Prime Rochesters Limited BIRMINGHAM


Prime Rochesters Limited was officially closed on 2021-06-08. Prime Rochesters was a private limited company that was located at 3 Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, West Midlands. Its net worth was valued to be roughly 0 pounds, and the fixed assets that belonged to the company amounted to 59001 pounds. This company (officially started on 2002-09-27) was run by 5 directors.
Director Nicola D. who was appointed on 25 October 2018.
Director Morgan D. who was appointed on 25 October 2018.
Director Kevin J. who was appointed on 25 October 2018.

The company was officially categorised as "accounting and auditing activities" (69201). According to the CH records, there was a name change on 2018-11-01, their previous name was Rochesters Audit Services. The latest confirmation statement was filed on 2020-09-27 and last time the accounts were filed was on 31 March 2019. 2015-09-27 was the date of the most recent annual return.

Prime Rochesters Limited Address / Contact

Office Address 3 Caroline Court
Office Address2 13 Caroline Street
Town Birmingham
Post code B3 1TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04547277
Date of Incorporation Fri, 27th Sep 2002
Date of Dissolution Tue, 8th Jun 2021
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 19 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Mon, 11th Oct 2021
Last confirmation statement dated Sun, 27th Sep 2020

Company staff

Nicola D.

Position: Director

Appointed: 25 October 2018

Morgan D.

Position: Director

Appointed: 25 October 2018

Kevin J.

Position: Director

Appointed: 25 October 2018

Jamie S.

Position: Director

Appointed: 25 October 2018

Peter H.

Position: Director

Appointed: 06 April 2010

Gillian R.

Position: Secretary

Appointed: 17 April 2003

Resigned: 26 October 2018

Stephen R.

Position: Director

Appointed: 17 April 2003

Resigned: 26 October 2018

Stephen S.

Position: Nominee Secretary

Appointed: 27 September 2002

Resigned: 27 September 2002

Jacqueline S.

Position: Nominee Director

Appointed: 27 September 2002

Resigned: 27 September 2002

People with significant control

Prime Accountants & Business Advisers Limited

5 Argosy Court, Scimitar Way, Coventry, CV3 4GA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05992336
Notified on 25 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen R.

Notified on 1 July 2016
Ceased on 25 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Rochesters Audit Services November 1, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth 204 250208 775   
Balance Sheet
Cash Bank In Hand 58103   
Cash Bank On Hand  10383 160272 176355 803
Current Assets 319 923394 053442 977652 004355 803
Debtors 268 364339 450326 967346 328 
Intangible Fixed Assets 405 000360 000   
Net Assets Liabilities  208 775302 313411 83358 863
Net Assets Liabilities Including Pension Asset Liability 204 250208 775   
Other Debtors  44 91652 61562 450 
Property Plant Equipment  41 34226 86720 989 
Stocks Inventory 51 50154 500   
Tangible Fixed Assets59 00159 00141 342   
Total Inventories  54 50032 85033 500 
Reserves/Capital
Called Up Share Capital 50 00050 000   
Profit Loss Account Reserve 154 250158 775   
Shareholder Funds 204 250208 775   
Other
Accumulated Amortisation Impairment Intangible Assets  640 000685 000730 0001 000 000
Accumulated Depreciation Impairment Property Plant Equipment  105 807123 268132 589153 578
Amounts Owed To Group Undertakings     137 664
Average Number Employees During Period   202318
Bank Borrowings  151 56370 313  
Bank Borrowings Overdrafts  134 06157 499  
Bank Overdrafts  21 546   
Creditors  219 413142 851527 860296 940
Creditors Due After One Year 243 164219 413   
Creditors Due Within One Year 326 010360 207   
Fixed Assets 464 001401 342341 867290 989 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  39 96944 10949 722 
Increase From Amortisation Charge For Year Intangible Assets   45 00045 000270 000
Increase From Depreciation Charge For Year Property Plant Equipment   17 4619 32120 989
Intangible Assets  360 000315 000270 000 
Intangible Assets Gross Cost  1 000 0001 000 0001 000 000 
Intangible Fixed Assets Aggregate Amortisation Impairment 595 000640 000   
Intangible Fixed Assets Amortisation Charged In Period  45 000   
Intangible Fixed Assets Cost Or Valuation 1 000 000    
Net Current Assets Liabilities -6 08733 846110 297124 14458 863
Number Shares Allotted  50 000   
Other Creditors  85 35285 352320 3833 583
Other Taxation Social Security Payable  131 906146 947166 268155 693
Par Value Share  1   
Property Plant Equipment Gross Cost  147 149150 135153 578 
Provisions For Liabilities Balance Sheet Subtotal  7 0007 0003 300 
Provisions For Liabilities Charges 10 5007 000   
Secured Debts 65 758173 109   
Share Capital Allotted Called Up Paid 50 00050 000   
Tangible Fixed Assets Additions  4 306   
Tangible Fixed Assets Cost Or Valuation 142 843147 149   
Tangible Fixed Assets Depreciation 83 842105 807   
Tangible Fixed Assets Depreciation Charged In Period  21 965   
Total Additions Including From Business Combinations Property Plant Equipment   2 9863 443 
Total Assets Less Current Liabilities 457 914435 188452 164415 13358 863
Total Borrowings  173 10970 313  
Trade Creditors Trade Payables  50 22344 67241 209 
Trade Debtors Trade Receivables  294 534274 352283 878 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, December 2019
Free Download (9 pages)

Company search

Advertisements