Boroughgreen Prime started in year 2014 as Private Limited Company with registration number 09222621. The Boroughgreen Prime company has been functioning successfully for ten years now and its status is active. The firm's office is based in Doncaster at 38 Amanda Drive. Postal code: DN7 6SQ.
The firm has one director. Philip C., appointed on 29 November 2023. There are currently no secretaries appointed. As of 28 May 2024, there were 7 ex directors - Mark D., Bashir A. and others listed below. There were no ex secretaries.
Office Address | 38 Amanda Drive |
Town | Doncaster |
Post code | DN7 6SQ |
Country of origin | United Kingdom |
Registration Number | 09222621 |
Date of Incorporation | Wed, 17th Sep 2014 |
Industry | Maintenance and repair of motor vehicles |
End of financial Year | 30th September |
Company age | 10 years old |
Account next due date | Sun, 30th Jun 2024 (33 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Tue, 1st Oct 2024 (2024-10-01) |
Last confirmation statement dated | Sun, 17th Sep 2023 |
The register of PSCs who own or control the company includes 7 names. As we identified, there is Philip C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Mark D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Patryk W., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Philip C.
Notified on | 29 November 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Mark D.
Notified on | 22 January 2021 |
Ceased on | 29 November 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Patryk W.
Notified on | 7 December 2020 |
Ceased on | 22 January 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Bashir A.
Notified on | 24 January 2020 |
Ceased on | 7 December 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Lukasz K.
Notified on | 26 July 2019 |
Ceased on | 24 January 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terence D.
Notified on | 6 June 2017 |
Ceased on | 26 July 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Christopher W.
Notified on | 30 June 2016 |
Ceased on | 6 June 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-09-30 | 2016-09-30 | 2017-09-30 | 2018-09-30 | 2019-09-30 | 2020-09-30 | 2021-09-30 | 2022-09-30 | 2023-09-30 |
Net Worth | 1 | 1 | |||||||
Balance Sheet | |||||||||
Current Assets | 1 283 | 1 695 | 1 | 1 | 363 | 347 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | |||||||
Reserves/Capital | |||||||||
Called Up Share Capital | 1 | 1 | |||||||
Shareholder Funds | 1 | 1 | |||||||
Other | |||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | |||||
Creditors | 1 694 | 362 | 346 | ||||||
Net Current Assets Liabilities | 2 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 2 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Accruals Deferred Income | 1 | ||||||||
Creditors Due Within One Year | 1 281 | 1 694 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Change of registered address from 38 Amanda Drive Doncaster DN7 6SQ United Kingdom on 2024/01/17 to 8 Crab Lane Stafford ST16 1SB filed on: 17th, January 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy