Prime Print Group Limited

DataGardener
live
Micro

Prime Print Group Limited

02233931Private Limited With Share Capital

Precision Proco Parkway Close, Sheffield, S94WJ
Incorporated

22/03/1988

Company Age

38 years

Directors

5

Employees

3

SIC Code

17230

Risk

not scored

Company Overview

Registration, classification & business activity

Prime Print Group Limited (02233931) is a private limited with share capital incorporated on 22/03/1988 (38 years old) and registered in sheffield, S94WJ. The company operates under SIC code 17230 - manufacture of paper stationery.

Private Limited With Share Capital
SIC: 17230
Micro
Incorporated 22/03/1988
S94WJ
3 employees

Financial Overview

Total Assets

£0

Liabilities

£126.7K

Net Assets

£-126.7K

Cash

£0

Key Metrics

3

Employees

5

Directors

2

Shareholders

Board of Directors

5

Charges

10

Registered

2

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2026
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:30-03-2026
Legacy
Category:Capital
Date:30-03-2026
Legacy
Category:Insolvency
Date:30-03-2026
Resolution
Category:Resolution
Date:30-03-2026
Capital Allotment Shares
Category:Capital
Date:27-03-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:11-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2021
Accounts With Accounts Type Small
Category:Accounts
Date:10-06-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-05-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-05-2021
Resolution
Category:Resolution
Date:03-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2020
Capital Return Purchase Own Shares
Category:Capital
Date:15-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:13-08-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:13-08-2020
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:13-08-2020
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:13-08-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:13-08-2020
Capital Alter Shares Subdivision
Category:Capital
Date:11-08-2020
Capital Alter Shares Subdivision
Category:Capital
Date:11-08-2020
Capital Cancellation Shares
Category:Capital
Date:04-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-12-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-02-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2013
Termination Secretary Company With Name
Category:Officers
Date:05-03-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:05-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2012
Capital Name Of Class Of Shares
Category:Capital
Date:06-01-2012
Capital Name Of Class Of Shares
Category:Capital
Date:29-12-2011
Resolution
Category:Resolution
Date:29-12-2011
Capital Name Of Class Of Shares
Category:Capital
Date:20-12-2011
Resolution
Category:Resolution
Date:20-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2011
Legacy
Category:Mortgage
Date:21-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2010

Import / Export

Imports
12 Months0
60 Months4
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typedormant
Due Date31/12/2026
Filing Date05/12/2025
Latest Accounts31/03/2025

Trading Addresses

Berristow Lane, South Normanton, Alfreton, Derbyshire, DE552FH
Precision Proco Parkway Close, Sheffield, S94WJRegistered

Contact

01623499949
www.primegroup.co.uk
Precision Proco Parkway Close, Sheffield, S94WJ