About

Registered Number: 03672433
Date of Incorporation: 23/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 7/8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS

 

Prime Strategy Consultants Ltd was registered on 23 November 1998, it's status is listed as "Active". The current directors of the company are Gray, Jennifer Ann, Gray, James Andrew. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, James Andrew 19 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Jennifer Ann 23 November 1998 - 1

Filing History

Document Type Date
CS01 - N/A 06 December 2019
AA - Annual Accounts 30 October 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 11 December 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 31 October 2012
TM01 - Termination of appointment of director 18 June 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH03 - Change of particulars for secretary 04 February 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 28 November 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 14 December 2003
RESOLUTIONS - N/A 13 December 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 15 April 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 05 June 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 15 September 2000
225 - Change of Accounting Reference Date 01 February 2000
363s - Annual Return 20 December 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1999
288a - Notice of appointment of directors or secretaries 04 December 1998
288a - Notice of appointment of directors or secretaries 04 December 1998
288b - Notice of resignation of directors or secretaries 04 December 1998
288b - Notice of resignation of directors or secretaries 04 December 1998
NEWINC - New incorporation documents 23 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.