Prime Horizontal Limited HARTLEPOOL


Founded in 1997, Prime Horizontal, classified under reg no. 03462707 is an active company. Currently registered at Maritime House Harbour Walk TS24 0UX, Hartlepool the company has been in the business for twenty seven years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

The firm has 4 directors, namely Denis P., Simon K. and James B. and others. Of them, John T. has been with the company the longest, being appointed on 15 November 1998 and Denis P. has been with the company for the least time - from 1 June 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Prime Horizontal Limited Address / Contact

Office Address Maritime House Harbour Walk
Office Address2 The Marina
Town Hartlepool
Post code TS24 0UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03462707
Date of Incorporation Fri, 7th Nov 1997
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (78 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Denis P.

Position: Director

Appointed: 01 June 2019

Burnett & Reid Llp

Position: Corporate Secretary

Appointed: 10 June 2013

Simon K.

Position: Director

Appointed: 09 October 2007

James B.

Position: Director

Appointed: 09 October 2007

John T.

Position: Director

Appointed: 15 November 1998

Thomas T.

Position: Director

Appointed: 09 October 2007

Resigned: 15 October 2015

Geoffrey S.

Position: Director

Appointed: 09 October 2007

Resigned: 28 October 2014

SOLICITORS Peterkins

Position: Corporate Secretary

Appointed: 03 October 2005

Resigned: 10 June 2013

Michael A.

Position: Secretary

Appointed: 01 January 1999

Resigned: 03 October 2005

John S.

Position: Director

Appointed: 15 November 1998

Resigned: 10 July 2007

Liam O.

Position: Secretary

Appointed: 07 November 1997

Resigned: 15 November 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 November 1997

Resigned: 07 November 1997

Lindsay E.

Position: Director

Appointed: 07 November 1997

Resigned: 15 November 1998

Jeremy S.

Position: Director

Appointed: 07 November 1997

Resigned: 15 November 1998

Simon K.

Position: Director

Appointed: 07 November 1997

Resigned: 15 November 1998

Liam O.

Position: Director

Appointed: 07 November 1997

Resigned: 15 November 1998

London Law Services Limited

Position: Nominee Director

Appointed: 07 November 1997

Resigned: 07 November 1997

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is John T. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Patricia T. This PSC has significiant influence or control over the company,.

John T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Patricia T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-30
Net Worth1 849 5091 704 278
Balance Sheet
Cash Bank In Hand259 516600 697
Current Assets4 028 4853 490 452
Debtors2 914 3562 344 557
Net Assets Liabilities Including Pension Asset Liability1 849 5091 704 278
Stocks Inventory854 613545 198
Tangible Fixed Assets424 747370 063
Reserves/Capital
Called Up Share Capital200 000200 000
Profit Loss Account Reserve1 649 5091 504 278
Shareholder Funds1 849 5091 704 278
Other
Accruals Deferred Income10 741 
Creditors Due After One Year73 08943 425
Creditors Due Within One Year2 519 8932 112 812
Fixed Assets424 747370 063
Net Current Assets Liabilities1 508 5921 377 640
Number Shares Allotted 200 000
Par Value Share 1
Secured Debts518 821850 755
Share Capital Allotted Called Up Paid200 000200 000
Tangible Fixed Assets Additions 111 396
Tangible Fixed Assets Cost Or Valuation2 666 6292 778 025
Tangible Fixed Assets Depreciation2 241 8822 407 962
Tangible Fixed Assets Depreciation Charged In Period 166 080
Total Assets Less Current Liabilities1 933 3391 747 703

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 28th, April 2023
Free Download (20 pages)

Company search

Advertisements