Company NamePrime Brands Co.(UK) Limited
DirectorSuresh Kumar Munjal
Company StatusActive
Company Number03557792
CategoryPrivate Limited Company
Incorporation Date5 May 1998(25 years, 12 months ago)

Business Activity

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

Directors

Director NameSuresh Kumar Munjal
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Secretary NameSameer Raj Kumar Munjal
NationalityBritish
StatusCurrent
Appointed05 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 3 days from now)

Filing History

2 December 2020Accounts for a dormant company made up to 30 April 2020 (3 pages)
13 May 2020Director's details changed for Suresh Kumar Munjal on 13 May 2020 (2 pages)
12 May 2020Confirmation statement made on 5 May 2020 with updates (5 pages)
12 May 2020Secretary's details changed for Sameer Raj Kumar Munjal on 12 May 2020 (1 page)
10 June 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
10 June 2019Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 10 June 2019 (1 page)
10 June 2019Confirmation statement made on 5 May 2019 with updates (5 pages)
4 June 2018Accounts for a dormant company made up to 30 April 2018 (1 page)
21 May 2018Confirmation statement made on 5 May 2018 with updates (5 pages)
8 June 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
8 June 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
2 June 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
10 June 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
10 June 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
1 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
1 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
31 May 2016Registered office address changed from 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page)
8 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
10 June 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
10 June 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
28 May 2014Director's details changed for Suresh Kumar Munjal on 5 May 2013 (2 pages)
28 May 2014Director's details changed for Suresh Kumar Munjal on 5 May 2013 (2 pages)
28 May 2014Director's details changed for Suresh Kumar Munjal on 5 May 2013 (2 pages)
28 May 2014Secretary's details changed for Sameer Raj Kumar Munjal on 5 May 2013 (1 page)
28 May 2014Secretary's details changed for Sameer Raj Kumar Munjal on 5 May 2013 (1 page)
28 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 May 2014Secretary's details changed for Sameer Raj Kumar Munjal on 5 May 2013 (1 page)
20 May 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
20 May 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
3 June 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
3 June 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
17 May 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
17 May 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
15 May 2012Director's details changed for Suresh Kumar Munjal on 14 May 2012 (2 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
15 May 2012Director's details changed for Suresh Kumar Munjal on 14 May 2012 (2 pages)
10 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (14 pages)
10 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (14 pages)
10 June 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
10 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (14 pages)
10 June 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
2 November 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
2 November 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
26 June 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
26 June 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
4 June 2009Return made up to 05/05/09; full list of members (9 pages)
4 June 2009Return made up to 05/05/09; full list of members (9 pages)
6 June 2008Return made up to 05/05/08; full list of members (8 pages)
6 June 2008Return made up to 05/05/08; full list of members (8 pages)
14 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
14 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
2 July 2007Return made up to 05/05/07; no change of members (6 pages)
2 July 2007Return made up to 05/05/07; no change of members (6 pages)
2 June 2006Return made up to 05/05/06; full list of members (5 pages)
2 June 2006Secretary's particulars changed (1 page)
2 June 2006Secretary's particulars changed (1 page)
2 June 2006Return made up to 05/05/06; full list of members (5 pages)
19 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
19 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
13 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
13 May 2005Return made up to 05/05/05; full list of members (6 pages)
13 May 2005Return made up to 05/05/05; full list of members (6 pages)
13 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
13 January 2005Director's particulars changed (1 page)
13 January 2005Director's particulars changed (1 page)
2 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
2 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
20 May 2004Return made up to 05/05/04; full list of members (6 pages)
20 May 2004Return made up to 05/05/04; full list of members (6 pages)
26 April 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
26 April 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
11 May 2003Return made up to 05/05/03; full list of members (6 pages)
11 May 2003Return made up to 05/05/03; full list of members (6 pages)
20 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
20 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
9 May 2002Return made up to 05/05/02; full list of members (6 pages)
9 May 2002Return made up to 05/05/02; full list of members (6 pages)
25 May 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
25 May 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
14 May 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
30 October 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
19 May 2000Return made up to 05/05/00; full list of members (6 pages)
19 May 2000Return made up to 05/05/00; full list of members (6 pages)
26 May 1999Return made up to 05/05/99; full list of members (6 pages)
26 May 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
26 May 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
26 May 1999Return made up to 05/05/99; full list of members (6 pages)
11 June 1998Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
11 June 1998Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998Registered office changed on 11/05/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
11 May 1998Registered office changed on 11/05/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998Director resigned (1 page)
5 May 1998Incorporation (10 pages)
5 May 1998Incorporation (10 pages)