Prime Items Ltd (registration number 12956403) is a private limited company started on 2020-10-16 in England. This firm is located at 22 Essex Road, Essex Road, Leicester LE4 9EE. Prime Items Ltd operates SIC code: 47910 which stands for "retail sale via mail order houses or via internet".
Company details
Name
Prime Items Ltd
Number
12956403
Date of Incorporation:
2020-10-16
End of financial year:
31 October
Address:
22 Essex Road, Essex Road, Leicester, LE4 9EE
SIC code:
47910 - Retail sale via mail order houses or via Internet
When it comes to the 1 managing director that can be found in the above-mentioned firm, we can name: Kausar Z. (appointed on 09 May 2022). The official register reports 2 persons of significant control, namely: Kausar Z. has over 3/4 of shares, Zia R. has over 3/4 of shares.
Directors
Accounts data
Date of Accounts
2021-10-31
2022-10-31
Current Assets
583
2,133
Total Assets Less Current Liabilities
1,635
1,761
People with significant control
Kausar Z.
9 May 2022
Nature of control:
75,01-100% shares
Zia R.
16 October 2020 - 9 May 2022
Nature of control:
75,01-100% shares
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(AA) Micro company accounts made up to 31st October 2022
filed on: 31st, July 2023
| accounts
Free Download
(3 pages)
Download filing
(AA) Micro company accounts made up to 31st October 2022
filed on: 31st, July 2023
| accounts
Free Download
(3 pages)
(CS01) Confirmation statement with no updates 9th May 2023
filed on: 16th, June 2023
| confirmation statement
Free Download
(3 pages)
(AA) Micro company accounts made up to 31st October 2021
filed on: 22nd, July 2022
| accounts
Free Download
(3 pages)
(AD01) Address change date: 7th June 2022. New Address: 22 Essex Road Essex Road Leicester LE4 9EE. Previous address: 149 Clements Road London E6 2DP England
filed on: 7th, June 2022
| address
Free Download
(1 page)
(CS01) Confirmation statement with updates 9th May 2022
filed on: 9th, May 2022
| confirmation statement
Free Download
(4 pages)
(PSC07) Cessation of a person with significant control 9th May 2022
filed on: 9th, May 2022
| persons with significant control
Free Download
(1 page)
(TM01) 9th May 2022 - the day director's appointment was terminated
filed on: 9th, May 2022
| officers
Free Download
(1 page)
(AP01) New director was appointed on 9th May 2022
filed on: 9th, May 2022
| officers
Free Download
(2 pages)
(PSC01) Notification of a person with significant control 9th May 2022
filed on: 9th, May 2022
| persons with significant control
Free Download
(2 pages)
(CS01) Confirmation statement with no updates 16th November 2021
filed on: 16th, November 2021
| confirmation statement
Free Download
(3 pages)
(AD01) Address change date: 27th September 2021. New Address: 149 Clements Road London E6 2DP. Previous address: 361 Ridgacre Road Birmingham West Midlands B32 1EH United Kingdom
filed on: 27th, September 2021
| address
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 16th, October 2020
| incorporation