Prime Appointments Limited WITHAM


Prime Appointments started in year 1992 as Private Limited Company with registration number 02704145. The Prime Appointments company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Witham at Austin House. Postal code: CM8 2BA.

At present there are 4 directors in the the firm, namely Layla D., Jack O. and Peter H. and others. In addition one secretary - Robyn H. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Margaret L. who worked with the the firm until 31 August 2008.

Prime Appointments Limited Address / Contact

Office Address Austin House
Office Address2 Newland Street
Town Witham
Post code CM8 2BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02704145
Date of Incorporation Mon, 6th Apr 1992
Industry Temporary employment agency activities
Industry Other activities of employment placement agencies
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (40 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Layla D.

Position: Director

Appointed: 01 August 2022

Jack O.

Position: Director

Appointed: 24 December 2019

Robyn H.

Position: Secretary

Appointed: 01 September 2008

Peter H.

Position: Director

Appointed: 01 February 2007

Robyn H.

Position: Director

Appointed: 06 April 1992

Lorraine A.

Position: Director

Appointed: 11 December 2017

Resigned: 07 October 2020

Colin T.

Position: Director

Appointed: 01 August 2010

Resigned: 30 November 2021

Christine V.

Position: Director

Appointed: 01 July 2008

Resigned: 30 June 2018

David L.

Position: Director

Appointed: 01 February 2007

Resigned: 11 June 2018

Margaret L.

Position: Secretary

Appointed: 06 April 1992

Resigned: 31 August 2008

Margaret L.

Position: Director

Appointed: 06 April 1992

Resigned: 11 June 2018

Robert C.

Position: Nominee Secretary

Appointed: 06 April 1992

Resigned: 06 April 1992

Graham C.

Position: Nominee Director

Appointed: 06 April 1992

Resigned: 06 April 1992

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we established, there is Prime Appointments Holdings Limited from Witham, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Prime Appointments Holdings Limited

Austin House Newland Street, Witham, England, CM8 2BA, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09415728
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand530 6681 179 085656 7361 304 1061 389 174
Current Assets3 090 2153 358 2251 716 2372 393 6362 594 418
Debtors2 559 5472 179 1401 059 5011 089 5301 205 244
Net Assets Liabilities1 43470 335675 9311 230 3991 343 382
Other Debtors7 7794 0234 9567 1539 518
Property Plant Equipment115 36166 17065 58876 836106 460
Other
Accumulated Depreciation Impairment Property Plant Equipment161 322153 913179 527205 825174 167
Additions Other Than Through Business Combinations Property Plant Equipment 26 31533 91743 81466 337
Amounts Owed By Related Parties1 443 1861 532 862   
Amounts Owed To Related Parties2 447 9882 643 266 70 031357 693
Average Number Employees During Period3435292728
Bank Overdrafts95 307    
Creditors3 195 0653 347 7321 098 5531 227 1081 336 705
Disposals Decrease In Depreciation Impairment Property Plant Equipment -55 532-8 584-5 964-68 029
Disposals Property Plant Equipment -82 915-8 885-6 268-68 371
Financial Commitments Other Than Capital Commitments114 494102 84813 18328 83118 099
Increase From Depreciation Charge For Year Property Plant Equipment 48 12334 19832 26236 371
Net Current Assets Liabilities-104 85010 493617 6841 166 5281 257 713
Nominal Value Allotted Share Capital600600600600600
Number Shares Issued Fully Paid1 3921 3921 3921 3921 392
Other Creditors12 6108 35127 436114 761119 587
Par Value Share 0000
Property Plant Equipment Gross Cost276 683220 083245 115282 661280 627
Provisions For Liabilities Balance Sheet Subtotal9 0776 3287 34112 96520 791
Taxation Social Security Payable474 620478 884663 524592 716567 621
Total Assets Less Current Liabilities10 51176 663683 2721 243 3641 364 173
Total Borrowings95 307    
Trade Creditors Trade Payables3 7958528 95530 01029 396
Trade Debtors Trade Receivables1 087 290478 187845 350867 187966 446

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 7th, November 2023
Free Download (9 pages)

Company search

Advertisements