About

Registered Number: 05112203
Date of Incorporation: 26/04/2004 (21 years ago)
Company Status: Active
Registered Address: Boundary House, 4 County Place, Chelmsford, CM2 0RE,

 

Having been setup in 2004, Prime Principle Ltd have registered office in Chelmsford. We do not know the number of employees at the company. The business has 3 directors listed as Scarth, Christopher Stuart, Francis, David Nicholas, Walker, Jonathan David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCARTH, Christopher Stuart 26 April 2004 - 1
FRANCIS, David Nicholas 26 April 2004 05 April 2017 1
WALKER, Jonathan David 01 October 2016 20 December 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 14 September 2020
TM01 - Termination of appointment of director 14 September 2020
AP01 - Appointment of director 14 September 2020
CS01 - N/A 07 May 2020
AD01 - Change of registered office address 11 March 2020
SH10 - Notice of particulars of variation of rights attached to shares 20 January 2020
SH08 - Notice of name or other designation of class of shares 20 January 2020
RESOLUTIONS - N/A 14 January 2020
AP01 - Appointment of director 23 December 2019
AP01 - Appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
PSC02 - N/A 23 December 2019
PSC07 - N/A 23 December 2019
SH01 - Return of Allotment of shares 23 December 2019
AA - Annual Accounts 19 December 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 09 May 2018
RESOLUTIONS - N/A 12 March 2018
CS01 - N/A 03 May 2017
TM01 - Termination of appointment of director 28 April 2017
AA - Annual Accounts 21 April 2017
AP01 - Appointment of director 21 November 2016
AR01 - Annual Return 16 May 2016
CH01 - Change of particulars for director 08 March 2016
AA - Annual Accounts 11 February 2016
AD01 - Change of registered office address 06 October 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 15 May 2014
AD01 - Change of registered office address 22 January 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 22 May 2013
RESOLUTIONS - N/A 12 October 2012
SH06 - Notice of cancellation of shares 12 October 2012
SH03 - Return of purchase of own shares 10 October 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 09 May 2012
AD01 - Change of registered office address 26 January 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
287 - Change in situation or address of Registered Office 25 May 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 23 May 2005
225 - Change of Accounting Reference Date 20 May 2005
RESOLUTIONS - N/A 14 January 2005
RESOLUTIONS - N/A 14 January 2005
RESOLUTIONS - N/A 14 January 2005
RESOLUTIONS - N/A 14 January 2005
RESOLUTIONS - N/A 14 January 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 December 2004
NEWINC - New incorporation documents 26 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.