Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIME-TECH ENGINEERING (UK) LIMITED
Company Information for

PRIME-TECH ENGINEERING (UK) LIMITED

44 WATFORD WAY, HENDON, LONDON, NW4 3AL,
Company Registration Number
02681987
Private Limited Company
Active

Company Overview

About Prime-tech Engineering (uk) Ltd
PRIME-TECH ENGINEERING (UK) LIMITED was founded on 1992-01-28 and has its registered office in London. The organisation's status is listed as "Active". Prime-tech Engineering (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PRIME-TECH ENGINEERING (UK) LIMITED
 
Legal Registered Office
44 WATFORD WAY
HENDON
LONDON
NW4 3AL
Other companies in NW4
 
Filing Information
Company Number 02681987
Company ID Number 02681987
Date formed 1992-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB221871130  
Last Datalog update: 2024-03-06 18:49:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIME-TECH ENGINEERING (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRIME-TECH ENGINEERING (UK) LIMITED

Current Directors
Officer Role Date Appointed
ADEYEMI BANKOLE
Director 2017-11-01
JOHN TOBOLE EMORE
Director 2015-01-01
JERRY AZUBIKE MADUBUKO
Director 2017-04-06
BABATUNDE OGUNDELE
Director 2017-07-01
BABATUNDE OGUNSIPE
Director 2017-07-01
OHUNENE FATIMAH ELIZABETH SANNI
Director 2015-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
ABDUL-AZEEZ ADETAYO ADEGUNWA
Director 2017-06-03 2017-11-01
JOHN EMORE
Company Secretary 2015-01-01 2016-12-04
IFEOMA CHIDILIM MOKAH
Director 2016-02-28 2016-11-15
CHRISTIANA ILESANMI
Director 2015-01-01 2015-09-01
FLORENCE ESE EMORE
Company Secretary 1993-04-24 2015-01-01
FLORENCE ESE EMORE
Director 1993-04-24 2015-01-01
JOHN EMORE
Director 1993-01-28 2015-01-01
MOBONUVIE EMORE
Director 1992-01-28 2007-10-23
SAMUEL EMORE
Director 1992-01-28 2007-10-23
EDWARD UJEYAH
Director 1993-01-28 2007-10-23
SAMUEL EMORE
Company Secretary 1992-01-28 1993-04-26
FIRST DIRECTORS LIMITED
Nominated Director 1992-01-28 1993-01-28
FIRST SECRETARIES LIMITED
Nominated Secretary 1992-01-28 1992-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADEYEMI BANKOLE XLNC INTEGRATED SERVICES LIMITED Director 2018-03-01 CURRENT 2018-03-01 Active
JOHN TOBOLE EMORE MICROSYSTEMS PROPERTIES LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active
JOHN TOBOLE EMORE MICROSYSTEMS INT (UK) LIMITED Director 2014-08-01 CURRENT 2014-06-24 Active
JOHN TOBOLE EMORE MICROSYSTEMS FINANCE LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
JOHN TOBOLE EMORE MICROSYSTEMS INTERNATIONAL (UK) LIMITED Director 1998-11-06 CURRENT 1998-11-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-03-09CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-02-09CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-10-09AP01DIRECTOR APPOINTED MR KES EMMANUEL EKA
2021-05-19DISS40Compulsory strike-off action has been discontinued
2021-05-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2021-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR OHUNENE FATIMAH ELIZABETH SANNI
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER AYODELE KUTEYI
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-10-03AP01DIRECTOR APPOINTED MR PETER AYODELE KUTEYI
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ROSE RITA NAGAWA
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-12-31AP01DIRECTOR APPOINTED MS ROSE RITA NAGAWA
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JERRY AZUBIKE MADUBUKO
2018-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-11-28AP01DIRECTOR APPOINTED MR ADEYEMI BANKOLE
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL-AZEEZ ADEGUNWA
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL-AZEEZ ADEGUNWA
2017-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-10-13AP01DIRECTOR APPOINTED MR JERRY AZUBIKE MADUBUKO
2017-09-08AP01DIRECTOR APPOINTED MR ABDUL-AZEEZ ADETAYO ADEGUNWA
2017-09-05AP01DIRECTOR APPOINTED MR BABATUNDE OGUNDELE
2017-09-05AP01DIRECTOR APPOINTED MR BABATUNDE OGUNSIPE
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-12-16TM02Termination of appointment of John Emore on 2016-12-04
2016-12-16AP01DIRECTOR APPOINTED MS OHUNENE FATIMAH ELIZABETH SANNI
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR IFEOMA CHIDILIM MOKAH
2016-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/16
2016-09-21AP01DIRECTOR APPOINTED MS IFEOMA CHIDILIM MOKAH
2016-01-30LATEST SOC30/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-30AR0128/01/16 ANNUAL RETURN FULL LIST
2015-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIANA ILESANMI
2015-08-26AP01DIRECTOR APPOINTED MR JOHN TOBOLE EMORE
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-04SH0101/08/15 STATEMENT OF CAPITAL GBP 100
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EMORE
2015-08-04AP03SECRETARY APPOINTED MR JOHN EMORE
2015-08-04TM02APPOINTMENT TERMINATED, SECRETARY FLORENCE EMORE
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR FLORENCE EMORE
2015-08-04AP01DIRECTOR APPOINTED MS CHRISTIANA ILESANMI
2015-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0128/01/15 FULL LIST
2014-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-19AR0128/01/14 FULL LIST
2013-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-02-20AR0128/01/13 FULL LIST
2012-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-02-20AR0128/01/12 FULL LIST
2011-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-03-09AR0128/01/11 FULL LIST
2010-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-02-09AR0128/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EMORE / 05/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE ESE EMORE / 05/02/2010
2010-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / FLORENCE ESE EMORE / 05/02/2010
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-02-24363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 44 WATFORD WAY HENDON LONDON NW4 4RS UNITED KINGDOM
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 42 FRYENT GROVE WEST HENDON LONDON NW9 7HG
2008-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-02-18363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-01-28288bDIRECTOR RESIGNED
2008-01-28288bDIRECTOR RESIGNED
2008-01-28288bDIRECTOR RESIGNED
2007-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2007-03-01363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-02-28363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-03-04363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2005-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-02-23363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-02-19363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-02-07363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2002-02-07287REGISTERED OFFICE CHANGED ON 07/02/02 FROM: 72 NEW BOND STREET LONDON W1S 1RR
2001-02-08363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2001-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/01
2000-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-04-11363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
1999-11-15287REGISTERED OFFICE CHANGED ON 15/11/99 FROM: SUITE C364 72 NEW BOND STREET LONDON W1Y 9DD
1999-04-10363sRETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS
1999-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1998-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98
1998-02-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-27363sRETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS
1997-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97
1997-02-14363sRETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS
1996-11-07287REGISTERED OFFICE CHANGED ON 07/11/96 FROM: 21 TALGARTH WALK GOLDSMITH AVENUE WEST HENDON LONDON NW9 7HW
1996-03-24363sRETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS
1996-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/96
1995-03-14363sRETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS
1994-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/94
1994-12-02SRES03EXEMPTION FROM APPOINTING AUDITORS 14/02/94
1994-03-29363sRETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS
1993-06-24244DELIVERY EXT'D 3 MTH 31/01/93
1993-06-17287REGISTERED OFFICE CHANGED ON 17/06/93 FROM: 50 BEECHWOOD ROAD DALSTON LONDON E8 3DY
1993-06-17363(287)REGISTERED OFFICE CHANGED ON 17/06/93
1993-06-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-06-17SRES03EXEMPTION FROM APPOINTING AUDITORS 24/04/93
1993-06-17363bRETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment

41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities


Licences & Regulatory approval
We could not find any licences issued to PRIME-TECH ENGINEERING (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRIME-TECH ENGINEERING (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRIME-TECH ENGINEERING (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.479
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 33190 - Repair of other equipment

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIME-TECH ENGINEERING (UK) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-02-01 £ 100
Shareholder Funds 2012-02-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRIME-TECH ENGINEERING (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIME-TECH ENGINEERING (UK) LIMITED
Trademarks
We have not found any records of PRIME-TECH ENGINEERING (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIME-TECH ENGINEERING (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as PRIME-TECH ENGINEERING (UK) LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where PRIME-TECH ENGINEERING (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIME-TECH ENGINEERING (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRIME-TECH ENGINEERING (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.