ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prime Horizontal International Limited

Prime Horizontal International Limited is an active company incorporated on 11 December 2009 with the registered office located in Glasgow, City of Glasgow. Prime Horizontal International Limited was registered 16 years ago.
Status
Active
Active since 12 years ago
Company No
SC370038
Private limited company
Scottish Company
Age
16 years
Incorporated 11 December 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 December 2025 (1 month ago)
Next confirmation dated 11 December 2026
Due by 25 December 2026 (11 months remaining)
Last change occurred 22 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
272 272 Bath Street
Glasgow
G2 4JR
United Kingdom
Address changed on 22 Dec 2025 (1 month ago)
Previous address was Suite a 1 Albyn Place Aberdeen AB10 1BR Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • British • Lives in England • Born in May 1969
Director • Dutch • Lives in Netherlands • Born in Dec 1963
Mr Simon Andrew Kench
PSC • British • Lives in England • Born in May 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Prime Horizontal Limited
Simon Andrew Kench, Gbac Limited, and 1 more are mutual people.
Active
Kirkstall Limited
Gbac Limited is a mutual person.
Active
Active
Ridings Holdings Limited
Gbac Limited is a mutual person.
Active
Braveheart Academic Seed Funding GP Limited
Gbac Limited is a mutual person.
Active
Anticus Partners Limited
Gbac Limited is a mutual person.
Active
Finance Yorkshire Equity GP Limited
Gbac Limited is a mutual person.
Active
Anglia Components Investments Limited
Gbac Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£61.44K
Same as previous period
Total Liabilities
-£20.87K
Same as previous period
Net Assets
£40.57K
Same as previous period
Debt Ratio (%)
34%
Same as previous period
Latest Activity
Mr Simon Andrew Kench (PSC) Details Changed
21 Days Ago on 6 Jan 2026
Mr Nicolaas Dekker Details Changed
21 Days Ago on 6 Jan 2026
Confirmation Submitted
22 Days Ago on 5 Jan 2026
Registered Address Changed
1 Month Ago on 22 Dec 2025
Mr Simon Andrew Kench Details Changed
1 Month Ago on 11 Dec 2025
Mr Nicolaas Dekker Appointed
2 Months Ago on 18 Nov 2025
John Duane Teer (PSC) Resigned
2 Months Ago on 18 Nov 2025
Simon Andrew Kench (PSC) Appointed
2 Months Ago on 18 Nov 2025
John Duane Teer Resigned
2 Months Ago on 18 Nov 2025
Mr Simon Andrew Kench Details Changed
2 Months Ago on 7 Nov 2025
Get Credit Report
Discover Prime Horizontal International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Simon Andrew Kench as a person with significant control on 6 January 2026
Submitted on 6 Jan 2026
Director's details changed for Mr Nicolaas Dekker on 6 January 2026
Submitted on 6 Jan 2026
Confirmation statement made on 11 December 2025 with updates
Submitted on 5 Jan 2026
Director's details changed for Mr Simon Andrew Kench on 11 December 2025
Submitted on 5 Jan 2026
Registered office address changed from Suite a 1 Albyn Place Aberdeen AB10 1BR Scotland to 272 272 Bath Street Glasgow G2 4JR on 22 December 2025
Submitted on 22 Dec 2025
Director's details changed for Mr Simon Andrew Kench on 7 November 2025
Submitted on 12 Dec 2025
Appointment of Mr Nicolaas Dekker as a director on 18 November 2025
Submitted on 12 Dec 2025
Notification of Simon Andrew Kench as a person with significant control on 18 November 2025
Submitted on 11 Dec 2025
Cessation of John Duane Teer as a person with significant control on 18 November 2025
Submitted on 11 Dec 2025
Termination of appointment of John Duane Teer as a director on 18 November 2025
Submitted on 8 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year