Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Prime Document Limited
Prime Document Limited is an active company incorporated on 15 March 1999 with the registered office located in Manchester, Greater Manchester. Prime Document Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03732738
Private limited company
Age
26 years
Incorporated
15 March 1999
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
15 March 2025
(5 months ago)
Next confirmation dated
15 March 2026
Due by
29 March 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Prime Document Limited
Contact
Address
Unit 3 Park Seventeen
Moss Lane Whitefield
Manchester
M45 8FJ
Same address for the past
12 years
Companies in M45 8FJ
Telephone
01617665544
Email
Available in Endole App
Website
Unifiedpost.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Laurent Henri Marcelis
Director • Belgian • Lives in Belgium • Born in Aug 1970
Clare Doust
Director • British • Lives in England • Born in Oct 1979
Hans Albert Leybaert
Director • Belgian • Lives in Belgium • Born in Jul 1970
Mark Hetem
Director • Managing Director • British • Lives in England • Born in Apr 1974
Tom Simonne Van Acker
Director • Belgian • Lives in Belgium • Born in Apr 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Pdocholco Limited
Hans Albert Leybaert, Laurent Henri Marcelis, and 4 more are mutual people.
Active
HTM1 Limited
Mark Hetem is a mutual person.
Active
Beal Entertainment Ltd
James Stuart Beal is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£196.38K
Decreased by £25.05K (-11%)
Turnover
Unreported
Same as previous period
Employees
17
Decreased by 4 (-19%)
Total Assets
£8.41M
Increased by £1.04M (+14%)
Total Liabilities
-£3.15M
Increased by £427.46K (+16%)
Net Assets
£5.26M
Increased by £607.91K (+13%)
Debt Ratio (%)
37%
Increased by 0.54% (+1%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
26 Days Ago on 11 Aug 2025
Mr James Stuart Beal Appointed
26 Days Ago on 11 Aug 2025
Mrs Clare Doust Appointed
26 Days Ago on 11 Aug 2025
Tom Simonne Van Acker Resigned
26 Days Ago on 11 Aug 2025
Hans Albert Leybaert Resigned
26 Days Ago on 11 Aug 2025
Laurent Henri Marcelis Resigned
26 Days Ago on 11 Aug 2025
Charge Satisfied
1 Month Ago on 23 Jul 2025
Charge Satisfied
2 Months Ago on 3 Jul 2025
Small Accounts Submitted
2 Months Ago on 12 Jun 2025
Confirmation Submitted
5 Months Ago on 18 Mar 2025
Get Alerts
Get Credit Report
Discover Prime Document Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 037327380006, created on 11 August 2025
Submitted on 13 Aug 2025
Appointment of Mrs Clare Doust as a director on 11 August 2025
Submitted on 12 Aug 2025
Termination of appointment of Tom Simonne Van Acker as a director on 11 August 2025
Submitted on 12 Aug 2025
Appointment of Mr James Stuart Beal as a director on 11 August 2025
Submitted on 12 Aug 2025
Certificate of change of name
Submitted on 12 Aug 2025
Termination of appointment of Laurent Henri Marcelis as a director on 11 August 2025
Submitted on 12 Aug 2025
Termination of appointment of Hans Albert Leybaert as a director on 11 August 2025
Submitted on 12 Aug 2025
Satisfaction of charge 037327380005 in full
Submitted on 23 Jul 2025
Satisfaction of charge 037327380004 in full
Submitted on 3 Jul 2025
Accounts for a small company made up to 31 December 2024
Submitted on 12 Jun 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs