Company NamePrime Events International Limited
DirectorImtiaz Ahmed
Company StatusActive
Company Number08914282
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 2 months ago)
Previous NameVt Worldwide Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Imtiaz Ahmed
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rookswood Drive Marland
Rochdale
Lancashire
OL11 3PE
Director NameMr Zohaib Mazhar
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityPakistani
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressOffice 2 Rochdale Suzuki Building
Crawford Street
Rochdale
Greater Manchester
OL16 5SA
Director NameMk Automobiles Limited (Corporation)
StatusResigned
Appointed27 February 2014(same day as company formation)
Correspondence AddressOffice 2 Rochdale Suzuki Building
Crawford Street
Rochdale
Lancashire
OL16 5SA

Location

Registered AddressMorningside Mill Mk Business Park
Crawford Street
Rochdale
OL16 5RS
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Shareholders

70 at £1Mk Automobiles LTD
70.00%
Ordinary
30 at £1Nalain Pak Co LTD
30.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return22 August 2023 (9 months ago)
Next Return Due5 September 2024 (3 months, 2 weeks from now)

Filing History

2 March 2020Accounts for a dormant company made up to 29 February 2020 (3 pages)
27 February 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
20 January 2020Notification of Mk Automobiles Limited as a person with significant control on 20 January 2020 (2 pages)
20 January 2020Cessation of Nalain Pak Co Ltd as a person with significant control on 20 January 2020 (1 page)
20 January 2020Notification of Nalain Pak Co Limited as a person with significant control on 20 January 2020 (1 page)
7 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
7 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
1 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
15 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
15 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
15 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
9 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
28 February 2014Appointment of Mk Automobiles Limited as a director (2 pages)
28 February 2014Appointment of Mk Automobiles Limited as a director (2 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)