UKBizDB.co.uk

PRIME SUPPORT AND SERVICES LTD

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

This company is commonly known as Prime Support And Services Ltd. The company was founded 5 years ago and was given the registration number 11883827. The firm's registered office is in BRAINTREE. You can find them at Kentish Farm, Stisted, Braintree, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PRIME SUPPORT AND SERVICES LTD
Company Number:11883827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Kentish Farm, Stisted, Braintree, United Kingdom, CM77 8BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
London (Wc2) Office, Bell Yard, London, England, WC2A 2JR

Director23 October 2020Active
127, Nicholls Field, Harlow, England, CM18 6EB

Director07 December 2021Active
Kentish Farm, Stisted, Braintree, United Kingdom, CM77 8BX

Director15 March 2019Active
Kentish Farm, Stisted, Braintree, United Kingdom, CM77 8BX

Director15 March 2019Active
Kentish Farm, Stisted, Braintree, United Kingdom, CM77 8BX

Director10 October 2019Active

People with Significant Control

Ms Julia Chilton
Notified on:07 December 2021
Status:Active
Date of birth:February 1985
Nationality:Slovak
Country of residence:England
Address:127, Nicholls Field, Harlow, England, CM18 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Billy Gilard
Notified on:23 October 2020
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:Flat 12 Barham Court, Station Road, Cuffley, England, EN6 4HY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ashley John Mcpherson
Notified on:10 October 2019
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:Kentish Farm, Stisted, Braintree, United Kingdom, CM77 8BX
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Samantha Louise Gillard
Notified on:15 March 2019
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:Kentish Farm, Stisted, Braintree, United Kingdom, CM77 8BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Billy Gillard
Notified on:15 March 2019
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:Kentish Farm, Stisted, Braintree, United Kingdom, CM77 8BX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Address

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

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Address

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

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-04-16Address

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

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-10-23Persons with significant control

Cessation of a person with significant control.

Download
2019-10-23Persons with significant control

Notification of a person with significant control.

Download
2019-10-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.