UKBizDB.co.uk

PRIMA SOLUTIONS LIMITED

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

This company is commonly known as Prima Solutions Limited. The company was founded 33 years ago and was given the registration number 02576695. The firm's registered office is in LOUGHBOROUGH. You can find them at Loughborough Technology Park, Ashby Road, Loughborough, Leicestershire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PRIMA SOLUTIONS LIMITED
Company Number:02576695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Loughborough Technology Park, Ashby Road, Loughborough, Leicestershire, LE11 3NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ

Director23 June 2022Active
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ

Director23 June 2022Active
Loughborough Technology Park, Ashby Road, Loughborough, LE11 3NG

Secretary01 February 1993Active
Sanderson Way, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director01 March 2012Active
Sanderson Way, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director01 February 2011Active
11 Main Street, Newtown Linford, Leicester, LE6 0AE

Director-Active
Sanderson Way, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director01 February 2011Active
45 Arbury Banks, Chipping Warden, Banbury, OX17 1LT

Director10 February 1995Active
2 West Street, Shelford, Nottingham, NG12 1ET

Director10 February 1995Active
Sanderson Way, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director01 March 2012Active
23a Westbourne Park Road, London, W2 5PX

Director02 April 1998Active
Sanderson Way, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director-Active
113 Queens Road, Richmond, TW10 6QA

Director-Active
2 Maxwell Street, Breaston, Derby, DE72 3AH

Director02 April 1998Active

People with Significant Control

Mr John Frederick Charles Norman
Notified on:01 January 2017
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:The Dock 2/205, 75 Exploration Drive, Leicester, England, LE4 5NU
Nature of control:
  • Ownership of shares 50 to 75 percent
Csb Meridian Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Dock 2/205, Exploration Drive, Leicester, England, LE4 5NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-03Incorporation

Memorandum articles.

Download
2024-02-03Resolution

Resolution.

Download
2024-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-27Accounts

Legacy.

Download
2023-11-27Other

Legacy.

Download
2023-11-27Other

Legacy.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Resolution

Resolution.

Download
2023-02-06Incorporation

Memorandum articles.

Download
2023-02-03Change of constitution

Statement of companys objects.

Download
2023-02-02Accounts

Change account reference date company previous shortened.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-07-25Address

Change registered office address company with date old address new address.

Download
2022-06-29Address

Change registered office address company with date old address new address.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-27Address

Change registered office address company with date old address new address.

Download
2022-05-18Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.