You are here: bizstats.co.uk > a-z index > P list > PR list

Prlmc Limited BIRMINGHAM


Prlmc started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09240968. The Prlmc company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Birmingham at The Lodge, Castle Bromwich Hall Chester Road. Postal code: B36 9DE.

At the moment there are 5 directors in the the company, namely Jacqui M., John P. and Elizabeth B. and others. In addition one secretary - Stephen H. - is with the firm. As of 27 April 2024, there were 5 ex directors - David B., Lewis E. and others listed below. There were no ex secretaries.

Prlmc Limited Address / Contact

Office Address The Lodge, Castle Bromwich Hall Chester Road
Office Address2 Castle Bromwich
Town Birmingham
Post code B36 9DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09240968
Date of Incorporation Tue, 30th Sep 2014
Industry Dormant Company
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Jacqui M.

Position: Director

Appointed: 19 April 2018

John P.

Position: Director

Appointed: 19 April 2018

Stephen H.

Position: Secretary

Appointed: 08 December 2017

Elizabeth B.

Position: Director

Appointed: 08 December 2017

Andres L.

Position: Director

Appointed: 08 December 2017

Stephen H.

Position: Director

Appointed: 08 December 2017

David B.

Position: Director

Appointed: 08 December 2017

Resigned: 20 April 2023

Lewis E.

Position: Director

Appointed: 08 December 2017

Resigned: 01 May 2021

Gillian L.

Position: Director

Appointed: 08 December 2017

Resigned: 19 April 2018

Peter H.

Position: Director

Appointed: 30 September 2014

Resigned: 07 January 2018

Louise P.

Position: Director

Appointed: 30 September 2014

Resigned: 07 January 2018

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Peter H. This PSC has 25-50% voting rights. Another entity in the PSC register is Louise P. This PSC and has 25-50% voting rights.

Peter H.

Notified on 6 April 2016
Ceased on 7 January 2018
Nature of control: 25-50% voting rights

Louise P.

Notified on 6 April 2016
Ceased on 7 January 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-302018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets8748745 2343 7544 45410 020
Net Assets Liabilities8368362 3243 7364 62010 166
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal4804803 363480480480
Average Number Employees During Period  1111
Net Current Assets Liabilities1 3161 3165 6874 2165 10010 646
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal442442453462646626
Total Assets Less Current Liabilities1 3161 3165 6874 2165 10010 646

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-09-30
filed on: 10th, October 2023
Free Download (3 pages)

Company search

Advertisements