Company NamePrime Engineering (Sheffield) Limited
DirectorStephen Peter Prime
Company StatusActive
Company Number04800580
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameStephen Peter Prime
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address60 Poppyfields Way
Doncaster
Yorkshire
DN3 3UA
Director NameSuzanne Elizabeth Prime
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address60 Poppyfields Way
Doncaster
Yorkshire
DN3 3UA
Secretary NameSuzanne Elizabeth Prime
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address60 Poppyfields Way
Doncaster
Yorkshire
DN3 3UA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone0114 2420499
Telephone regionSheffield

Location

Registered Address213 Derbyshire Lane
Sheffield
S8 8SA
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£806,853
Cash£544,906
Current Liabilities£222,910

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return9 December 2023 (3 months, 3 weeks ago)
Next Return Due23 December 2024 (8 months, 4 weeks from now)

Filing History

3 August 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
9 December 2022Confirmation statement made on 9 December 2022 with updates (4 pages)
17 October 2022Registered office address changed from 20 Paradise Square Sheffield S1 2DE England to 213 Derbyshire Lane Sheffield S8 8SA on 17 October 2022 (1 page)
14 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
29 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
23 November 2021Cessation of Suzanne Prime as a person with significant control on 17 September 2021 (1 page)
23 November 2021Termination of appointment of Suzanne Elizabeth Prime as a director on 17 September 2021 (1 page)
23 November 2021Termination of appointment of Suzanne Elizabeth Prime as a secretary on 17 September 2021 (1 page)
15 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
26 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 July 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
26 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 August 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
2 August 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
2 August 2018Registered office address changed from Effingham Works Effingham Road Sheffield S9 3QA to 20 Paradise Square Sheffield S1 2DE on 2 August 2018 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
12 September 2017Notification of Stephen Prime as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Notification of Suzanne Prime as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Notification of Suzanne Prime as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
12 September 2017Notification of Stephen Prime as a person with significant control on 6 April 2016 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 60,000
(5 pages)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 60,000
(5 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
1 September 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 60,000
(5 pages)
1 September 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 60,000
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 60,000
(5 pages)
9 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 60,000
(5 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 July 2010Director's details changed for Stephen Peter Prime on 16 June 2010 (2 pages)
5 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Suzanne Elizabeth Prime on 16 June 2010 (2 pages)
5 July 2010Director's details changed for Stephen Peter Prime on 16 June 2010 (2 pages)
5 July 2010Director's details changed for Suzanne Elizabeth Prime on 16 June 2010 (2 pages)
5 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 July 2009Return made up to 16/06/09; full list of members (4 pages)
16 July 2009Return made up to 16/06/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 July 2008Return made up to 16/06/08; full list of members (4 pages)
3 July 2008Return made up to 16/06/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 February 2008Return made up to 16/06/07; full list of members (2 pages)
20 February 2008Return made up to 16/06/07; full list of members (2 pages)
5 February 2008Return made up to 16/06/06; full list of members (2 pages)
5 February 2008Return made up to 16/06/06; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 July 2005Return made up to 16/06/05; full list of members (2 pages)
13 July 2005Return made up to 16/06/05; full list of members (2 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 October 2004Return made up to 16/06/04; full list of members (7 pages)
8 October 2004Return made up to 16/06/04; full list of members (7 pages)
7 July 2003Ad 01/07/03--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
7 July 2003Ad 01/07/03--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
21 June 2003New secretary appointed;new director appointed (2 pages)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Secretary resigned (1 page)
21 June 2003New secretary appointed;new director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003Secretary resigned (1 page)
16 June 2003Incorporation (19 pages)
16 June 2003Incorporation (19 pages)