Background WavePink WaveYellow Wave

PRIME REPAIRS AND MAINTENANCE LIMITED (07422727)

PRIME REPAIRS AND MAINTENANCE LIMITED (07422727) is an active UK company. incorporated on 28 October 2010. with registered office in Gainsborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PRIME REPAIRS AND MAINTENANCE LIMITED has been registered for 15 years. Current directors include BACON, Gregory Paul, CHAMBERLAIN, Adrian Richard, JONES, Mark Jonathan and 1 others.

Company Number
07422727
Status
active
Type
ltd
Incorporated
28 October 2010
Age
15 years
Address
Acis House, Gainsborough, DN21 1GG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BACON, Gregory Paul, CHAMBERLAIN, Adrian Richard, JONES, Mark Jonathan, WOOLLAM, Paul Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME REPAIRS AND MAINTENANCE LIMITED

PRIME REPAIRS AND MAINTENANCE LIMITED is an active company incorporated on 28 October 2010 with the registered office located in Gainsborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PRIME REPAIRS AND MAINTENANCE LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07422727

LTD Company

Age

15 Years

Incorporated 28 October 2010

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 22 October 2025 (5 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

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

ACIS HOMES LIMITED
From: 28 October 2010To: 11 August 2016
Contact
Address

Acis House Bridge Street Gainsborough, DN21 1GG,

Timeline

14 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Apr 14
Director Joined
Oct 14
Director Left
Jan 16
Director Joined
May 16
Director Left
Sept 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Jul 18
Director Left
Feb 20
Director Joined
Aug 20
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BACON, Gregory Paul

Active
Bridge Street, GainsboroughDN21 1GG
Secretary
Appointed 07 Mar 2025

BACON, Gregory Paul

Active
Bridge Street, GainsboroughDN21 1GG
Born June 1963
Director
Appointed 09 May 2016

CHAMBERLAIN, Adrian Richard

Active
Bridge Street, GainsboroughDN21 1GG
Born October 1977
Director
Appointed 09 May 2017

JONES, Mark Jonathan

Active
Bridge Street, GainsboroughDN21 1GG
Born May 1966
Director
Appointed 27 Jul 2020

WOOLLAM, Paul Robert

Active
Bridge Street, GainsboroughDN21 1GG
Born October 1961
Director
Appointed 28 Oct 2010

BACON, Gregory Paul

Resigned
Bridge Street, GainsboroughDN21 1GG
Secretary
Appointed 23 Sept 2016
Resigned 19 Jul 2017

BLENKINSOP, Russell Charles Simon

Resigned
Bridge Street, GainsboroughDN21 1GG
Secretary
Appointed 28 Oct 2010
Resigned 28 Feb 2014

HATCHMAN, Simon James

Resigned
Bridge Street, GainsboroughDN21 1GG
Secretary
Appointed 01 Oct 2015
Resigned 23 Sept 2016

KELLY, Catherine Alice

Resigned
Bridge Street, GainsboroughDN21 1GG
Secretary
Appointed 19 Jul 2017
Resigned 07 Mar 2025

WABY, Valerie Ann

Resigned
Bridge Street, GainsboroughDN21 1GG
Secretary
Appointed 01 Jan 2014
Resigned 30 Sept 2015

BENNETT, Deborah Mary

Resigned
Bridge Street, GainsboroughDN21 1GG
Born May 1957
Director
Appointed 09 May 2017
Resigned 25 Sept 2017

BLENKINSOP, Russell Charles Simon

Resigned
Bridge Street, GainsboroughDN21 1GG
Born December 1957
Director
Appointed 28 Oct 2010
Resigned 28 Feb 2014

HATCHMAN, Simon James

Resigned
Bridge Street, GainsboroughDN21 1GG
Born May 1972
Director
Appointed 17 Oct 2014
Resigned 23 Sept 2016

LOWMAN, Andrea Cheryl

Resigned
Bridge Street, GainsboroughDN21 1GG
Born May 1967
Director
Appointed 09 May 2017
Resigned 29 Jan 2020

WABY, Valerie Ann

Resigned
Bridge Street, GainsboroughDN21 1GG
Born February 1968
Director
Appointed 28 Oct 2010
Resigned 31 Jan 2016

WHITAKER, Nigel Robert

Resigned
Bridge Street, GainsboroughDN21 1GG
Born September 1961
Director
Appointed 15 Nov 2017
Resigned 23 Jul 2018

Persons with significant control

1

Bridge Street, GainsboroughDN21 1GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2017
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
14 November 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
13 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Certificate Change Of Name Company
11 August 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
8 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Secretary Company With Name
7 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Incorporation Company
28 October 2010
NEWINCIncorporation