Prime Financial Services Limited MANCHESTER


Founded in 1996, Prime Financial Services, classified under reg no. 03194989 is an active company. Currently registered at Prospect House M26 4HN, Manchester the company has been in the business for twenty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Adele B., Denise P.. Of them, Denise P. has been with the company the longest, being appointed on 1 October 2002 and Adele B. has been with the company for the least time - from 21 April 2005. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Prime Financial Services Limited Address / Contact

Office Address Prospect House
Office Address2 389-391 Ainsworth Road Radcliffe
Town Manchester
Post code M26 4HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03194989
Date of Incorporation Tue, 7th May 1996
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Adele B.

Position: Director

Appointed: 21 April 2005

Denise P.

Position: Director

Appointed: 01 October 2002

Lisa S.

Position: Director

Appointed: 21 April 2005

Resigned: 01 April 2007

David B.

Position: Director

Appointed: 01 October 2002

Resigned: 18 September 2009

Janet L.

Position: Director

Appointed: 01 October 2002

Resigned: 31 December 2009

Janet L.

Position: Secretary

Appointed: 01 October 2002

Resigned: 31 December 2009

Denis R.

Position: Secretary

Appointed: 31 May 1996

Resigned: 01 October 2002

Denis R.

Position: Director

Appointed: 28 May 1996

Resigned: 01 October 2002

Michael S.

Position: Secretary

Appointed: 28 May 1996

Resigned: 01 October 2002

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 1996

Resigned: 31 May 1996

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 07 May 1996

Resigned: 31 May 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Adele B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Denise P. This PSC owns 25-50% shares and has 25-50% voting rights.

Adele B.

Notified on 25 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Denise P.

Notified on 14 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 61516 84313 62711 7445 50822 44513 498
Current Assets13 11521 84318 87713 24415 45123 94515 452
Debtors3 5005 0005 2501 5009 9431 5001 954
Other Debtors3 5005 0001 5001 5001 5001 5001 500
Other
Average Number Employees During Period2222222
Creditors22 03617 81718 45617 51916 63118 50918 798
Net Current Assets Liabilities-8 9214 026421-4 275-1 1805 436-3 346
Other Creditors 2 2001 580  2501 092
Other Taxation Social Security Payable22 03615 61716 87617 51916 41518 25917 047
Total Assets Less Current Liabilities-8 9214 026421-4 275-1 1805 436-3 346
Trade Debtors Trade Receivables  3 750 8 443 454
Trade Creditors Trade Payables    216 659

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, November 2023
Free Download (7 pages)

Company search

Advertisements