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.
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 | : |
|
Registered Address | : | Kentish Farm, Stisted, Braintree, United Kingdom, CM77 8BX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
London (Wc2) Office, Bell Yard, London, England, WC2A 2JR | Director | 23 October 2020 | Active |
127, Nicholls Field, Harlow, England, CM18 6EB | Director | 07 December 2021 | Active |
Kentish Farm, Stisted, Braintree, United Kingdom, CM77 8BX | Director | 15 March 2019 | Active |
Kentish Farm, Stisted, Braintree, United Kingdom, CM77 8BX | Director | 15 March 2019 | Active |
Kentish Farm, Stisted, Braintree, United Kingdom, CM77 8BX | Director | 10 October 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-01 | Address | Change registered office address company with date old address new address. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Address | Change registered office address company with date old address new address. | Download |
2021-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-04-16 | Address | Change registered office address company with date old address new address. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Officers | Appoint person director company with name date. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2019-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.