PRIME SERVICE GROUP LIMITED
EAST GRINSTEAD CUS GROUP LTD

Hellopages » West Sussex » Mid Sussex » RH19 3RQ

Company number 02880025
Status Active
Incorporation Date 13 December 1993
Company Type Private Limited Company
Address WEST BEECHES, WOODSHILL LANE ASHURSTWOOD, EAST GRINSTEAD, WEST SUSSEX, RH19 3RQ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 80100 - Private security activities, 81100 - Combined facilities support activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Simon John Coughtrey as a director on 20 October 2016. The most likely internet sites of PRIME SERVICE GROUP LIMITED are www.primeservicegroup.co.uk, and www.prime-service-group.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and ten months. The distance to to Buxted Rail Station is 9.7 miles; to Oxted Rail Station is 10.1 miles; to Uckfield Rail Station is 10.5 miles; to Wivelsfield Rail Station is 12.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prime Service Group Limited is a Private Limited Company. The company registration number is 02880025. Prime Service Group Limited has been working since 13 December 1993. The present status of the company is Active. The registered address of Prime Service Group Limited is West Beeches Woodshill Lane Ashurstwood East Grinstead West Sussex Rh19 3rq. The company`s financial liabilities are £112.22k. It is £-5.46k against last year. The cash in hand is £18.01k. It is £-9.96k against last year. And the total assets are £312.49k, which is £-25.69k against last year. COUGHTREY, Christopher Dennis is a Director of the company. Secretary COUGHTREY, Christopher Dennis has been resigned. Secretary COUGHTREY, Tracy Jane has been resigned. Secretary DUMBAR, Edward John has been resigned. Secretary PEGG ROBERTSON (TRUSTEES) LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COUGHTREY, Simon John has been resigned. Director DUMBAR, Edward John has been resigned. Director FOGARTY, Paul Vincent has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


prime service group Key Finiance

LIABILITIES £112.22k
-5%
CASH £18.01k
-36%
TOTAL ASSETS £312.49k
-8%
All Financial Figures

Current Directors

Director
COUGHTREY, Christopher Dennis
Appointed Date: 01 September 1994
75 years old

Resigned Directors

Secretary
COUGHTREY, Christopher Dennis
Resigned: 14 January 1998
Appointed Date: 01 September 1994

Secretary
COUGHTREY, Tracy Jane
Resigned: 20 October 2016
Appointed Date: 01 March 1999

Secretary
DUMBAR, Edward John
Resigned: 26 August 1994
Appointed Date: 13 December 1993

Secretary
PEGG ROBERTSON (TRUSTEES) LIMITED
Resigned: 01 March 1999
Appointed Date: 14 January 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 December 1993
Appointed Date: 13 December 1993

Director
COUGHTREY, Simon John
Resigned: 20 October 2016
Appointed Date: 01 August 2015
43 years old

Director
DUMBAR, Edward John
Resigned: 26 August 1994
Appointed Date: 13 December 1993
69 years old

Director
FOGARTY, Paul Vincent
Resigned: 10 November 2011
Appointed Date: 13 December 1993
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 December 1993
Appointed Date: 13 December 1993

Persons With Significant Control

Mr Christopher Dennis Coughtrey
Notified on: 1 December 2016
75 years old
Nature of control: Ownership of shares – 75% or more

PRIME SERVICE GROUP LIMITED Events

20 Dec 2016
Confirmation statement made on 13 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2016
Termination of appointment of Simon John Coughtrey as a director on 20 October 2016
02 Nov 2016
Termination of appointment of Tracy Jane Coughtrey as a secretary on 20 October 2016
21 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000

...
... and 59 more events
12 Sep 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jan 1994
Accounting reference date notified as 30/11

07 Jan 1994
Ad 14/12/93--------- £ si 798@1=798 £ ic 2/800

21 Dec 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Dec 1993
Incorporation

PRIME SERVICE GROUP LIMITED Charges

4 October 1994
Fixed and floating charge
Delivered: 13 October 1994
Status: Satisfied on 23 December 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…