PRIME PRINT GROUP LIMITED
MANSFIELD PRIME LITHO PRINTING SERVICES LIMITED

Hellopages » Nottinghamshire » Newark and Sherwood » NG21 0RT

Company number 02233931
Status Active
Incorporation Date 22 March 1988
Company Type Private Limited Company
Address UNIT 7 BURMA ROAD, BLIDWORTH, MANSFIELD, NOTTINGHAMSHIRE, NG21 0RT
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery, 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Jill Clarke as a secretary on 1 January 2017; Appointment of Mrs Tina Louise Brown as a secretary on 1 January 2017. The most likely internet sites of PRIME PRINT GROUP LIMITED are www.primeprintgroup.co.uk, and www.prime-print-group.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-seven years and seven months. The distance to to Kirkby in Ashfield Rail Station is 5.8 miles; to Bulwell Rail Station is 7.9 miles; to Lowdham Rail Station is 8.2 miles; to Carlton Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prime Print Group Limited is a Private Limited Company. The company registration number is 02233931. Prime Print Group Limited has been working since 22 March 1988. The present status of the company is Active. The registered address of Prime Print Group Limited is Unit 7 Burma Road Blidworth Mansfield Nottinghamshire Ng21 0rt. The company`s financial liabilities are £582.19k. It is £92.15k against last year. The cash in hand is £105.93k. It is £103.31k against last year. And the total assets are £630.35k, which is £139.29k against last year. BROWN, Tina Louise is a Secretary of the company. TOLLEY, Adrian George is a Director of the company. TOLLEY, Jonathan is a Director of the company. Secretary CLARKE, Jill has been resigned. Secretary TOLLEY, Jonathan has been resigned. Secretary WILKINSON, Philip has been resigned. Secretary WRAGG, Caroline Jayne has been resigned. Director WRAGG, Richard Michael St John has been resigned. The company operates in "Manufacture of paper stationery".


prime print group Key Finiance

LIABILITIES £582.19k
+18%
CASH £105.93k
+3943%
TOTAL ASSETS £630.35k
+28%
All Financial Figures

Current Directors

Secretary
BROWN, Tina Louise
Appointed Date: 01 January 2017

Director
TOLLEY, Adrian George
Appointed Date: 05 November 1993
58 years old

Director
TOLLEY, Jonathan
Appointed Date: 05 November 1993
52 years old

Resigned Directors

Secretary
CLARKE, Jill
Resigned: 01 January 2017
Appointed Date: 15 February 2013

Secretary
TOLLEY, Jonathan
Resigned: 13 September 1999
Appointed Date: 06 September 1991

Secretary
WILKINSON, Philip
Resigned: 15 February 2013
Appointed Date: 13 September 1999

Secretary
WRAGG, Caroline Jayne
Resigned: 06 September 1991

Director
WRAGG, Richard Michael St John
Resigned: 16 November 1993
65 years old

Persons With Significant Control

Mr Adrian George Tolley
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Tolley
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRIME PRINT GROUP LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Feb 2017
Termination of appointment of Jill Clarke as a secretary on 1 January 2017
13 Feb 2017
Appointment of Mrs Tina Louise Brown as a secretary on 1 January 2017
07 Sep 2016
Confirmation statement made on 5 September 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 96 more events
06 Oct 1988
Director resigned

14 Apr 1988
Registered office changed on 14/04/88 from: 30 canobie close middlebeck arnold nottingham NG5 8RA

06 Apr 1988
Secretary resigned

22 Mar 1988
Incorporation

22 Mar 1988
Incorporation

PRIME PRINT GROUP LIMITED Charges

3 December 2015
Charge code 0223 3931 0007
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Legal assignment of contract monies…
19 January 2011
Legal assignment
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
9 April 2008
Legal mortgage
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at unit 2 ansec business park burma road blidworth…
7 February 2007
Legal mortgage
Delivered: 24 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 2 ansec business park burma road blidworth…
20 February 2006
Floating charge (all assets)
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
20 February 2006
Fixed charge on purchased debts which fail to vest
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
20 October 2004
Debenture
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…