PRIME PRINT GROUP LIMITED

Precision Proco Precision Proco, Sheffield, S9 4WJ, England
StatusACTIVE
Company No.02233931
CategoryPrivate Limited Company
Incorporated22 Mar 1988
Age36 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

PRIME PRINT GROUP LIMITED is an active private limited company with number 02233931. It was incorporated 36 years, 2 months, 28 days ago, on 22 March 1988. The company address is Precision Proco Precision Proco, Sheffield, S9 4WJ, England.



Company Fillings

Confirmation statement with no updates

Date: 30 May 2024

Action Date: 24 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-19

Officer name: Steeve Axel Roucaute

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steeve Axel Roucaute

Appointment date: 2023-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Skarpellis

Appointment date: 2023-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-05

Officer name: Mr Philip John Osmond

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2023

Action Date: 23 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-23

Officer name: Mr Matthew Jonathan Bailey

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 23 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Tolley

Termination date: 2023-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2023

Action Date: 23 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-23

Officer name: Mr Gary Ian Peeling

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022339310007

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022339310009

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian George Tolley

Termination date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-31

Officer name: Kristy Seal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2022

Action Date: 19 May 2022

Category: Address

Type: AD01

Old address: Prime Berristow Lane South Normanton Alfreton DE55 2FH England

New address: Precision Proco Parkway Close Sheffield S9 4WJ

Change date: 2022-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-21

Charge number: 022339310009

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022339310008

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 11 Jun 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 022339310008

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 08 Jun 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 022339310008

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kristy Seal

Appointment date: 2021-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Keith Geldart

Termination date: 2021-04-30

Documents

View document PDF

Resolution

Date: 03 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2020

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-08-31

Psc name: Precision Proco Group Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2020

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-31

Psc name: Jonathan Tolley

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2020

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-31

Psc name: Adrian George Tolley

Documents

View document PDF

Capital return purchase own shares

Date: 15 Oct 2020

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-24

Old address: Unit 8 Burma Road Blidworth Mansfield Nottinghamshire NG21 0RT England

New address: Prime Berristow Lane South Normanton Alfreton DE55 2FH

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-31

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Jonathan Tolley

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Adrian George Tolley

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 13 Aug 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 13 Aug 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 4

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 13 Aug 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 13 Aug 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 5

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 13 Aug 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 6

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Aug 2020

Action Date: 17 Jul 2020

Category: Capital

Type: SH02

Date: 2020-07-17

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Aug 2020

Action Date: 17 Jul 2020

Category: Capital

Type: SH02

Date: 2020-07-17

Documents

View document PDF

Capital cancellation shares

Date: 04 Aug 2020

Action Date: 17 Jul 2020

Category: Capital

Type: SH06

Date: 2020-07-17

Capital : 1,021.88 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Tolley

Change date: 2019-10-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-30

Officer name: Mr Adrian George Tolley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tina Louise Brown

Termination date: 2018-12-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Dec 2018

Action Date: 15 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-15

Officer name: Mr Brian Keith Geldart

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2018

Action Date: 07 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022339310008

Charge creation date: 2018-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Address

Type: AD01

Old address: Unit 7 Burma Road Blidworth Mansfield Nottinghamshire NG21 0RT

Change date: 2018-08-08

New address: Unit 8 Burma Road Blidworth Mansfield Nottinghamshire NG21 0RT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jill Clarke

Termination date: 2017-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-01

Officer name: Mrs Tina Louise Brown

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2015

Action Date: 03 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-03

Charge number: 022339310007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-10

Old address: Unit 2 Ansec Business Park Burma Road Blidworth Nottinghamshire NG21 0RT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination secretary company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Wilkinson

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jill Clarke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Capital name of class of shares

Date: 06 Jan 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 29 Dec 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 Dec 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Legacy

Date: 21 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2010

Action Date: 23 Sep 2009

Category: Capital

Type: SH01

Capital : 1,120 GBP

Date: 2009-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/09/09

Documents

View document PDF

Resolution

Date: 28 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jonathan tolley / 01/05/2009

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2009 to 30/06/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF


Some Companies

AFMT CONSULTING LTD

CEDAR HOUSE,NORWICH,NR1 1ES

Number:10230830
Status:ACTIVE
Category:Private Limited Company

COV2604 LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11929779
Status:ACTIVE
Category:Private Limited Company

DIVINITI LTD.

25 ULLSWATER ROAD,WILLENHALL,WV12 5FH

Number:05392379
Status:ACTIVE
Category:Private Limited Company

JMRH LIMITED

11 STANFORD WALK,PETERBOROUGH,PE3 9UU

Number:10318382
Status:ACTIVE
Category:Private Limited Company

NICSTABLE LIMITED

FINCH HOUSE,DUDLEY,DY1 1DB

Number:10682681
Status:ACTIVE
Category:Private Limited Company

SPENDFORWARD LIMITED

NORWOOD HOUSE,BRIGHTON,BN1 3FE

Number:02130714
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source