UKBizDB.co.uk

PRIME FINANCIAL SERVICES LIMITED

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

This company is commonly known as Prime Financial Services Limited. The company was founded 28 years ago and was given the registration number 03194989. The firm's registered office is in MANCHESTER. You can find them at Prospect House, 389-391 Ainsworth Road Radcliffe, Manchester, Lancashire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:PRIME FINANCIAL SERVICES LIMITED
Company Number:03194989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Prospect House, 389-391 Ainsworth Road Radcliffe, Manchester, Lancashire, M26 4HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect House, 389-391 Ainsworth Road Radcliffe, Manchester, M26 4HN

Director21 April 2005Active
Prospect House, 389-391 Ainsworth Road Radcliffe, Manchester, M26 4HN

Director01 October 2002Active
23 Washburn Close, Westhoughton, Bolton, BL5 3LD

Secretary01 October 2002Active
Buckden Barns, Stubbins Vale Road, Ramsbottom, BL0 0NU

Secretary31 May 1996Active
24 Greenmount Drive, Greenmount, Bury, BL8 4HA

Secretary28 May 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary07 May 1996Active
5 Avalon Close, Tottington, Bury, BL8 3LW

Director01 October 2002Active
23 Washburn Close, Westhoughton, Bolton, BL5 3LD

Director01 October 2002Active
Buckden Barns, Stubbins Vale Road, Ramsbottom, BL0 0NU

Director28 May 1996Active
15 Weaver Drive, Walmersley, Bury, BL9 6QY

Director21 April 2005Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director07 May 1996Active

People with Significant Control

Mrs Denise Pinder
Notified on:14 March 2018
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Prospect House, 389-391 Ainsworth Road, Manchester, England, M26 4HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Adele Ballan
Notified on:25 March 2017
Status:Active
Date of birth:January 1958
Nationality:British
Address:Prospect House, Manchester, M26 4HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Persons with significant control

Notification of a person with significant control.

Download
2018-05-03Persons with significant control

Notification of a person with significant control.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-10Accounts

Accounts with accounts type total exemption small.

Download
2014-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-18Accounts

Accounts with accounts type total exemption small.

Download
2013-05-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.