Prime Investment (gants Hill) LLP ILFORD


Prime Investment (gants Hill) LLP started in year 2013 as Limited Liability Partnership with registration number OC382149. The Prime Investment (gants Hill) LLP company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Ilford at 4 Blenheim Avenue. Postal code: IG2 6JG.

As of 19 April 2024, our data shows no information about any ex officers on these positions.

Prime Investment (gants Hill) LLP Address / Contact

Office Address 4 Blenheim Avenue
Office Address2 Gants Hill
Town Ilford
Post code IG2 6JG
Country of origin United Kingdom

Company Information / Profile

Registration Number OC382149
Date of Incorporation Mon, 4th Feb 2013
End of financial Year 28th February
Company age 11 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Roopa R.

Position: LLP Designated Member

Appointed: 04 February 2013

Deoraj I.

Position: LLP Designated Member

Appointed: 04 February 2013

Roodraduth P.

Position: LLP Designated Member

Appointed: 04 February 2013

Resigned: 19 November 2017

Sylvia M.

Position: LLP Designated Member

Appointed: 04 February 2013

Resigned: 30 June 2023

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats found, there is Deoraj I. The abovementioned PSC has 50,01-75% voting rights. Another entity in the persons with significant control register is Roodraduth P. This PSC and has 25-50% voting rights. Then there is Roopa R., who also fulfils the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Deoraj I.

Notified on 19 November 2017
Nature of control: 50,01-75% voting rights

Roodraduth P.

Notified on 31 January 2017
Ceased on 19 November 2017
Nature of control: 25-50% voting rights

Roopa R.

Notified on 31 January 2017
Ceased on 19 November 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand3 4303 0731 5634 2252 8562 920
Net Assets Liabilities277 985337 638338 470355 196349 258355 599
Property Plant Equipment415 929530 547529 028527 509525 990524 471
Other
Accumulated Depreciation Impairment Property Plant Equipment3 0384 5576 0767 5959 11410 633
Additions Other Than Through Business Combinations Property Plant Equipment 116 137    
Average Number Employees During Period 1111 
Bank Borrowings119 534177 962162 777138 277142 038134 192
Bank Overdrafts15 84014 52024 00036 00036 00036 000
Creditors21 84018 02029 34438 26137 55037 600
Further Item Creditors Component Total Creditors257 597314 027314 027314 027314 027314 027
Increase From Depreciation Charge For Year Property Plant Equipment 1 5191 5191 519 1 519
Net Current Assets Liabilities-18 410-14 947-27 781-34 036-34 694-34 680
Other Creditors6 0003 5005 3442 2611 5501 600
Property Plant Equipment Gross Cost418 967535 104535 104535 104535 104535 104
Total Assets Less Current Liabilities397 519515 600501 247493 473491 296489 791

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 19th, November 2023
Free Download (6 pages)

Company search

Advertisements