PRIME DIRECT DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Confirmation statement made on 2025-09-14 with no updates |
09/08/259 August 2025 | Satisfaction of charge 2 in full |
19/05/2519 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/06/244 June 2024 | Total exemption full accounts made up to 2023-12-31 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-14 with no updates |
07/08/237 August 2023 | Director's details changed for Mr Richard Stewart on 2023-08-07 |
23/05/2323 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-14 with no updates |
16/02/2216 February 2022 | Director's details changed for Mr Richard Stewart on 2022-02-15 |
15/02/2215 February 2022 | Registered office address changed from 6 Little Street Macclesfield Cheshire SK10 1AW to 21 Queens Road Brighton BN1 3XA on 2022-02-15 |
15/02/2215 February 2022 | Change of details for South Street Holdings Limited as a person with significant control on 2022-02-15 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/08/2110 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/06/2010 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
15/01/2015 January 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
15/01/2015 January 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES |
20/09/1920 September 2019 | CESSATION OF SPENCER EDWARD BROUGHTON AS A PSC |
20/09/1920 September 2019 | CESSATION OF RICHARD STEWART AS A PSC |
20/09/1920 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTH STREET HOLDINGS LIMITED |
12/08/1912 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/03/1816 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
22/01/1822 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART / 22/01/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/07/1727 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/02/164 February 2016 | SECOND FILING WITH MUD 20/01/16 FOR FORM AR01 |
20/01/1620 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
20/01/1620 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER EDWARD BROUGHTON / 18/01/2016 |
05/06/155 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 046415370004 |
03/06/153 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 046415370003 |
27/03/1527 March 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/02/1519 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SPENCER EDWARD BROUGHTON / 16/01/2015 |
19/02/1519 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/01/1420 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/01/1321 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/01/1224 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
12/05/1112 May 2011 | REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 145A CHESTER ROAD MACCLESFIELD CHESHIRE SK11 8PT |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/01/1121 January 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/01/1021 January 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEWART / 20/01/2010 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SPENCER EDWARD BROUGHTON / 20/01/2010 |
17/04/0917 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
01/04/091 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
20/01/0920 January 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
31/01/0831 January 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
05/07/075 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/01/0722 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/01/0722 January 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/10/069 October 2006 | REGISTERED OFFICE CHANGED ON 09/10/06 FROM: FLAT 7 99 OLDHAM STREET MANCHESTER LANCASHIRE M4 1LW |
24/05/0624 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
26/01/0626 January 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
23/06/0523 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
24/01/0524 January 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
30/06/0430 June 2004 | REGISTERED OFFICE CHANGED ON 30/06/04 FROM: GROUND FLOOR FOURWAYS HOUSE 57 HILTON STREET MANCHESTER M1 2EJ |
02/04/042 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
11/02/0411 February 2004 | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
17/12/0317 December 2003 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
11/04/0311 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
20/01/0320 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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