This company is commonly known as Prima Services Group Limited. The company was founded 33 years ago and was given the registration number 02542471. The firm's registered office is in WHITELEY, FAREHAM. You can find them at Fusion People Ltd 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | PRIMA SERVICES GROUP LIMITED |
---|---|---|
Company Number | : | 02542471 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fusion People Ltd 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fusion People Ltd, 2nd Floor, 3700 Parkway, Whiteley, Fareham, England, PO15 7AW | Director | 25 November 2022 | Active |
9 Savery Drive, Surbiton, KT6 5RD | Secretary | 15 October 2004 | Active |
2, Hill House Farm Cottages Misbrooks Green Road, Beare Green, Dorking, United Kingdom, RH5 4QQ | Secretary | 21 March 2006 | Active |
42 Spinney Hill, Addlestone, KT15 1AD | Secretary | - | Active |
3, Turnberry House, 4400 Parkway Whiteley, Fareham, England, PO15 7FJ | Secretary | 18 November 2013 | Active |
Fusion People Ltd, 2nd Floor, 3700 Parkway, Whiteley, Fareham, England, PO15 7AW | Secretary | 07 October 2016 | Active |
3, Turnberry House, 4400 Parkway Whiteley, Fareham, PO15 7FJ | Secretary | 19 April 2016 | Active |
9 Savery Drive, Surbiton, KT6 5RD | Director | 02 July 2002 | Active |
Effra House, 34 High Street, Ewell, Epsom, United Kingdom, KT17 1RW | Director | 08 June 2010 | Active |
42 Spinney Hill, Addlestone, KT15 1AD | Director | - | Active |
3, Turnberry House, 4400 Parkway Whiteley, Fareham, PO15 7FJ | Director | 01 September 2015 | Active |
Effra House, 34 High Street, Ewell, Epsom, England, KT17 1RW | Director | 10 February 2012 | Active |
Effra House, 34 High Street, Ewell, Epsom, England, KT17 1RW | Director | 10 February 2012 | Active |
Effra House, 34 High Street, Ewell, Epsom, United Kingdom, KT17 1RW | Director | 03 September 2010 | Active |
12 Coniston Avenue, Tunbridge Wells, TN4 9SP | Director | 16 February 1998 | Active |
Fusion People Ltd, 2nd Floor, 3700 Parkway, Whiteley, Fareham, England, PO15 7AW | Director | 07 October 2016 | Active |
Effra House, 34 High Street, Ewell, Epsom, England, KT17 1RW | Director | 10 February 2012 | Active |
3, Turnberry House, 4400 Parkway Whiteley, Fareham, England, PO15 7FJ | Director | 21 February 2014 | Active |
Fusion People Ltd, 2nd Floor, 3700 Parkway, Whiteley, Fareham, England, PO15 7AW | Director | 17 March 2017 | Active |
Fusion People Ltd, 2nd Floor, 3700 Parkway, Whiteley, Fareham, England, PO15 7AW | Director | 01 March 2016 | Active |
Prima S G H Limited | ||
Notified on | : | 26 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, 3700 Parkway, Fareham, England, PO15 7AW |
Nature of control | : |
|
Mr Paul Anthony Bell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fusion People Ltd, 2nd Floor, Whiteley, Fareham, England, PO15 7AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Officers | Termination secretary company with name termination date. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Accounts | Accounts with accounts type small. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Accounts | Accounts with accounts type small. | Download |
2019-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-23 | Accounts | Accounts with accounts type small. | Download |
2017-12-05 | Officers | Termination director company with name termination date. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-24 | Accounts | Accounts with accounts type small. | Download |
2017-03-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.