PRIME CREST LIMITED
NEWMARKET

Hellopages » Suffolk » Forest Heath » CB8 8SS

Company number 03166096
Status Active
Incorporation Date 29 February 1996
Company Type Private Limited Company
Address SKIPPERS NEWMARKET ROAD, MOULTON, NEWMARKET, SUFFOLK, ENGLAND, CB8 8SS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 13 Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN to Skippers Newmarket Road Moulton Newmarket Suffolk CB8 8SS on 13 April 2016. The most likely internet sites of PRIME CREST LIMITED are www.primecrest.co.uk, and www.prime-crest.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-nine years and eight months. Prime Crest Limited is a Private Limited Company. The company registration number is 03166096. Prime Crest Limited has been working since 29 February 1996. The present status of the company is Active. The registered address of Prime Crest Limited is Skippers Newmarket Road Moulton Newmarket Suffolk England Cb8 8ss. The company`s financial liabilities are £387.41k. It is £-22.23k against last year. The cash in hand is £90.24k. It is £-25.2k against last year. And the total assets are £1090.93k, which is £182.41k against last year. PEARCE, Gordon Leonard Yee is a Secretary of the company. MARTIN, Peter Douglas is a Director of the company. PEARCE, Gordon Leonard Yee is a Director of the company. YEE, Theresa is a Director of the company. Secretary CRAWFORD, Robert James has been resigned. Secretary YEE, Theresa has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CRAWFORD, Denise has been resigned. Director CRAWFORD, Robert James has been resigned. The company operates in "Buying and selling of own real estate".


prime crest Key Finiance

LIABILITIES £387.41k
-6%
CASH £90.24k
-22%
TOTAL ASSETS £1090.93k
+20%
All Financial Figures

Current Directors

Secretary
PEARCE, Gordon Leonard Yee
Appointed Date: 25 March 2015

Director
MARTIN, Peter Douglas
Appointed Date: 09 October 2014
70 years old

Director
PEARCE, Gordon Leonard Yee
Appointed Date: 09 October 2014
43 years old

Director
YEE, Theresa
Appointed Date: 01 March 1997
79 years old

Resigned Directors

Secretary
CRAWFORD, Robert James
Resigned: 25 March 2015
Appointed Date: 01 March 1997

Secretary
YEE, Theresa
Resigned: 01 March 1997
Appointed Date: 29 February 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 February 1996
Appointed Date: 29 February 1996

Director
CRAWFORD, Denise
Resigned: 25 March 2015
Appointed Date: 29 February 1996
77 years old

Director
CRAWFORD, Robert James
Resigned: 25 March 2015
Appointed Date: 01 March 1997
80 years old

Persons With Significant Control

Mrs Theresa Yee
Notified on: 6 April 2016
79 years old
Nature of control: Right to appoint and remove directors

PRIME CREST LIMITED Events

31 Mar 2017
Confirmation statement made on 28 February 2017 with updates
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Apr 2016
Registered office address changed from 13 Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN to Skippers Newmarket Road Moulton Newmarket Suffolk CB8 8SS on 13 April 2016
13 Apr 2016
Total exemption small company accounts made up to 30 June 2015
23 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

...
... and 57 more events
24 Mar 1997
Return made up to 28/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed

02 Apr 1996
Accounting reference date notified as 31/03
02 Apr 1996
Ad 05/03/96--------- £ si 98@1=98 £ ic 2/100
06 Mar 1996
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Feb 1996
Incorporation

PRIME CREST LIMITED Charges

23 November 2007
Legal charge
Delivered: 28 November 2007
Status: Satisfied on 1 October 2011
Persons entitled: National Westminster Bank PLC
Description: Land at burton end haverhill suffolk,. By way of fixed…
4 December 2003
Legal charge
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at lacks meadow 28-30 histon road…
22 July 2003
Legal charge
Delivered: 23 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at levetts farm, bardfield road, thaxted, essex t/no…
27 May 2003
Debenture
Delivered: 4 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 1999
Legal charge
Delivered: 3 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at freezes farm steeple bumpstead essex. And the…