Background WavePink WaveYellow Wave

PRIME SAFETY CONSULTANTS LIMITED (06864113)

PRIME SAFETY CONSULTANTS LIMITED (06864113) is an active UK company. incorporated on 31 March 2009. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities and 1 other business activities. PRIME SAFETY CONSULTANTS LIMITED has been registered for 16 years. Current directors include WEOBLEY, Paul Andrew.

Company Number
06864113
Status
active
Type
ltd
Incorporated
31 March 2009
Age
16 years
Address
Suite 44,45,46 Maidstone Innovation Centre Gidds Pond Way, Maidstone, ME14 5FY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
WEOBLEY, Paul Andrew
SIC Codes
71111, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME SAFETY CONSULTANTS LIMITED

PRIME SAFETY CONSULTANTS LIMITED is an active company incorporated on 31 March 2009 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities and 1 other business activity. PRIME SAFETY CONSULTANTS LIMITED was registered 16 years ago.(SIC: 71111, 74909)

Status

active

Active since 16 years ago

Company No

06864113

LTD Company

Age

16 Years

Incorporated 31 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

Suite 44,45,46 Maidstone Innovation Centre Gidds Pond Way Weavering Maidstone, ME14 5FY,

Previous Addresses

27 Turkey Court Turkey Mill, Ashford Road Maidstone ME14 5PP England
From: 7 December 2016To: 24 February 2023
Prime House 1a Queen Anne Road Maidstone Kent ME14 1HU
From: 31 March 2009To: 7 December 2016
Timeline

2 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Apr 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WEOBLEY, Paul Andrew

Active
Gidds Pond Way, MaidstoneME14 5FY
Born March 1957
Director
Appointed 31 Mar 2009

NICHOLSON, Derek Ronald

Resigned
Turkey Mill, Ashford Road, MaidstoneME14 5PP
Secretary
Appointed 31 Mar 2009
Resigned 05 Mar 2019

NICHOLSON, Derek Ronald

Resigned
Turkey Mill, Ashford Road, MaidstoneME14 5PP
Born November 1953
Director
Appointed 31 Mar 2009
Resigned 05 Mar 2019

Persons with significant control

1

Mr Paul Andrew Weobley

Active
Gidds Pond Way, MaidstoneME14 5FY
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

43

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 March 2026
DS01DS01
Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Dormant
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Dormant
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Dormant
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Secretary Company With Change Date
20 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Incorporation Company
31 March 2009
NEWINCIncorporation