Company NamePrima Windows (Hartlepool) Ltd
DirectorJason Brian Lee
Company StatusActive
Company Number06532905
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Jason Brian Lee
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Western Park
Seaham
County Durham
SR7 8BS
Director NameMr Paul Alan Hewitt
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Beechbrooke
Ryhope
Sunderland
Tyne & Wear
SR2 0NZ
Secretary NameMr Paul Alan Hewitt
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Beechbrooke
Ryhope
Sunderland
Tyne & Wear
SR2 0NZ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Websiteprimawindows.co.uk
Email address[email protected]
Telephone01429 270008
Telephone regionHartlepool

Location

Registered Address12b Parkview Industrial Estate
Parkview Road East
Hartlepool
TS25 1PG
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

10 at £1Jason Lee
50.00%
Ordinary B
5 at £1Mr Jason Brian Lee
25.00%
Ordinary
5 at £1Mr Paul Alan Hewitt
25.00%
Ordinary

Financials

Year2014
Net Worth£25,311
Cash£6,307
Current Liabilities£154,607

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (10 months, 4 weeks from now)

Filing History

24 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
7 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 April 2019Register inspection address has been changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom to B3 Kingfisher House Kingsway Gateshead Tyne & Wear NE11 0JQ (1 page)
16 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 20
(7 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 20
(7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Register(s) moved to registered inspection location A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU (1 page)
20 March 2015Register(s) moved to registered inspection location A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU (1 page)
20 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 20
(7 pages)
20 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 20
(7 pages)
20 March 2015Register inspection address has been changed to A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU (1 page)
20 March 2015Register inspection address has been changed to A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU (1 page)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 20
(6 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 20
(6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 May 2010Director's details changed for Mr Paul Alan Hewitt on 12 March 2010 (2 pages)
7 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Mr Jason Brian Lee on 12 March 2010 (2 pages)
7 May 2010Director's details changed for Mr Paul Alan Hewitt on 12 March 2010 (2 pages)
7 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Mr Jason Brian Lee on 12 March 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 April 2009Return made up to 12/03/09; full list of members (4 pages)
8 April 2009Return made up to 12/03/09; full list of members (4 pages)
14 March 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
14 March 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
12 March 2008Incorporation (17 pages)
12 March 2008Incorporation (17 pages)