Active - Proposal to Strike off
Company Information for PRIME GROUP ASSOCIATES LIMITED
2 FOX WOOD, WALTON-ON-THAMES, KT12 4BS,
|
Company Registration Number
03804283 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| PRIME GROUP ASSOCIATES LIMITED | |
| Legal Registered Office | |
| 2 FOX WOOD WALTON-ON-THAMES KT12 4BS Other companies in GU21 | |
| Company Number | 03804283 | |
|---|---|---|
| Company ID Number | 03804283 | |
| Date formed | 1999-07-09 | |
| Country | UNITED KINGDOM | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 29/04/2021 | |
| Account next due | 29/01/2023 | |
| Latest return | 09/07/2015 | |
| Return next due | 06/08/2016 | |
| Type of accounts | MICRO ENTITY | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2023-09-05 12:35:36 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| PRIME GROUP ASSOCIATES LIMITED | Unknown |
| Officer | Role | Date Appointed |
|---|---|---|
JOHN ANTHONY YOUNG |
||
JOHN ANTHONY YOUNG |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
GRAHAM HILTON |
Director | ||
GRAHAM HILTON |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| AIRE TRADING LIMITED | Company Secretary | 2002-11-14 | CURRENT | 1991-09-25 | Dissolved 2013-08-23 | |
| TRISINCO LIMITED | Director | 2011-11-04 | CURRENT | 2011-11-04 | Dissolved 2014-01-07 | |
| SINOCOR LIMITED | Director | 2008-07-23 | CURRENT | 2008-07-23 | Dissolved 2017-01-03 | |
| AIRE TRADING LIMITED | Director | 1992-09-25 | CURRENT | 1991-09-25 | Dissolved 2013-08-23 |
| Date | Document Type | Document Description |
|---|---|---|
| FIRST GAZETTE notice for voluntary strike-off | ||
| Application to strike the company off the register | ||
| Compulsory strike-off action has been discontinued | ||
| FIRST GAZETTE notice for compulsory strike-off | ||
| FIRST GAZETTE notice for compulsory strike-off | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES | |
| MICRO ENTITY ACCOUNTS MADE UP TO 29/04/21 | ||
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/04/21 | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| CS01 | CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES | |
| AD01 | REGISTERED OFFICE CHANGED ON 06/09/21 FROM Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ | |
| AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES | |
| PSC04 | Change of details for Mr John Anthony Young as a person with significant control on 2020-07-01 | |
| AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA01 | Previous accounting period shortened from 30/04/19 TO 29/04/19 | |
| CH01 | Director's details changed for Mr John Anthony Young on 2019-07-30 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN ANTHONY YOUNG on 2019-07-30 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES | |
| AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES | |
| AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| PSC04 | Change of details for Mr John Anthony Young as a person with significant control on 2017-09-18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES | |
| PSC04 | Change of details for Mr John Anthony Young as a person with significant control on 2017-09-13 | |
| AA01 | Previous accounting period extended from 31/12/16 TO 30/04/17 | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
| AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
| AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
| AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
| AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 09/07/12 ANNUAL RETURN FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HILTON | |
| AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 09/07/11 ANNUAL RETURN FULL LIST | |
| AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 09/07/10 ANNUAL RETURN FULL LIST | |
| AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
| AA | 31/12/07 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM ASHBY HOUSE 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
| 363a | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS | |
| 363a | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
| 363s | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
| 363s | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 122 | S-DIV 27/01/04 | |
| 363s | RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
| 288a | NEW SECRETARY APPOINTED | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288b | SECRETARY RESIGNED | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
| 363s | RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363s | RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00 | |
| 287 | REGISTERED OFFICE CHANGED ON 21/07/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | SECRETARY RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 2 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| LEGAL CHARGE | Outstanding | PRIME GROUP ASSOCIATES RETIREMENT BENEFIT SCHEME | |
| LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIME GROUP ASSOCIATES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PRIME GROUP ASSOCIATES LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |