Company NamePrime Interior Services Ltd
DirectorsKelly Mowles and Lee Mowles
Company StatusActive
Company Number09483540
CategoryPrivate Limited Company
Incorporation Date11 March 2015(9 years, 1 month ago)
Previous NamePrime Facility Maintenance Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Kelly Mowles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Grange Warren Estate, Lordship Road
Writtle
Chelmsford
CM1 3WT
Director NameMr Lee Mowles
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Grange Warren Estate, Lordship Road
Writtle
Chelmsford
CM1 3WT
Director NameLee Mowles
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Potash Road
Billericay
Essex
CM11 1DL

Location

Registered AddressThe Old Grange Warren Estate, Lordship Road
Writtle
Chelmsford
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Filing History

15 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
2 April 2020Director's details changed for Mrs Kelly Mowles on 13 January 2020 (2 pages)
2 April 2020Director's details changed for Mr Lee Mowles on 11 March 2020 (2 pages)
13 January 2020Registered office address changed from 37 Potash Road Billericay Essex CM11 1DL United Kingdom to The Old Grange Warren Estate, Lordship Road Writtle Chelmsford CM1 3WT on 13 January 2020 (1 page)
19 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 April 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
19 March 2015Termination of appointment of Lee Mowles as a director on 11 March 2015 (1 page)
19 March 2015Appointment of Mr Lee Mowles as a director on 11 March 2015 (2 pages)
19 March 2015Appointment of Mr Lee Mowles as a director on 11 March 2015 (2 pages)
19 March 2015Termination of appointment of Lee Mowles as a director on 11 March 2015 (1 page)
11 March 2015Incorporation
Statement of capital on 2015-03-11
  • GBP 100
(46 pages)
11 March 2015Incorporation
Statement of capital on 2015-03-11
  • GBP 100
(46 pages)