Active
Company Information for PRIME BACKPACKERS LTD
SUITE 501 UNIT 2, 94A WYCLIFFE ROAD, NORTHAMPTON, NN1 5JF,
|
Company Registration Number
11202576 Private Limited Company
Active |
| Company Name | ||||
|---|---|---|---|---|
| PRIME BACKPACKERS LTD | ||||
| Legal Registered Office | ||||
| SUITE 501 UNIT 2 94A WYCLIFFE ROAD NORTHAMPTON NN1 5JF | ||||
| Previous Names | ||||
|
| Company Number | 11202576 | |
|---|---|---|
| Company ID Number | 11202576 | |
| Date formed | 2018-02-13 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 30/06/2024 | |
| Account next due | 31/03/2026 | |
| Latest return | ||
| Return next due | 13/03/2019 | |
| Type of accounts | UNAUDITED ABRIDGED |
| Last Datalog update: | 2025-11-05 07:36:22 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
MARK GLEN LOWER |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
MICHAEL DUKE |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| HOUSEL BAY LTD | Director | 2018-02-15 | CURRENT | 2018-02-15 | Active | |
| 01 DESIGN & BUILD LTD | Director | 2009-07-08 | CURRENT | 2009-07-08 | Active - Proposal to Strike off | |
| 01 TELECOM LTD | Director | 2009-03-28 | CURRENT | 2009-03-28 | Active | |
| 01 PROPERTY INVESTMENT LTD | Director | 2007-06-25 | CURRENT | 2007-06-25 | Active | |
| 01 PROPERTY SERVICES LTD | Director | 2007-06-21 | CURRENT | 2007-06-21 | Active - Proposal to Strike off | |
| 01 PROPERTY GROUP LTD | Director | 1991-02-28 | CURRENT | 1991-02-28 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
| Appointment of a voluntary liquidator | ||
| Voluntary liquidation Statement of affairs | ||
| REGISTERED OFFICE CHANGED ON 17/10/25 FROM The Courtyard House Horsham Road Cowfold RH13 8BX United Kingdom | ||
| CONFIRMATION STATEMENT MADE ON 29/06/25, WITH UPDATES | ||
| REGISTERED OFFICE CHANGED ON 08/08/25 FROM 333 City Road London EC1V 1LJ United Kingdom | ||
| Change of details for 01 Property Group Ltd as a person with significant control on 2025-08-07 | ||
| Director's details changed for Mr Mark Glen Lower on 2025-08-07 | ||
| Unaudited abridged accounts made up to 2024-06-30 | ||
| CONFIRMATION STATEMENT MADE ON 29/06/24, WITH UPDATES | ||
| Unaudited abridged accounts made up to 2023-06-30 | ||
| CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES | |
| PSC05 | Change of details for 01 Property Group Ltd as a person with significant control on 2022-06-29 | |
| CH01 | Director's details changed for Mr Mark Glen Lower on 2022-06-29 | |
| PSC05 | Change of details for 01 Property Group Ltd as a person with significant control on 2021-08-12 | |
| AD01 | REGISTERED OFFICE CHANGED ON 09/08/21 FROM 15-16 Richmond Road Exeter Devon EX4 4JA England | |
| PSC05 | Change of details for 01 Property Group Ltd as a person with significant control on 2021-06-28 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES | |
| CH01 | Director's details changed for Mr Mark Glen Lower on 2021-06-29 | |
| CERTNM | Company name changed 01 hotels & hostels LTD\certificate issued on 29/06/21 | |
| AD01 | REGISTERED OFFICE CHANGED ON 26/04/21 FROM 30 -31 Devonshire Place Brighton BN2 1QB United Kingdom | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN ELIZABETH LOWER | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES | |
| AP01 | DIRECTOR APPOINTED MRS GILLIAN LOWER | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 112025760001 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES | |
| AA01 | Current accounting period extended from 28/02/19 TO 30/06/19 | |
| LATEST SOC | 27/06/18 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES | |
| PSC02 | Notification of 01 Property Group Ltd as a person with significant control on 2018-04-05 | |
| PSC09 | Withdrawal of a person with significant control statement on 2018-04-07 | |
| RES15 | CHANGE OF COMPANY NAME 14/09/22 | |
| CERTNM | COMPANY NAME CHANGED HOUSEL LTD CERTIFICATE ISSUED ON 05/04/18 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| AP01 | DIRECTOR APPOINTED MARK LOWER | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE | |
| LATEST SOC | 13/02/18 STATEMENT OF CAPITAL;GBP 1 | |
| NEWINC | New incorporation |
| Appointment of Liquidators | 2025-11-03 |
| Resolutions for Winding-up | 2025-11-03 |
| Meetings of Creditors | 2025-10-22 |
| Total # Mortgages/Charges | 3 |
|---|---|
| Mortgages/Charges outstanding | 2 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
|
|
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 BACKPACKERS LTD
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PRIME BACKPACKERS LTD are:
| Initiating party | Event Type | Appointment of Liquidators | |
|---|---|---|---|
| Defending party | PRIME BACKPACKERS LTD | Event Date | 2025-11-03 |
| Initiating party | Event Type | Resolution | |
| Defending party | PRIME BACKPACKERS LTD | Event Date | 2025-11-03 |
| PRIME BACKPACKERS LTD (Company Number 11202576 ) Registered office: Suite 501, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF previous registered office of the Company was The Courtyard House, Horsham… | |||
| 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. |