PRIME SOLUTIONS 4 BUSINESS LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE8 6EP
Company number 05511695
Status Active
Incorporation Date 18 July 2005
Company Type Private Limited Company
Address EDWARD HOUSE GRANGE BUSINESS PARK, WHETSTONE, LEICESTER, LE8 6EP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 18 July 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 200 . The most likely internet sites of PRIME SOLUTIONS 4 BUSINESS LIMITED are www.primesolutions4business.co.uk, and www.prime-solutions-4-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Prime Solutions 4 Business Limited is a Private Limited Company. The company registration number is 05511695. Prime Solutions 4 Business Limited has been working since 18 July 2005. The present status of the company is Active. The registered address of Prime Solutions 4 Business Limited is Edward House Grange Business Park Whetstone Leicester Le8 6ep. . HOOPER, Kerry is a Secretary of the company. HOOPER, Kerry is a Director of the company. HOOPER, Richard Anthony is a Director of the company. Secretary HOOPER, Maria Elizabeth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
HOOPER, Kerry
Appointed Date: 05 September 2007

Director
HOOPER, Kerry
Appointed Date: 18 July 2005
54 years old

Director
HOOPER, Richard Anthony
Appointed Date: 08 September 2005
61 years old

Resigned Directors

Secretary
HOOPER, Maria Elizabeth
Resigned: 05 September 2007
Appointed Date: 18 July 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 July 2005
Appointed Date: 18 July 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 July 2005
Appointed Date: 18 July 2005

Persons With Significant Control

Mrs Kerry Hooper
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Anthony Hooper
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRIME SOLUTIONS 4 BUSINESS LIMITED Events

18 Jul 2016
Confirmation statement made on 18 July 2016 with updates
05 May 2016
Total exemption small company accounts made up to 31 October 2015
13 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200

04 Mar 2015
Total exemption small company accounts made up to 31 October 2014
13 Aug 2014
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 200

...
... and 36 more events
11 Aug 2005
Accounting reference date extended from 31/07/06 to 31/10/06
11 Aug 2005
New director appointed
10 Aug 2005
New secretary appointed
10 Aug 2005
Ad 21/07/05--------- £ si 100@1=100 £ ic 1/101
18 Jul 2005
Incorporation

PRIME SOLUTIONS 4 BUSINESS LIMITED Charges

15 September 2005
Debenture
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…