Primeast Limited HARROGATE


Primeast started in year 1986 as Private Limited Company with registration number 02070444. The Primeast company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Harrogate at 5 Greengate. Postal code: HG3 1GY. Since 15th January 2004 Primeast Limited is no longer carrying the name Executive And Staff Training.

At the moment there are 4 directors in the the firm, namely Sarah M., Emma H. and Simon T. and others. In addition one secretary - Gary E. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Kathryn H. who worked with the the firm until 1 November 1993.

Primeast Limited Address / Contact

Office Address 5 Greengate
Office Address2 Cardale Park
Town Harrogate
Post code HG3 1GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02070444
Date of Incorporation Tue, 4th Nov 1986
Industry Management consultancy activities other than financial management
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Sarah M.

Position: Director

Appointed: 26 November 2021

Emma H.

Position: Director

Appointed: 26 November 2021

Simon T.

Position: Director

Appointed: 01 January 2008

Gary E.

Position: Director

Appointed: 14 April 1999

Gary E.

Position: Secretary

Appointed: 01 November 1993

Tomas H.

Position: Director

Appointed: 06 March 2013

Resigned: 30 September 2016

Sarah C.

Position: Director

Appointed: 01 February 2011

Resigned: 06 December 2023

Martin C.

Position: Director

Appointed: 01 February 2009

Resigned: 12 May 2009

Russell E.

Position: Director

Appointed: 01 January 2008

Resigned: 31 December 2023

Clive W.

Position: Director

Appointed: 01 February 2002

Resigned: 04 June 2018

Colin F.

Position: Director

Appointed: 01 February 2000

Resigned: 10 July 2003

Warwick A.

Position: Director

Appointed: 14 April 1999

Resigned: 31 December 2023

Robert H.

Position: Director

Appointed: 01 December 1995

Resigned: 31 December 1997

Christopher W.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 1996

John C.

Position: Director

Appointed: 31 December 1991

Resigned: 01 May 2014

Kathryn H.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 November 1993

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we established, there is Gary E. This PSC and has 25-50% shares. Another one in the PSC register is Warwick A. This PSC owns 25-50% shares.

Gary E.

Notified on 4 June 2018
Nature of control: 25-50% shares

Warwick A.

Notified on 4 June 2018
Ceased on 15 March 2023
Nature of control: 25-50% shares

Company previous names

Executive And Staff Training January 15, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312021-12-312022-12-31
Net Worth666 585880 325  
Balance Sheet
Cash Bank On Hand  626 870481 111
Current Assets908 4631 120 0181 511 1641 396 202
Debtors407 255462 787884 294915 091
Net Assets Liabilities  973 550957 631
Other Debtors  423 950419 880
Property Plant Equipment  9 2767 364
Cash Bank In Hand501 208657 231  
Intangible Fixed Assets2 4582 089  
Net Assets Liabilities Including Pension Asset Liability666 585880 325  
Tangible Fixed Assets23 77720 495  
Reserves/Capital
Called Up Share Capital56 71156 711  
Profit Loss Account Reserve528 825742 565  
Shareholder Funds666 585880 325  
Other
Accumulated Amortisation Impairment Intangible Assets  81 07781 158
Accumulated Depreciation Impairment Property Plant Equipment  146 832150 948
Additions Other Than Through Business Combinations Property Plant Equipment   9 086
Amortisation Rate Used For Intangible Assets   15
Amounts Owed By Directors  28 22619 451
Average Number Employees During Period  2426
Bank Borrowings Overdrafts  50 00050 000
Corporation Tax Payable  49 876 
Corporation Tax Recoverable   1 229
Creditors  368 201317 350
Depreciation Rate Used For Property Plant Equipment   25
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 882
Disposals Property Plant Equipment   6 882
Fixed Assets48 75045 0999 9857 992
Increase From Amortisation Charge For Year Intangible Assets   81
Increase From Depreciation Charge For Year Property Plant Equipment   10 998
Intangible Assets  545464
Intangible Assets Gross Cost   81 622
Investments  164164
Investments Fixed Assets22 51522 515164164
Net Current Assets Liabilities618 957835 2261 142 9631 078 852
Other Creditors  75 94093 585
Other Investments Other Than Loans  164164
Other Taxation Social Security Payable  90 35677 524
Prepayments Accrued Income  35 72249 307
Property Plant Equipment Gross Cost  156 108158 312
Taxation Including Deferred Taxation Balance Sheet Subtotal  -580-1 059
Total Assets Less Current Liabilities667 707880 3251 152 9481 086 844
Trade Creditors Trade Payables  102 02996 241
Trade Debtors Trade Receivables  396 396425 224
Creditors Due Within One Year289 506284 792  
Intangible Fixed Assets Aggregate Amortisation Impairment1 6762 045  
Intangible Fixed Assets Amortisation Charged In Period 369  
Intangible Fixed Assets Cost Or Valuation4 1344 134  
Number Shares Allotted 56 711  
Other Aggregate Reserves25 89925 899  
Par Value Share 1  
Provisions For Liabilities Charges1 122   
Share Capital Allotted Called Up Paid56 71156 711  
Share Premium Account55 15055 150  
Tangible Fixed Assets Additions 8 249  
Tangible Fixed Assets Cost Or Valuation89 47997 728  
Tangible Fixed Assets Depreciation65 70277 233  
Tangible Fixed Assets Depreciation Charged In Period 11 531  
Amount Specific Advance Or Credit Directors 13 762  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, September 2023
Free Download (11 pages)

Company search

Advertisements