UKBizDB.co.uk

PRIME PRINT GROUP LIMITED

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

This company is commonly known as Prime Print Group Limited. The company was founded 36 years ago and was given the registration number 02233931. The firm's registered office is in ALFRETON. You can find them at Prime Berristow Lane, South Normanton, Alfreton, . This company's SIC code is 17230 - Manufacture of paper stationery.

Company Information

Name:PRIME PRINT GROUP LIMITED
Company Number:02233931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 17230 - Manufacture of paper stationery
  • 18129 - Printing n.e.c.
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Prime Berristow Lane, South Normanton, Alfreton, England, DE55 2FH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15 Thames Gateway Park, Chequers Lane, Dagenham, England, RM9 6FB

Director23 April 2023Active
Unit 15 Thames Gateway Park, Chequers Lane, Dagenham, England, RM9 6FB

Director05 May 2023Active
Unit 15 Thames Gateway Park, Chequers Lane, Dagenham, England, RM9 6FB

Director23 April 2023Active
Unit 15 Thames Gateway Park, Chequers Lane, Dagenham, England, RM9 6FB

Director05 May 2023Active
36, Linden Grove, Gedling, Nottingham, England, NG4 2QU

Secretary01 January 2017Active
Unit 7, Burma Road, Blidworth, Mansfield, England, NG21 0RT

Secretary15 February 2013Active
Prime, Berristow Lane, South Normanton, Alfreton, England, DE55 2FH

Secretary15 December 2018Active
Precision Proco, Parkway Close, Sheffield, England, S9 4WJ

Secretary01 May 2021Active
127 Gordon Road, West Bridgford, Nottingham, NG2 5LX

Secretary06 September 1991Active
14 Morton Street, Mansfield, NG19 6DP

Secretary13 September 1999Active
44 Wadham Road, Woodthorpe, Nottingham, NG5 4JB

Secretary-Active
Unit 15 Thames Gateway Park, Chequers Lane, Dagenham, England, RM9 6FB

Director05 May 2023Active
Precision Proco, Parkway Close, Sheffield, England, S9 4WJ

Director05 November 1993Active
Precision Proco, Parkway Close, Sheffield, England, S9 4WJ

Director05 November 1993Active
44 Wadham Road, Woodthorpe, Nottingham, NG5 4JB

Director-Active

People with Significant Control

Precision Proco Group Ltd
Notified on:31 August 2020
Status:Active
Country of residence:England
Address:Unit 15, Thames Gateway Park, Dagenham, England, RM9 6FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Adrian George Tolley
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Prime, Berristow Lane, Alfreton, England, DE55 2FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Tolley
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Prime, Berristow Lane, Alfreton, England, DE55 2FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type dormant.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-11-09Mortgage

Mortgage satisfy charge full.

Download
2022-11-09Mortgage

Mortgage satisfy charge full.

Download
2022-11-09Mortgage

Mortgage satisfy charge full.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Termination secretary company with name termination date.

Download
2022-05-19Address

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

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-11-29Accounts

Change account reference date company previous shortened.

Download
2021-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-11Mortgage

Mortgage charge whole release with charge number.

Download
2021-06-11Mortgage

Mortgage satisfy charge full.

Download
2021-06-10Accounts

Accounts with accounts type small.

Download
2021-06-08Mortgage

Mortgage charge whole release with charge number.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.