Company NamePrime Time Boilers Ltd
DirectorPeter Robert Bertram Horlock
Company StatusActive
Company Number09942699
CategoryPrivate Limited Company
Incorporation Date8 January 2016(8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Robert Bertram Horlock
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(1 year after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lambourne Road
Chigwell
Essex
IG7 6ET
Director NameMiss Sophie Anne Jordan
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(same day as company formation)
RoleAdministrative
Country of ResidenceBritish
Correspondence AddressOffice 2 Choles Yard 284 High Road
North Weald
Essex
CM16 6EG
Director NameMr John Harris
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(1 year after company formation)
Appointment Duration1 year (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Chigwell Lane Chigwell Lane
Chigwell
Essex
IG10 3NY

Location

Registered AddressPrime Time Boilers Choles Yard
High Road
North Weald
Essex
CM16 6EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishNorth Weald Bassett
WardNorth Weald Bassett
Built Up AreaNorth Weald Bassett

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return16 April 2024 (1 week, 2 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

23 November 2017Registered office address changed from First Floor 40 Chigwell Lane Loughton Essex IG10 3NY England to Auction House Market Place Abridge Essex RM4 1UA on 23 November 2017 (1 page)
23 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
22 February 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
15 February 2017Registered office address changed from 40 Chigwell Lane Chigwell Lane Loughton Essex IG10 3NY England to First Floor 40 Chigwell Lane Loughton Essex IG10 3NY on 15 February 2017 (1 page)
15 February 2017Termination of appointment of Sophie Anne Jordan as a director on 15 February 2017 (1 page)
26 January 2017Appointment of Mr Peter Robert Bertram Horlock as a director on 25 January 2017 (2 pages)
26 January 2017Appointment of Mr John Harris as a director on 25 January 2017 (2 pages)
25 January 2017Registered office address changed from Office 2 Choles Yard 284 High Road North Weald Essex CM16 6EG England to 40 Chigwell Lane Chigwell Lane Loughton Essex IG10 3NY on 25 January 2017 (1 page)
8 January 2016Incorporation
Statement of capital on 2016-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)