Having been setup in 1988, Prima Electronic Services Ltd are based in Cambridgeshire. Currently we aren't aware of the number of employees at the this business. The companies directors are Laws, Susan, Black, Michael Arthur, Fisher, Michael Anthony, Rogers, Michael, Taylor, Dennis Philip.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACK, Michael Arthur | 02 November 1992 | 11 January 1995 | 1 |
FISHER, Michael Anthony | 11 January 1995 | 29 September 2000 | 1 |
ROGERS, Michael | 05 December 2001 | 17 August 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAWS, Susan | N/A | 08 September 1993 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Michael Rogers/
1947-08 |
Individual person with significant control |
British/
England |
|
Mr Anthony Martin Hall/
1960-04 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 September 2020 | |
AA - Annual Accounts | 04 February 2020 | |
CS01 - N/A | 06 November 2019 | |
MR01 - N/A | 08 May 2019 | |
AA - Annual Accounts | 05 March 2019 | |
CS01 - N/A | 30 October 2018 | |
CS01 - N/A | 30 October 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 22 October 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 October 2018 | |
PSC07 - N/A | 22 October 2018 | |
PSC02 - N/A | 22 October 2018 | |
RESOLUTIONS - N/A | 11 September 2018 | |
MR01 - N/A | 04 September 2018 | |
TM02 - Termination of appointment of secretary | 31 August 2018 | |
TM01 - Termination of appointment of director | 31 August 2018 | |
AP01 - Appointment of director | 31 August 2018 | |
AP01 - Appointment of director | 31 August 2018 | |
MR04 - N/A | 30 August 2018 | |
MR04 - N/A | 30 August 2018 | |
MR01 - N/A | 29 August 2018 | |
AA - Annual Accounts | 25 January 2018 | |
PSC01 - N/A | 19 December 2017 | |
PSC07 - N/A | 19 December 2017 | |
CS01 - N/A | 17 October 2017 | |
AA - Annual Accounts | 08 February 2017 | |
CS01 - N/A | 29 September 2016 | |
AA - Annual Accounts | 11 March 2016 | |
AR01 - Annual Return | 08 October 2015 | |
AA - Annual Accounts | 05 November 2014 | |
AR01 - Annual Return | 08 October 2014 | |
AA - Annual Accounts | 20 January 2014 | |
AR01 - Annual Return | 08 October 2013 | |
AA - Annual Accounts | 19 February 2013 | |
AR01 - Annual Return | 28 September 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AR01 - Annual Return | 29 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 March 2011 | |
AA - Annual Accounts | 07 February 2011 | |
AR01 - Annual Return | 18 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
AA - Annual Accounts | 11 February 2010 | |
AR01 - Annual Return | 09 October 2009 | |
AA - Annual Accounts | 20 April 2009 | |
363a - Annual Return | 29 September 2008 | |
395 - Particulars of a mortgage or charge | 17 July 2008 | |
395 - Particulars of a mortgage or charge | 17 July 2008 | |
AA - Annual Accounts | 09 April 2008 | |
363s - Annual Return | 24 October 2007 | |
AA - Annual Accounts | 27 January 2007 | |
363s - Annual Return | 20 October 2006 | |
AA - Annual Accounts | 16 March 2006 | |
363s - Annual Return | 11 October 2005 | |
AA - Annual Accounts | 25 January 2005 | |
363s - Annual Return | 11 October 2004 | |
AA - Annual Accounts | 29 October 2003 | |
363s - Annual Return | 19 October 2003 | |
AA - Annual Accounts | 09 April 2003 | |
RESOLUTIONS - N/A | 25 March 2003 | |
169 - Return by a company purchasing its own shares | 25 March 2003 | |
288b - Notice of resignation of directors or secretaries | 12 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 January 2003 | |
288a - Notice of appointment of directors or secretaries | 25 October 2002 | |
363s - Annual Return | 08 October 2002 | |
AA - Annual Accounts | 29 April 2002 | |
363s - Annual Return | 09 October 2001 | |
AA - Annual Accounts | 30 January 2001 | |
288b - Notice of resignation of directors or secretaries | 29 January 2001 | |
363s - Annual Return | 11 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2000 | |
AA - Annual Accounts | 06 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 2000 | |
363s - Annual Return | 04 October 1999 | |
MEM/ARTS - N/A | 01 August 1999 | |
AA - Annual Accounts | 28 January 1999 | |
395 - Particulars of a mortgage or charge | 29 December 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 1998 | |
363s - Annual Return | 29 September 1998 | |
395 - Particulars of a mortgage or charge | 15 April 1998 | |
395 - Particulars of a mortgage or charge | 15 April 1998 | |
395 - Particulars of a mortgage or charge | 15 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 December 1997 | |
288a - Notice of appointment of directors or secretaries | 12 November 1997 | |
AA - Annual Accounts | 30 October 1997 | |
363s - Annual Return | 01 October 1997 | |
AA - Annual Accounts | 22 April 1997 | |
395 - Particulars of a mortgage or charge | 06 December 1996 | |
395 - Particulars of a mortgage or charge | 04 December 1996 | |
363s - Annual Return | 09 October 1996 | |
AA - Annual Accounts | 22 March 1996 | |
363s - Annual Return | 19 September 1995 | |
169 - Return by a company purchasing its own shares | 09 February 1995 | |
395 - Particulars of a mortgage or charge | 27 January 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 1995 | |
RESOLUTIONS - N/A | 16 January 1995 | |
288 - N/A | 16 January 1995 | |
395 - Particulars of a mortgage or charge | 13 January 1995 | |
AA - Annual Accounts | 01 November 1994 | |
363s - Annual Return | 01 November 1994 | |
287 - Change in situation or address of Registered Office | 11 January 1994 | |
363s - Annual Return | 28 November 1993 | |
AA - Annual Accounts | 29 September 1993 | |
288 - N/A | 29 September 1993 | |
RESOLUTIONS - N/A | 06 August 1993 | |
MEM/ARTS - N/A | 06 August 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 January 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 January 1993 | |
123 - Notice of increase in nominal capital | 04 January 1993 | |
288 - N/A | 11 November 1992 | |
363s - Annual Return | 02 November 1992 | |
287 - Change in situation or address of Registered Office | 19 October 1992 | |
AA - Annual Accounts | 19 June 1992 | |
288 - N/A | 24 December 1991 | |
288 - N/A | 24 December 1991 | |
395 - Particulars of a mortgage or charge | 17 December 1991 | |
363b - Annual Return | 25 November 1991 | |
AA - Annual Accounts | 07 October 1991 | |
AA - Annual Accounts | 22 October 1990 | |
363 - Annual Return | 22 October 1990 | |
363 - Annual Return | 14 August 1990 | |
AA - Annual Accounts | 08 May 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 November 1989 | |
287 - Change in situation or address of Registered Office | 02 December 1988 | |
288 - N/A | 19 October 1988 | |
287 - Change in situation or address of Registered Office | 19 October 1988 | |
288 - N/A | 10 May 1988 | |
MISC - Miscellaneous document | 25 April 1988 | |
NEWINC - New incorporation documents | 25 April 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 April 2019 | Outstanding |
N/A |
A registered charge | 17 August 2018 | Outstanding |
N/A |
A registered charge | 17 August 2018 | Outstanding |
N/A |
Floating charge (all assets) | 15 July 2008 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 15 July 2008 | Fully Satisfied |
N/A |
Guarantee & debenture | 17 December 1998 | Fully Satisfied |
N/A |
Floating charge over wstock | 08 April 1998 | Fully Satisfied |
N/A |
Charge over book debts | 08 April 1998 | Fully Satisfied |
N/A |
Debenture | 08 April 1998 | Fully Satisfied |
N/A |
Chattel mortgage | 29 November 1996 | Fully Satisfied |
N/A |
Mortgage of life policy | 29 November 1996 | Fully Satisfied |
N/A |
Debenture | 20 January 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 11 January 1995 | Fully Satisfied |
N/A |
Debenture | 09 December 1991 | Fully Satisfied |
N/A |