Prime Stand Limited CHESTERFIELD


Prime Stand Limited is a private limited company that can be found at Unit 1 Stand Park, Sheffield Road, Chesterfield S41 8JT. Incorporated on 2020-06-01, this 3-year-old company is run by 1 director.
Director Jacob K., appointed on 25 September 2022.
The company is categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification: 68209).
The last confirmation statement was filed on 2023-07-06 and the due date for the subsequent filing is 2024-07-20. Furthermore, the statutory accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Prime Stand Limited Address / Contact

Office Address Unit 1 Stand Park
Office Address2 Sheffield Road
Town Chesterfield
Post code S41 8JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 12638067
Date of Incorporation Mon, 1st Jun 2020
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 4 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Jacob K.

Position: Director

Appointed: 25 September 2022

Nigel D.

Position: Director

Appointed: 24 May 2021

Resigned: 26 September 2022

Jacob K.

Position: Director

Appointed: 26 June 2020

Resigned: 25 May 2021

Darren S.

Position: Director

Appointed: 01 June 2020

Resigned: 26 June 2020

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Jacob K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Darren S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jacob K.

Notified on 26 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Darren S.

Notified on 1 June 2020
Ceased on 26 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302021-07-012022-06-30
Balance Sheet
Cash Bank On Hand100
Net Assets Liabilities100
Other
Number Shares Allotted1  
Par Value Share1 1

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 126380670003, created on Mon, 11th Dec 2023
filed on: 14th, December 2023
Free Download (4 pages)

Company search