Company number 04477323
Status Active
Incorporation Date 4 July 2002
Company Type Private Limited Company
Address UNIT 16 CHANCERYGATE BUSINESS CENTRE, WHITELEAF ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9HD
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods, 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 3 in full; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of PRIME IMPEX LIMITED are www.primeimpex.co.uk, and www.prime-impex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Prime Impex Limited is a Private Limited Company.
The company registration number is 04477323. Prime Impex Limited has been working since 04 July 2002.
The present status of the company is Active. The registered address of Prime Impex Limited is Unit 16 Chancerygate Business Centre Whiteleaf Road Hemel Hempstead Hertfordshire Hp3 9hd. . SAVJANI, Bhavna is a Secretary of the company. SAVJANI, Satish is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 July 2002
Appointed Date: 04 July 2002
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 July 2002
Appointed Date: 04 July 2002
Persons With Significant Control
Mr Satish Savjani
Notified on: 4 July 2016
69 years old
Nature of control: Has significant influence or control
PRIME IMPEX LIMITED Events
23 Mar 2017
Satisfaction of charge 1 in full
23 Feb 2017
Satisfaction of charge 3 in full
16 Feb 2017
Total exemption small company accounts made up to 30 June 2016
26 Aug 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
20 Jul 2016
Confirmation statement made on 4 July 2016 with updates
...
... and 46 more events
17 Jul 2002
Director resigned
17 Jul 2002
Secretary resigned
17 Jul 2002
New director appointed
17 Jul 2002
New secretary appointed
04 Jul 2002
Incorporation
6 September 2010
Legal charge
Delivered: 9 September 2010
Status: Satisfied
on 23 February 2017
Persons entitled: National Westminster Bank PLC
Description: Unit 15, chancerygate business park, hemel hempstead by way…
1 September 2010
Debenture
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 2009
Legal charge
Delivered: 1 October 2009
Status: Satisfied
on 23 March 2017
Persons entitled: National Westminster Bank PLC
Description: Unit 16 chancerygate business centre london road hemel…