PRIMA SERVICES GROUP LIMITED
Status | ACTIVE |
Company No. | 02542471 |
Category | Private Limited Company |
Incorporated | 24 Sep 1990 |
Age | 33 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
PRIMA SERVICES GROUP LIMITED is an active private limited company with number 02542471. It was incorporated 33 years, 8 months, 7 days ago, on 24 September 1990. The company address is Fusion People Ltd 2nd Floor Fusion People Ltd 2nd Floor, Whiteley, Fareham, PO15 7AW, Hampshire, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type dormant
Date: 26 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 25 Nov 2022
Action Date: 25 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rakesh Kirpalani
Termination date: 2022-11-25
Documents
Termination secretary company with name termination date
Date: 25 Nov 2022
Action Date: 25 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rakesh Kirpalani
Termination date: 2022-11-25
Documents
Appoint person director company with name date
Date: 25 Nov 2022
Action Date: 25 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-25
Officer name: Mr Richard Robert Ward
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type dormant
Date: 19 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 12 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type small
Date: 21 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Termination director company with name termination date
Date: 18 Nov 2019
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-15
Officer name: Richard Robert Ward
Documents
Accounts with accounts type small
Date: 08 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage satisfy charge full
Date: 02 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jun 2019
Action Date: 24 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-06-24
Charge number: 025424710008
Documents
Confirmation statement with updates
Date: 31 May 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Mortgage satisfy charge full
Date: 17 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Accounts with accounts type small
Date: 23 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 05 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Neil Saunders
Termination date: 2017-12-01
Documents
Confirmation statement with updates
Date: 26 Sep 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Notification of a person with significant control
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-09-26
Psc name: Prima S G H Limited
Documents
Cessation of a person with significant control
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-26
Psc name: Paul Anthony Bell
Documents
Accounts with accounts type small
Date: 24 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Neil Saunders
Appointment date: 2017-03-17
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-17
Old address: 2nd Floor 3700 Parkway Whiteley Fareham Hampshire PO15 7AW England
New address: Fusion People Ltd 2nd Floor 3700 Parkway Whiteley, Fareham Hampshire PO15 7AW
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Address
Type: AD01
Old address: 3 Turnberry House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ
New address: 2nd Floor 3700 Parkway Whiteley Fareham Hampshire PO15 7AW
Change date: 2017-02-17
Documents
Termination director company with name termination date
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-07
Officer name: Danielle Louise Potter
Documents
Termination secretary company with name termination date
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-07
Officer name: Danielle Louise Potter
Documents
Appoint person secretary company with name date
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Rakesh Kirpalani
Appointment date: 2016-10-07
Documents
Appoint person director company with name date
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-07
Officer name: Mr Rakesh Kirpalani
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type small
Date: 03 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 27 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter David Curtis
Termination date: 2016-06-08
Documents
Appoint person secretary company with name date
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-04-19
Officer name: Mrs Danielle Louise Potter
Documents
Termination director company with name termination date
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher James Fenn
Termination date: 2016-04-19
Documents
Termination secretary company with name termination date
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher James Fenn
Termination date: 2016-04-19
Documents
Appoint person director company with name date
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-01
Officer name: Mr Richard Robert Ward
Documents
Termination director company with name termination date
Date: 01 Mar 2016
Action Date: 18 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Gerrard Metcalfe
Termination date: 2016-02-18
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Appoint person director company with name date
Date: 02 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter David Curtis
Appointment date: 2015-09-01
Documents
Capital allotment shares
Date: 19 Aug 2015
Action Date: 01 Aug 2015
Category: Capital
Type: SH01
Capital : 55,644 GBP
Date: 2015-08-01
Documents
Capital name of class of shares
Date: 19 Aug 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 19 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 07 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Termination director company with name termination date
Date: 25 Sep 2014
Action Date: 20 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-20
Officer name: Stephen Fisher
Documents
Accounts with accounts type small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 21 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Danielle Louise Potter
Documents
Termination director company with name
Date: 21 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Clark
Documents
Change registered office address company with date old address
Date: 25 Jan 2014
Action Date: 25 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-25
Old address: Effra House 34 High Street Ewell Epsom Surrey KT17 1RW United Kingdom
Documents
Appoint person secretary company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher James Fenn
Documents
Termination secretary company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Donovan Clarke
Documents
Termination director company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donovan Clarke
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type small
Date: 21 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Change account reference date company current extended
Date: 29 Jun 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher James Fenn
Documents
Appoint person director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Gerrard Metcalfe
Documents
Appoint person director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Fisher
Documents
Termination director company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Hudson
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Legacy
Date: 24 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Appoint person director company with name
Date: 10 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Charles Hudson
Documents
Appoint person director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donovan John Clarke
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/09; full list of members
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / donovan clarke / 30/09/2009
Documents
Legacy
Date: 14 May 2009
Category: Address
Type: 287
Description: Registered office changed on 14/05/2009 from prima house 2 roebuck place 110 roebuck road chessington surrey KT9 1TL
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / donovan clarke / 08/04/2009
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/07; full list of members
Documents
Accounts with accounts type full
Date: 10 May 2007
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 05 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Mar 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Mar 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Mar 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/06; full list of members; amend
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/06; full list of members
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/05; full list of members; amend
Documents
Legacy
Date: 04 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/05; full list of members
Documents
Accounts with accounts type full
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 24 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 24/12/04 from: 44 richmond road kingston upon thames surrey KT2 5EE
Documents
Legacy
Date: 25 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/04; full list of members
Documents
Accounts with accounts type full
Date: 03 Aug 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Some Companies
1ST ELECTRICAL SYSTEMS (YORKSHIRE) LTD
27 SWINNOW DRIVE,LEEDS,LS13 4NT
Number: | 08133544 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSBY SPECIALIST CLEANING LIMITED
TOWER BUILDINGS,MORPETH,NE61 1PY
Number: | 11639713 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BARN FARM,HASSOCKS,BN6 9ND
Number: | 09973925 |
Status: | ACTIVE |
Category: | Private Limited Company |
FELL-GORDONS OF HITCHIN LIMITED
14 CHERRY TREES,HENLOW,SG16 6DT
Number: | 08667198 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | 09201230 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 PENNARD CLOSE,NEWPORT,NP10 8EG
Number: | 07311524 |
Status: | ACTIVE |
Category: | Private Limited Company |