/02/249 February 2024 Director's details changed for Mr Tyler John Buchan on 2024-02-01

View Document

05/02/245 February 2024 Termination of appointment of Tyler John Buchan as a secretary on 2024-02-01

View Document

05/02/245 February 2024 Appointment of Brodies Secretarial Services Limited as a secretary on 2024-02-01

View Document

02/02/242 February 2024 Registered office address changed from L5 19 High Flatworth Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7UT England to C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN on 2024-02-02

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

09/01/249 January 2024 Termination of appointment of David John Hodkinson as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Registration of charge 012429170020, created on 2023-11-28

View Document

08/11/238 November 2023 Satisfaction of charge 012429170016 in full

View Document

08/11/238 November 2023 Satisfaction of charge 012429170018 in full

View Document

29/09/2329 September 2023 Registration of charge 012429170019, created on 2023-09-28

View Document

10/02/2310 February 2023 Appointment of Mr David John Hodkinson as a director on 2023-02-02

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

29/12/2129 December 2021 Full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Satisfaction of charge 012429170015 in full

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR MURRAY KERR

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / PRYME GROUP LTD / 17/09/2018

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/09/1830 September 2018 CO NAME CHANGE 12/09/2018

View Document

18/09/1818 September 2018 COMPANY NAME CHANGED M.K.W. ENGINEERING LIMITED CERTIFICATE ISSUED ON 18/09/18

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM MKW OFFICES, STARGATE WORKS STARGATE BUSINESS PARK RYTON TYNE & WEAR NE40 3EX

View Document

28/07/1828 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012429170017

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK WATSON

View Document

18/05/1818 May 2018 SECRETARY APPOINTED MS KERRIE RAE DOREEN MURRAY

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, SECRETARY FRANK WATSON

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR MURRAY MCKAY KERR

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MS KERRIE RAE DOREEN MURRAY

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR RAHMON NASSOR

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN GRAY / 11/11/2017

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012429170016

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR ANGUS JOHN GRAY

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN AITKEN

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012429170013

View Document

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012429170014

View Document

20/01/1620 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN AIRKEN / 11/09/2015

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BELL

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR GARRY THOMSON

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR GAVIN AIRKEN

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, SECRETARY LOUISE WRIGHT

View Document

05/10/155 October 2015 SECRETARY APPOINTED MR FRANK WILLIAM WATSON

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR FRANK WILLIAM WATSON

View Document

05/10/155 October 2015

View Document

29/09/1529 September 2015 AUDITOR'S RESIGNATION

View Document

25/09/1525 September 2015 AUDITOR'S RESIGNATION

View Document

23/09/1523 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012429170015

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN WRIGHT

View Document

01/07/151 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

21/03/1521 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012429170014

View Document

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012429170013

View Document

19/01/1519 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHMON SEIF NASSOR / 15/01/2014

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY JAMES THOMSON / 15/01/2014

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEITH WRIGHT / 15/01/2014

View Document

21/01/1421 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL WRIGHT / 15/01/2014

View Document

04/01/144 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL WRIGHT / 01/01/2013

View Document

27/02/1327 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEITH WRIGHT / 01/01/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHMON SEIF NASSOR / 01/01/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY JAMES THOMSON / 01/01/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH BELL / 01/01/2013

View Document

29/08/1229 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TREEN

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR PAUL JOSEPH BELL

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, SECRETARY JOHN TREEN

View Document

26/04/1226 April 2012 SECRETARY APPOINTED MRS LOUISE WRIGHT

View Document

20/01/1220 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

23/09/1123 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

03/02/113 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

13/05/1013 May 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY THOMSON / 16/01/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL WRIGHT / 16/01/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHMON SEIF NASSOR / 16/01/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TREEN / 16/01/2010

View Document

19/04/1019 April 2010 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

23/02/1023 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

17/12/0917 December 2009 ADOPT ARTICLES 10/12/2009

View Document

05/10/095 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

05/10/095 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

05/10/095 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

05/10/095 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/10/095 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/10/095 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

05/10/095 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

05/10/095 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAHMON NASSOR / 17/01/2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS; AMEND

View Document

01/04/081 April 2008 DIRECTOR APPOINTED MR GARRY THOMSON

View Document

06/02/086 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: STARGATE WORKS STARGATE INDUSTRIAL ESTATE RYTON TYNE & WEAR NE40 3EX

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

03/02/003 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/02/9818 February 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/01/9728 January 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/02/9621 February 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/10/9531 October 1995 £ NC 100000/150000 02/10/95

View Document

31/10/9531 October 1995 NC INC ALREADY ADJUSTED 02/10/95

View Document

17/08/9517 August 1995 NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 £ NC 80000/100000 28/07

View Document

22/02/9522 February 1995 RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS

View Document

22/10/9422 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9422 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/09/941 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/948 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/946 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 RETURN MADE UP TO 16/01/94; CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/02/939 February 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

06/10/926 October 1992 NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

25/02/9225 February 1992 RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9119 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/913 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/913 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9116 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/916 March 1991 RETURN MADE UP TO 22/01/91; CHANGE OF MEMBERS

View Document

18/02/9118 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/07/9026 July 1990 £ IC 60001/20001 29/06/90 £ SR 40000@1=40000

View Document

24/07/9024 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9017 July 1990 ALTER MEM AND ARTS 29/06/90

View Document

17/07/9017 July 1990 20000 £1 29/06/90

View Document

17/07/9017 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9017 July 1990 20000 £1 29/06/90

View Document

16/07/9016 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9026 January 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/10/895 October 1989 £ NC 50000/80000

View Document

13/03/8913 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/03/8913 March 1989 RETURN MADE UP TO 23/02/89; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 RETURN MADE UP TO 06/09/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/8716 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/8716 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/8714 September 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

25/06/8725 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/8711 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8611 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

11/12/8611 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/8611 December 1986 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

04/02/764 February 1976 CERTIFICATE OF INCORPORATION

View Document

21/01/7621 January 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company