PRIME INTERIORS DESIGN LIMITED - EGHAM
Company Profile | Company Filings |
Overview
PRIME INTERIORS DESIGN LIMITED is a Private Limited Company from EGHAM and has the status: Active.
PRIME INTERIORS DESIGN LIMITED was incorporated 25 years ago on 26/10/1998 and has the registered number: 03655976. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
PRIME INTERIORS DESIGN LIMITED was incorporated 25 years ago on 26/10/1998 and has the registered number: 03655976. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
PRIME INTERIORS DESIGN LIMITED - EGHAM
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
GLADSTONE HOUSE
EGHAM
SURREY
TW20 9HY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/11/2023 | 09/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SEAN JOSEPH TOLAND | Sep 1965 | British | Director | 1998-10-26 | CURRENT |
MRS TINA TOLAND | Secretary | 2016-07-01 | CURRENT | ||
BENJAMIN JAMES PEARCE | Mar 1978 | British | Director | 2005-04-01 UNTIL 2005-04-01 | RESIGNED |
GRAEME ANTHONY FREEMAN | Mar 1965 | British | Director | 1998-10-26 UNTIL 2004-08-18 | RESIGNED |
MR IVAN JOHN WHITTINGHAM | Jul 1941 | British | Secretary | 2004-08-20 UNTIL 2008-04-05 | RESIGNED |
SEAN JOSEPH TOLAND | Sep 1965 | British | Secretary | 1998-10-26 UNTIL 2004-08-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Sean Joseph Toland | 2017-07-31 | 9/1965 | Egham Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Prime Interiors Holdings Limited | 2017-02-21 - 2017-07-31 | Egham Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Sean Joseph Toland | 2016-04-06 - 2017-02-21 | 9/1965 | Egham Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PRIME_INTERIORS_DESIGN_LI - Accounts | 2023-05-26 | 31-10-2022 | £52,376 Cash £1,889,850 equity |
PRIME_INTERIORS_DESIGN_LI - Accounts | 2022-08-03 | 31-10-2021 | £1,053,204 Cash £1,703,642 equity |
PRIME_INTERIORS_DESIGN_LI - Accounts | 2021-07-31 | 31-10-2020 | £283,846 Cash £1,704,296 equity |
PRIME_INTERIORS_DESIGN_LI - Accounts | 2020-11-03 | 31-10-2019 | £752 Cash £1,391,557 equity |
Prime Interiors Design Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-01 | 31-10-2018 | £662 Cash £1,546,551 equity |
Prime Interiors Design Limited - Accounts to registrar (filleted) - small 18.1 | 2018-05-26 | 31-10-2017 | £662 Cash £1,463,399 equity |
Prime Interiors Design Limited - Abbreviated accounts 16.3 | 2017-07-25 | 31-10-2016 | £91,048 Cash £2,067,740 equity |
Prime Interiors Design Limited - Abbreviated accounts 16.1 | 2016-08-02 | 31-10-2015 | £329 Cash £1,832,942 equity |
Prime Interiors Design Limited - Limited company - abbreviated - 11.6 | 2015-08-01 | 31-10-2014 | £329 Cash £1,309,891 equity |
Prime Interiors Design Limited - Limited company - abbreviated - 11.0.0 | 2014-07-29 | 31-10-2013 | £88,155 Cash £1,586,048 equity |