UKBizDB.co.uk

PRIME ENVIRONMENTAL SERVICES LTD

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

This company is commonly known as Prime Environmental Services Ltd. The company was founded 13 years ago and was given the registration number 07347656. The firm's registered office is in REDBOURN. You can find them at Mercer House, 15 High Street, Redbourn, Herts. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:PRIME ENVIRONMENTAL SERVICES LTD
Company Number:07347656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Mercer House, 15 High Street, Redbourn, Herts, AL3 7LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mercer House, 15 High Street, Redbourn, AL3 7LE

Director01 November 2019Active
Mercer House, 15 High Street, Redbourn, AL3 7LE

Director01 October 2023Active
Mercer House, 15 High Street, Redbourn, England, AL3 7LE

Director01 October 2010Active
Mercer House, 15 High Street, Redbourn, England, AL3 7LE

Director01 October 2010Active
Mercer House, 15 High Street, Redbourn, England, AL3 7LE

Director14 September 2011Active
Mercer House, 15 High Street, Redbourn, England, AL3 7LE

Director01 October 2010Active
Mercer House, 15 High Street, Redbourn, England, AL3 7LE

Director17 August 2010Active

People with Significant Control

Mrs Samantha Herbert
Notified on:01 November 2023
Status:Active
Date of birth:May 1988
Nationality:British
Address:Mercer House, 15 High Street, Redbourn, AL3 7LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Samuel Herbert
Notified on:18 March 2020
Status:Active
Date of birth:November 1989
Nationality:British
Address:Mercer House, 15 High Street, Redbourn, AL3 7LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Brown
Notified on:17 August 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:Mercer House, 15 High Street, Redbourn, AL3 7LE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Craig Johnston
Notified on:17 August 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:Mercer House, 15 High Street, Redbourn, AL3 7LE
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2024-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type micro entity.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Persons with significant control

Change to a person with significant control.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type micro entity.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Persons with significant control

Notification of a person with significant control.

Download
2019-11-13Miscellaneous

Legacy.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type micro entity.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Persons with significant control

Cessation of a person with significant control.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-06-01Accounts

Accounts with accounts type micro entity.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Accounts

Accounts with accounts type micro entity.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.