ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prime Assistance Ltd

Prime Assistance Ltd is an active company incorporated on 14 October 2018 with the registered office located in London, Greater London. Prime Assistance Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11621359
Private limited company
Age
6 years
Incorporated 14 October 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1049 days
Dated 13 October 2021 (3 years ago)
Next confirmation dated 13 October 2022
Was due on 27 October 2022 (2 years 10 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1076 days
For period 1 Nov31 Dec 2020 (1 year 2 months)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2021
Was due on 30 September 2022 (2 years 11 months ago)
Contact
Address
Top Floor, Rear Room 49
St. Kilda's Road
London
N16 5BS
England
Address changed on 4 Jul 2022 (3 years ago)
Previous address was 103 High Street Waltham Cross EN8 7AN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1962
Mr Jacob Fried
PSC • American • Lives in England • Born in Jan 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hazelroyd Limited
Moses Rubin is a mutual person.
Active
Xylitol UK Ltd
Moses Rubin is a mutual person.
Active
Alderhall Services Ltd
Moses Rubin is a mutual person.
Active
Great Value Bags Ltd
Moses Rubin is a mutual person.
Active
Terrygold Ltd
Moses Rubin is a mutual person.
Active
Grosvenor Way Limited
Moses Rubin is a mutual person.
Active
DWSD Limited
Moses Rubin is a mutual person.
Active
Brilliant (Europe) Ltd
Moses Rubin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2020)
Period Ended
31 Dec 2020
For period 31 Oct31 Dec 2020
Traded for 14 months
Cash in Bank
£194.3K
Increased by £130.1K (+203%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£209.18K
Increased by £144.97K (+226%)
Total Liabilities
-£206.3K
Increased by £137.43K (+200%)
Net Assets
£2.88K
Increased by £7.54K (-162%)
Debt Ratio (%)
99%
Decreased by 8.64% (-8%)
Latest Activity
Compulsory Strike-Off Suspended
2 Years 9 Months Ago on 9 Dec 2022
Compulsory Gazette Notice
2 Years 9 Months Ago on 29 Nov 2022
Registered Address Changed
3 Years Ago on 4 Jul 2022
Full Accounts Submitted
3 Years Ago on 18 Dec 2021
Confirmation Submitted
3 Years Ago on 30 Nov 2021
Mr Moses Rubin Appointed
3 Years Ago on 14 Oct 2021
Jacob Fried Resigned
3 Years Ago on 14 Oct 2021
Accounting Period Shortened
3 Years Ago on 19 Sep 2021
Accounting Period Extended
4 Years Ago on 12 Jul 2021
Mr Jacob Fried Details Changed
4 Years Ago on 12 Jul 2021
Get Credit Report
Discover Prime Assistance Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 9 Dec 2022
First Gazette notice for compulsory strike-off
Submitted on 29 Nov 2022
Termination of appointment of Jacob Fried as a director on 14 October 2021
Submitted on 4 Jul 2022
Appointment of Mr Moses Rubin as a director on 14 October 2021
Submitted on 4 Jul 2022
Registered office address changed from 103 High Street Waltham Cross EN8 7AN England to Top Floor, Rear Room 49 st. Kilda's Road London N16 5BS on 4 July 2022
Submitted on 4 Jul 2022
Total exemption full accounts made up to 31 December 2020
Submitted on 18 Dec 2021
Confirmation statement made on 13 October 2021 with updates
Submitted on 30 Nov 2021
Previous accounting period shortened from 31 December 2020 to 30 December 2020
Submitted on 19 Sep 2021
Registered office address changed from 158 Cromwell Road Salford M6 6DE United Kingdom to 103 High Street Waltham Cross EN8 7AN on 12 July 2021
Submitted on 12 Jul 2021
Change of details for Mr Jacob Fried as a person with significant control on 12 July 2021
Submitted on 12 Jul 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year