Prime Accountants Group Limited COVENTRY


Prime Accountants Group started in year 2006 as Private Limited Company with registration number 05992313. The Prime Accountants Group company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Coventry at 5 Argosy Court. Postal code: CV3 4GA.

At present there are 3 directors in the the firm, namely Jamie S., Morgan D. and Kevin J.. In addition one secretary - Jamie S. - is with the company. As of 30 April 2024, there were 2 ex directors - John O., Laurence M. and others listed below. There were no ex secretaries.

Prime Accountants Group Limited Address / Contact

Office Address 5 Argosy Court
Office Address2 Scimitar Way Whitley Business Park
Town Coventry
Post code CV3 4GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05992313
Date of Incorporation Wed, 8th Nov 2006
Industry Activities of other holding companies n.e.c.
Industry Activities of head offices
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Jamie S.

Position: Secretary

Appointed: 15 December 2006

Jamie S.

Position: Director

Appointed: 04 December 2006

Morgan D.

Position: Director

Appointed: 04 December 2006

Kevin J.

Position: Director

Appointed: 04 December 2006

John O.

Position: Director

Appointed: 01 January 2010

Resigned: 14 March 2024

Laurence M.

Position: Director

Appointed: 08 November 2006

Resigned: 04 February 2019

Greyfriars Secretaries Limited

Position: Corporate Secretary

Appointed: 08 November 2006

Resigned: 14 December 2006

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats discovered, there is Kevin J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jamie S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Morgan D., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Kevin J.

Notified on 31 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Jamie S.

Notified on 31 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Morgan D.

Notified on 31 January 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth246 999388 592400 522        
Balance Sheet
Cash Bank In Hand118 16488 961175 032        
Cash Bank On Hand  175 032149 015864 641427 492121 376229 1894 0334 0334 033
Current Assets762 610867 6691 155 0661 148 177903 8421 559 614740 016603 817516 033461 033347 033
Debtors644 446778 708980 034999 16239 2011 132 122618 640374 628512 000457 000343 000
Net Assets Liabilities  400 522767 044663 5511 437 885225 630552 664   
Net Assets Liabilities Including Pension Asset Liability246 999388 592400 522        
Other Debtors    2 70057 650537 066 512 000457 000343 000
Tangible Fixed Assets1 788          
Reserves/Capital
Called Up Share Capital425425425        
Profit Loss Account Reserve174 599316 192328 122        
Shareholder Funds246 999388 592400 522        
Other
Accounting Period Subsidiary2 0132 0142 015        
Accumulated Depreciation Impairment Property Plant Equipment  27 90627 90627 90627 90627 906    
Amounts Owed By Group Undertakings  769 035962 290 995 548 336 757   
Average Number Employees During Period   11111111101  
Bank Borrowings  132 578111 50389 963      
Bank Borrowings Overdrafts  113 57892 50370 963      
Creditors  185 578164 503142 96372 00072 00051 156   
Creditors Due After One Year308 135206 251185 578        
Creditors Due Within One Year208 910272 829568 969        
Fixed Assets1 7913333333   
Investments Fixed Assets33333333501501501
Investments In Associates  222222-2  
Investments In Group Undertakings  111111501501501
Net Current Assets Liabilities553 700594 840586 097931 544806 5111 509 882297 627552 661516 033461 033347 033
Number Shares Allotted 2525        
Other Creditors  72 00072 00072 00072 00072 0007 200   
Other Taxation Social Security Payable  36 66940 52039 29240 52248 34243 956   
Par Value Share 11        
Property Plant Equipment Gross Cost  27 90627 90627 90627 90627 906    
Provisions For Liabilities Charges357          
Secured Debts173 616153 251132 578        
Share Capital Allotted Called Up Paid252525        
Share Premium Account71 97571 97571 975        
Tangible Fixed Assets Cost Or Valuation27 90627 906         
Tangible Fixed Assets Depreciation26 11827 906         
Tangible Fixed Assets Depreciation Charged In Period 1 788         
Total Assets Less Current Liabilities555 491594 843586 100931 547806 5141 509 885297 630552 664516 534461 534347 534
Trade Creditors Trade Payables   1       
Trade Debtors Trade Receivables  210 99936 87236 50178 92481 57437 871   
Amounts Owed To Group Undertakings      385 407    
Disposals Decrease In Depreciation Impairment Property Plant Equipment       27 906   
Disposals Property Plant Equipment       27 906   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Thu, 14th Mar 2024 - the day director's appointment was terminated
filed on: 14th, March 2024
Free Download (1 page)

Company search

Advertisements