PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED
COVENTRY PRIME COVENTRY LIMITED PRIME PILLEYS LIMITED PRIME FINANCIAL ADVISERS LIMITED

Hellopages » West Midlands » Coventry » CV3 4GA

Company number 05992336
Status Active
Incorporation Date 8 November 2006
Company Type Private Limited Company
Address 5 ARGOSY COURT, SCIMITAR WAY, WHITLEY BUSINESS PARK, COVENTRY, WEST MIDLANDS, CV3 4GA
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Director's details changed for Mr Michael John Jellicoe on 9 December 2016; Confirmation statement made on 8 November 2016 with updates; Appointment of Mr Michael John Jellicoe as a director on 1 October 2016. The most likely internet sites of PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED are www.primeaccountantsbusinessadvisers.co.uk, and www.prime-accountants-business-advisers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Prime Accountants Business Advisers Limited is a Private Limited Company. The company registration number is 05992336. Prime Accountants Business Advisers Limited has been working since 08 November 2006. The present status of the company is Active. The registered address of Prime Accountants Business Advisers Limited is 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands Cv3 4ga. . SKELDING, Jamie Brian is a Secretary of the company. DAVIES, Morgan Neil is a Director of the company. JELLICOE, Michael John is a Director of the company. JOHNS, Kevin Hugh is a Director of the company. MOORE, Laurence Philip is a Director of the company. OSBORNE, John Andrew is a Director of the company. PYM, Adrian Daniel is a Director of the company. SKELDING, Jamie Brian is a Director of the company. Secretary GREYFRIARS SECRETARIES LIMITED has been resigned. Director BARRETT, John Clifford has been resigned. Director CHAPMAN, Ruth Karen has been resigned. Director MCDONALD, John Stewart has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
SKELDING, Jamie Brian
Appointed Date: 19 December 2008

Director
DAVIES, Morgan Neil
Appointed Date: 01 November 2008
50 years old

Director
JELLICOE, Michael John
Appointed Date: 01 October 2016
76 years old

Director
JOHNS, Kevin Hugh
Appointed Date: 01 November 2008
59 years old

Director
MOORE, Laurence Philip
Appointed Date: 08 November 2006
67 years old

Director
OSBORNE, John Andrew
Appointed Date: 01 January 2010
68 years old

Director
PYM, Adrian Daniel
Appointed Date: 01 July 2012
58 years old

Director
SKELDING, Jamie Brian
Appointed Date: 01 November 2008
59 years old

Resigned Directors

Secretary
GREYFRIARS SECRETARIES LIMITED
Resigned: 19 December 2008
Appointed Date: 08 November 2006

Director
BARRETT, John Clifford
Resigned: 31 December 2013
Appointed Date: 01 January 2010
75 years old

Director
CHAPMAN, Ruth Karen
Resigned: 31 October 2015
Appointed Date: 30 April 2013
52 years old

Director
MCDONALD, John Stewart
Resigned: 31 December 2010
Appointed Date: 01 January 2010
77 years old

PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED Events

09 Dec 2016
Director's details changed for Mr Michael John Jellicoe on 9 December 2016
14 Nov 2016
Confirmation statement made on 8 November 2016 with updates
28 Oct 2016
Appointment of Mr Michael John Jellicoe as a director on 1 October 2016
19 Oct 2016
Registration of charge 059923360003, created on 18 October 2016
25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 58 more events
17 Apr 2008
Accounts for a dormant company made up to 31 December 2007
13 Nov 2007
Return made up to 08/11/07; full list of members
06 Nov 2007
Accounting reference date extended from 30/11/07 to 31/12/07
08 Jan 2007
Company name changed prime financial advisers LIMITED\certificate issued on 08/01/07
08 Nov 2006
Incorporation

PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED Charges

18 October 2016
Charge code 0599 2336 0003
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
1 January 2009
Debenture
Delivered: 6 January 2009
Status: Satisfied on 6 February 2016
Persons entitled: John Clifford Barrett
Description: Fixed and floating charge over the undertaking and all…
22 December 2008
Debenture
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…