PRIME ENTRY LIMITED
GILLINGHAM

Hellopages » Dorset » North Dorset » SP8 5JQ

Company number 03653478
Status Active
Incorporation Date 21 October 1998
Company Type Private Limited Company
Address THE OFFICE ROSE COTTAGE, COLE STREET LANE, GILLINGHAM, DORSET, SP8 5JQ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 21 October 2016 with updates; Appointment of Ms Victoria Helen La Bouchardiere as a director on 6 April 2016. The most likely internet sites of PRIME ENTRY LIMITED are www.primeentry.co.uk, and www.prime-entry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Prime Entry Limited is a Private Limited Company. The company registration number is 03653478. Prime Entry Limited has been working since 21 October 1998. The present status of the company is Active. The registered address of Prime Entry Limited is The Office Rose Cottage Cole Street Lane Gillingham Dorset Sp8 5jq. The company`s financial liabilities are £93.94k. It is £28.29k against last year. The cash in hand is £1.63k. It is £-3.06k against last year. And the total assets are £6.89k, which is £-9.82k against last year. WHITEHOUSE, Kevin Mark is a Secretary of the company. LA BOUCHARDIERE, Victoria Helen is a Director of the company. WHITEHOUSE, Kevin Mark is a Director of the company. Nominee Secretary EXPRESS SECRETARIES LIMITED has been resigned. Director CHUBB, Anne has been resigned. Director CHUBB, Gordon Thomas Stuart has been resigned. Nominee Director EXPRESS DIRECTORS LIMITED has been resigned. Director O'CONNOR, James has been resigned. Director ROSE, Ottilia has been resigned. The company operates in "Accounting and auditing activities".


prime entry Key Finiance

LIABILITIES £93.94k
+43%
CASH £1.63k
-66%
TOTAL ASSETS £6.89k
-59%
All Financial Figures

Current Directors

Secretary
WHITEHOUSE, Kevin Mark
Appointed Date: 21 October 1998

Director
LA BOUCHARDIERE, Victoria Helen
Appointed Date: 06 April 2016
57 years old

Director
WHITEHOUSE, Kevin Mark
Appointed Date: 21 October 1998
58 years old

Resigned Directors

Nominee Secretary
EXPRESS SECRETARIES LIMITED
Resigned: 21 October 1998
Appointed Date: 21 October 1998

Director
CHUBB, Anne
Resigned: 07 May 2009
Appointed Date: 01 May 2001
81 years old

Director
CHUBB, Gordon Thomas Stuart
Resigned: 30 April 2001
Appointed Date: 21 October 1998

Nominee Director
EXPRESS DIRECTORS LIMITED
Resigned: 21 October 1998
Appointed Date: 21 October 1998

Director
O'CONNOR, James
Resigned: 31 July 2000
Appointed Date: 21 October 1998
84 years old

Director
ROSE, Ottilia
Resigned: 01 August 2011
Appointed Date: 21 October 1998
69 years old

Persons With Significant Control

Ms Victoria Helen La Bouchardiere
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Kevin Mark Whitehouse
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

PRIME ENTRY LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 31 October 2016
24 Oct 2016
Confirmation statement made on 21 October 2016 with updates
24 Oct 2016
Appointment of Ms Victoria Helen La Bouchardiere as a director on 6 April 2016
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
10 Nov 2015
Annual return made up to 21 October 2015
Statement of capital on 2015-11-10
  • GBP 9

...
... and 42 more events
10 Nov 1998
New director appointed
10 Nov 1998
New director appointed
10 Nov 1998
Director resigned
10 Nov 1998
Secretary resigned
21 Oct 1998
Incorporation