Company NamePrime Factor Limited
DirectorsGerard Anthony Hull and Heather Clare Jady
Company StatusActive
Company Number08539261
CategoryPrivate Limited Company
Incorporation Date22 May 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Gerard Anthony Hull
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Bridgeman Terrace
Wigan
Lancashire
WN1 1TT
Director NameMrs Heather Clare Jady
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Redcar Road
Bolton
Lancashire
BL1 6LL

Location

Registered Address41 Bridgeman Terrace
Wigan
Lancashire
WN1 1TT
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

30 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
17 December 2022Total exemption full accounts made up to 31 October 2022 (10 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
15 June 2021Confirmation statement made on 26 May 2021 with updates (5 pages)
28 November 2020Total exemption full accounts made up to 31 October 2020 (10 pages)
9 June 2020Confirmation statement made on 26 May 2020 with updates (5 pages)
31 March 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
28 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
30 May 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
29 May 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
27 December 2017Micro company accounts made up to 31 October 2017 (5 pages)
27 December 2017Micro company accounts made up to 31 October 2017 (5 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 October 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 October 2016 (8 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 200
(4 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 200
(4 pages)
4 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
4 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
(4 pages)
1 June 2015Director's details changed (2 pages)
1 June 2015Director's details changed (2 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
(4 pages)
29 May 2015Director's details changed for Mr Gerard Anthony Hull on 1 April 2015 (2 pages)
29 May 2015Director's details changed for Mr Gerard Anthony Hull on 1 April 2015 (2 pages)
29 May 2015Director's details changed for Mr Gerard Anthony Hull on 1 April 2015 (2 pages)
9 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 200
(4 pages)
9 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 200
(4 pages)
29 November 2013Accounts for a dormant company made up to 31 October 2013 (6 pages)
29 November 2013Accounts for a dormant company made up to 31 October 2013 (6 pages)
18 October 2013Current accounting period shortened from 31 May 2014 to 31 October 2013 (1 page)
18 October 2013Current accounting period shortened from 31 May 2014 to 31 October 2013 (1 page)
8 August 2013Director's details changed for Mrs Heather Clare Hull on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Mrs Heather Clare Hull on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Mrs Heather Clare Hull on 8 August 2013 (2 pages)
11 June 2013Director's details changed for Mrs Heather Clare Jady on 11 June 2013 (2 pages)
11 June 2013Director's details changed for Mrs Heather Clare Jady on 11 June 2013 (2 pages)
22 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
22 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
22 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)