UKBizDB.co.uk

PRIMA SERVICES GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 78200 - Temporary employment agency activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Fusion People Ltd, 2nd Floor, 3700 Parkway, Whiteley, Fareham, England, PO15 7AW

Director25 November 2022Active
9 Savery Drive, Surbiton, KT6 5RD

Secretary15 October 2004Active
2, Hill House Farm Cottages Misbrooks Green Road, Beare Green, Dorking, United Kingdom, RH5 4QQ

Secretary21 March 2006Active
42 Spinney Hill, Addlestone, KT15 1AD

Secretary-Active
3, Turnberry House, 4400 Parkway Whiteley, Fareham, England, PO15 7FJ

Secretary18 November 2013Active
Fusion People Ltd, 2nd Floor, 3700 Parkway, Whiteley, Fareham, England, PO15 7AW

Secretary07 October 2016Active
3, Turnberry House, 4400 Parkway Whiteley, Fareham, PO15 7FJ

Secretary19 April 2016Active
9 Savery Drive, Surbiton, KT6 5RD

Director02 July 2002Active
Effra House, 34 High Street, Ewell, Epsom, United Kingdom, KT17 1RW

Director08 June 2010Active
42 Spinney Hill, Addlestone, KT15 1AD

Director-Active
3, Turnberry House, 4400 Parkway Whiteley, Fareham, PO15 7FJ

Director01 September 2015Active
Effra House, 34 High Street, Ewell, Epsom, England, KT17 1RW

Director10 February 2012Active
Effra House, 34 High Street, Ewell, Epsom, England, KT17 1RW

Director10 February 2012Active
Effra House, 34 High Street, Ewell, Epsom, United Kingdom, KT17 1RW

Director03 September 2010Active
12 Coniston Avenue, Tunbridge Wells, TN4 9SP

Director16 February 1998Active
Fusion People Ltd, 2nd Floor, 3700 Parkway, Whiteley, Fareham, England, PO15 7AW

Director07 October 2016Active
Effra House, 34 High Street, Ewell, Epsom, England, KT17 1RW

Director10 February 2012Active
3, Turnberry House, 4400 Parkway Whiteley, Fareham, England, PO15 7FJ

Director21 February 2014Active
Fusion People Ltd, 2nd Floor, 3700 Parkway, Whiteley, Fareham, England, PO15 7AW

Director17 March 2017Active
Fusion People Ltd, 2nd Floor, 3700 Parkway, Whiteley, Fareham, England, PO15 7AW

Director01 March 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type dormant.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Termination secretary company with name termination date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type dormant.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Accounts

Accounts with accounts type small.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-07-08Accounts

Accounts with accounts type small.

Download
2019-07-02Mortgage

Mortgage satisfy charge full.

Download
2019-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Mortgage

Mortgage satisfy charge full.

Download
2018-05-23Accounts

Accounts with accounts type small.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Persons with significant control

Notification of a person with significant control.

Download
2017-09-26Persons with significant control

Cessation of a person with significant control.

Download
2017-08-24Accounts

Accounts with accounts type small.

Download
2017-03-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.