Background WavePink WaveYellow Wave

PRIME ENERGY LIMITED (08943648)

PRIME ENERGY LIMITED (08943648) is an active UK company. incorporated on 17 March 2014. with registered office in Tamworth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PRIME ENERGY LIMITED has been registered for 12 years.

Company Number
08943648
Status
active
Type
ltd
Incorporated
17 March 2014
Age
12 years
Address
Unit 4 Ninian Park Ninian Way, Tamworth, B77 5ES
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME ENERGY LIMITED

PRIME ENERGY LIMITED is an active company incorporated on 17 March 2014 with the registered office located in Tamworth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PRIME ENERGY LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08943648

LTD Company

Age

12 Years

Incorporated 17 March 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

Unit 4 Ninian Park Ninian Way Wilnecote Tamworth, B77 5ES,

Previous Addresses

17 the Courtyard Gorsey Lane Coleshill Birmingham B46 1JA England
From: 7 September 2021To: 22 September 2025
46 Sutherland Avenue Petts Wood Orpington BR5 1RB England
From: 22 December 2016To: 7 September 2021
C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England
From: 10 August 2015To: 22 December 2016
33 Cavendish Square London W1G 0PW
From: 17 March 2014To: 10 August 2015
Timeline

31 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
May 15
Director Joined
May 15
Director Left
May 16
Director Joined
May 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Mar 17
Capital Update
Oct 17
Owner Exit
Mar 18
Capital Update
Sept 18
Capital Update
Jun 19
Capital Update
Apr 20
Director Left
Sept 20
Director Joined
Sept 21
Director Joined
Sept 21
New Owner
Sept 21
New Owner
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
May 25
Director Left
May 25
5
Funding
20
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 September 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
23 April 2020
SH19Statement of Capital
Resolution
23 April 2020
RESOLUTIONSResolutions
Legacy
23 April 2020
SH20SH20
Legacy
23 April 2020
CAP-SSCAP-SS
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Legacy
27 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 June 2019
SH19Statement of Capital
Legacy
27 June 2019
CAP-SSCAP-SS
Resolution
27 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
11 September 2018
SH19Statement of Capital
Legacy
13 August 2018
SH20SH20
Legacy
13 August 2018
CAP-SSCAP-SS
Resolution
13 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
10 October 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 October 2017
SH19Statement of Capital
Legacy
10 October 2017
CAP-SSCAP-SS
Resolution
10 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Legacy
7 September 2017
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
7 September 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Person Secretary Company With Change Date
21 March 2016
CH03Change of Secretary Details
Move Registers To Registered Office Company With New Address
21 March 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Move Registers To Sail Company With New Address
31 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 March 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Incorporation Company
17 March 2014
NEWINCIncorporation