UKBizDB.co.uk

SKILLBROKERS PRIMA RESOURCING LIMITED

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

This company is commonly known as Skillbrokers Prima Resourcing Limited. The company was founded 23 years ago and was given the registration number 04203756. The firm's registered office is in HERTFORD. You can find them at 114-116 Fore Street, , Hertford, Hertfordshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:SKILLBROKERS PRIMA RESOURCING LIMITED
Company Number:04203756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2001
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:114-116 Fore Street, Hertford, Hertfordshire, United Kingdom, SG14 1AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114-116, Fore Street, Hertford, United Kingdom, SG14 1AJ

Secretary01 May 2004Active
114-116, Fore Street, Hertford, United Kingdom, SG14 1AJ

Director23 April 2001Active
4 Bushby Avenue, Broxbourne, EN10 6QE

Secretary05 December 2002Active
114 Railway Street, Hertford, SG13 7BN

Secretary23 April 2001Active
279, Hertingfordbury Road, Hertingfordbury, Hertford, England, SG14 2LG

Director01 February 2007Active
48a North View Road, London, N8 7LL

Director23 April 2001Active
114-116, Fore Street, Hertford, United Kingdom, SG14 1AJ

Director01 May 2004Active

People with Significant Control

Mr Jason Adam Levy
Notified on:23 April 2017
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:114-116, Fore Street, Hertford, United Kingdom, SG14 1AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Hamilton Donaldson
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:279, Hertingfordbury Road, Hertford, England, SG14 2LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Charlotte Elizabeth Levy
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:114-116, Fore Street, Hertford, United Kingdom, SG14 1AJ
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 (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
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Capital

Capital allotment shares.

Download
2020-11-02Capital

Capital allotment shares.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Capital

Capital allotment shares.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Change person director company with change date.

Download
2020-01-10Officers

Change person director company with change date.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Officers

Change person director company with change date.

Download
2019-05-09Persons with significant control

Change to a person with significant control.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Accounts

Change account reference date company previous shortened.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-04Address

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

Download

Copyright © 2024. All rights reserved.