Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIMA SERVICES GROUP LIMITED
Company Information for

PRIMA SERVICES GROUP LIMITED

FUSION PEOPLE LTD 2ND FLOOR, 3700 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AW,
Company Registration Number
02542471
Private Limited Company
Active

Company Overview

About Prima Services Group Ltd
PRIMA SERVICES GROUP LIMITED was founded on 1990-09-24 and has its registered office in Whiteley, Fareham. The organisation's status is listed as "Active". Prima Services Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PRIMA SERVICES GROUP LIMITED
 
Legal Registered Office
FUSION PEOPLE LTD 2ND FLOOR
3700 PARKWAY
WHITELEY, FAREHAM
HAMPSHIRE
PO15 7AW
Other companies in PO15
 
 
Filing Information
Company Number 02542471
Company ID Number 02542471
Date formed 1990-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB564062842  
Last Datalog update: 2023-06-05 09:21:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIMA SERVICES GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRIMA SERVICES GROUP LIMITED

Current Directors
Officer Role Date Appointed
RAKESH KIRPALANI
Company Secretary 2016-10-07
RAKESH KIRPALANI
Director 2016-10-07
RICHARD ROBERT WARD
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NEIL SAUNDERS
Director 2017-03-17 2017-12-01
DANIELLE LOUISE POTTER
Company Secretary 2016-04-19 2016-10-07
DANIELLE LOUISE POTTER
Director 2014-02-21 2016-10-07
PETER DAVID CURTIS
Director 2015-09-01 2016-06-08
CHRISTOPHER JAMES FENN
Company Secretary 2013-11-18 2016-04-19
CHRISTOPHER JAMES FENN
Director 2012-02-10 2016-04-19
PAUL GERRARD METCALFE
Director 2012-02-10 2016-02-18
STEPHEN FISHER
Director 2012-02-10 2014-08-20
STEVEN RONALD CLARK
Director 2002-07-02 2014-02-21
DONOVAN JOHN CLARKE
Company Secretary 2006-03-21 2013-11-18
DONOVAN JOHN CLARKE
Director 2010-06-08 2013-11-18
PETER CHARLES HUDSON
Director 2010-09-03 2012-02-10
STEVEN RONALD CLARK
Company Secretary 2004-10-15 2006-03-21
GRAHAM ROBERT JONES
Director 1998-02-16 2006-02-16
SUSAN HAZEL CLARKE
Company Secretary 1991-09-24 2004-10-15
DONOVAN CLARKE
Director 1991-09-24 2004-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAKESH KIRPALANI THE CONSTRUCTION SKILLS AGENCY LIMITED Director 2016-10-12 CURRENT 1998-08-18 Dissolved 2017-02-07
RAKESH KIRPALANI STIRLING ENGINEERING SERVICES LIMITED Director 2016-10-12 CURRENT 1997-11-27 Dissolved 2017-02-07
RAKESH KIRPALANI ASSERTA RAIL PROJECTS LIMITED Director 2016-10-12 CURRENT 2001-06-05 Dissolved 2017-02-07
RAKESH KIRPALANI ACTIVE TECHNICAL RESOURCES LIMITED Director 2016-10-12 CURRENT 2005-07-19 Dissolved 2017-02-07
RAKESH KIRPALANI FUSION PEOPLE EMPLOYEES' TRUSTEE LIMITED Director 2016-10-12 CURRENT 2006-04-13 Active
RAKESH KIRPALANI STIRLING METRO-RAIL LIMITED Director 2016-10-12 CURRENT 1997-11-28 Active
RAKESH KIRPALANI FUSION PEOPLE LIMITED Director 2016-10-12 CURRENT 2003-08-21 Active
RAKESH KIRPALANI LANE GLOBAL LIMITED Director 2016-10-10 CURRENT 2001-09-18 Active
RAKESH KIRPALANI HILLMAN SAUNDERS LIMITED Director 2016-10-10 CURRENT 2010-10-01 Active
RAKESH KIRPALANI REDWOOD PROFESSIONALS LIMITED Director 2016-10-07 CURRENT 2011-05-19 Dissolved 2017-05-02
RAKESH KIRPALANI PRIMA S G H LIMITED Director 2016-10-07 CURRENT 2010-06-08 Active
RAKESH KIRPALANI SPAR CONS LTD Director 2016-10-01 CURRENT 2016-09-23 Active
RICHARD ROBERT WARD CONSILIUM SOLUTIONS LIMITED Director 2017-02-13 CURRENT 2014-02-21 Active
RICHARD ROBERT WARD TURREL LIMITED Director 2017-01-04 CURRENT 2016-09-05 Active - Proposal to Strike off
RICHARD ROBERT WARD REGMORE LIMITED Director 2017-01-04 CURRENT 2016-09-19 Active - Proposal to Strike off
RICHARD ROBERT WARD LACANE SOLUTIONS LIMITED Director 2017-01-04 CURRENT 2016-11-29 Active - Proposal to Strike off
RICHARD ROBERT WARD REDWOOD PROFESSIONALS LIMITED Director 2016-10-07 CURRENT 2011-05-19 Dissolved 2017-05-02
RICHARD ROBERT WARD CORNBROOK DEVELOPMENTS LIMITED Director 2016-07-06 CURRENT 2016-07-06 Active
RICHARD ROBERT WARD HILLMAN SAUNDERS LIMITED Director 2016-04-19 CURRENT 2010-10-01 Active
RICHARD ROBERT WARD PRIMA S G H LIMITED Director 2016-03-01 CURRENT 2010-06-08 Active
RICHARD ROBERT WARD BWM DEVELOPMENTS LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
RICHARD ROBERT WARD THE KELLAN GROUP LIMITED Director 2015-03-04 CURRENT 1988-03-08 Active
RICHARD ROBERT WARD SUPPORT ON THE SPOT LIMITED Director 2014-12-30 CURRENT 2009-09-21 Active
RICHARD ROBERT WARD UPLANDS CONSTRUCTION LIMITED Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2016-05-31
RICHARD ROBERT WARD GLOBAL RESOURCE DELIVERY LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
RICHARD ROBERT WARD FUSION PEOPLE LIMITED Director 2014-04-01 CURRENT 2003-08-21 Active
RICHARD ROBERT WARD PURE LOCHSIDE LTD. Director 2013-08-20 CURRENT 2007-03-26 Dissolved 2015-11-17
RICHARD ROBERT WARD BERKELEY FROST LIMITED Director 2012-02-29 CURRENT 2010-06-17 Dissolved 2016-04-19
RICHARD ROBERT WARD SHORT MESSAGE SERVICES LIMITED Director 2010-11-30 CURRENT 2001-12-04 Active
RICHARD ROBERT WARD BURNHAM GROUP LIMITED Director 2007-09-20 CURRENT 2004-01-27 Active
RICHARD ROBERT WARD BELLWARD PROPERTIES LTD Director 2007-04-01 CURRENT 2006-09-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-04-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR RAKESH KIRPALANI
2022-11-25TM02Termination of appointment of Rakesh Kirpalani on 2022-11-25
2022-11-25AP01DIRECTOR APPOINTED MR RICHARD ROBERT WARD
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-05-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERT WARD
2019-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 025424710008
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SAUNDERS
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SAUNDERS
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2017-09-26PSC02Notification of Prima S G H Limited as a person with significant control on 2017-09-26
2017-09-26PSC07CESSATION OF PAUL ANTHONY BELL AS A PERSON OF SIGNIFICANT CONTROL
2017-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-17AP01DIRECTOR APPOINTED MR ANDREW NEIL SAUNDERS
2017-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 2ND FLOOR 3700 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7AW ENGLAND
2017-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 3 TURNBERRY HOUSE 4400 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7FJ
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE LOUISE POTTER
2016-10-07AP03Appointment of Mr Rakesh Kirpalani as company secretary on 2016-10-07
2016-10-07TM02Termination of appointment of Danielle Louise Potter on 2016-10-07
2016-10-07AP01DIRECTOR APPOINTED MR RAKESH KIRPALANI
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 55644
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID CURTIS
2016-04-19AP03Appointment of Mrs Danielle Louise Potter as company secretary on 2016-04-19
2016-04-19TM02Termination of appointment of Christopher James Fenn on 2016-04-19
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES FENN
2016-03-01AP01DIRECTOR APPOINTED MR RICHARD ROBERT WARD
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL METCALFE
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 55644
2015-11-09AR0123/09/15 FULL LIST
2015-09-02AP01DIRECTOR APPOINTED MR PETER DAVID CURTIS
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 55644
2015-08-19SH0101/08/15 STATEMENT OF CAPITAL GBP 55644
2015-08-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-19RES12VARYING SHARE RIGHTS AND NAMES
2015-08-19RES01ADOPT ARTICLES 31/07/2015
2015-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 50080
2014-09-25AR0123/09/14 FULL LIST
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FISHER
2014-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-21AP01DIRECTOR APPOINTED MRS DANIELLE LOUISE POTTER
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CLARK
2014-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2014 FROM EFFRA HOUSE 34 HIGH STREET EWELL EPSOM SURREY KT17 1RW UNITED KINGDOM
2013-11-19AP03SECRETARY APPOINTED MR CHRISTOPHER JAMES FENN
2013-11-18TM02APPOINTMENT TERMINATED, SECRETARY DONOVAN CLARKE
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DONOVAN CLARKE
2013-10-07AR0123/09/13 FULL LIST
2013-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-10-05AR0123/09/12 FULL LIST
2012-06-29AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-04-03AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-15AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES FENN
2012-02-15AP01DIRECTOR APPOINTED MR PAUL GERRARD METCALFE
2012-02-15AP01DIRECTOR APPOINTED MR STEPHEN FISHER
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUDSON
2011-10-14AR0123/09/11 FULL LIST
2011-03-23AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-10-21AR0123/09/10 FULL LIST
2010-09-10AP01DIRECTOR APPOINTED MR PETER CHARLES HUDSON
2010-06-09AP01DIRECTOR APPOINTED MR DONOVAN JOHN CLARKE
2009-11-17AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2009-09-30288cSECRETARY'S CHANGE OF PARTICULARS / DONOVAN CLARKE / 30/09/2009
2009-05-14287REGISTERED OFFICE CHANGED ON 14/05/2009 FROM PRIMA HOUSE 2 ROEBUCK PLACE 110 ROEBUCK ROAD CHESSINGTON SURREY KT9 1TL
2009-04-16288cSECRETARY'S CHANGE OF PARTICULARS / DONOVAN CLARKE / 08/04/2009
2008-11-27AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-30363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2007-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-10-03363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/05
2007-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS; AMEND
2006-10-09363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-05-10363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS; AMEND
2006-05-04395PARTICULARS OF MORTGAGE/CHARGE
2006-03-22288aNEW SECRETARY APPOINTED
2006-03-22288bSECRETARY RESIGNED
2006-02-22288bDIRECTOR RESIGNED
2005-09-27363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-24287REGISTERED OFFICE CHANGED ON 24/12/04 FROM: 44 RICHMOND ROAD KINGSTON UPON THAMES SURREY KT2 5EE
2004-10-25288aNEW SECRETARY APPOINTED
2004-10-22288bSECRETARY RESIGNED
2004-10-20288bDIRECTOR RESIGNED
2004-10-08363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-04-27244DELIVERY EXT'D 3 MTH 30/06/03
2003-10-06363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-05-06244DELIVERY EXT'D 3 MTH 30/06/02
2002-10-17363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to PRIMA SERVICES GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRIMA SERVICES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-11-24 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2006-05-04 Outstanding CLOSE INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2002-02-14 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL MORTGAGE 1998-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1997-05-12 Satisfied BAMFORDS TRUST PLC
CHARGE OVER CREDIT BALANCES 1996-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIMA SERVICES GROUP LIMITED

Intangible Assets
Patents
We have not found any records of PRIMA SERVICES GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PRIMA SERVICES GROUP LIMITED owns 2 domain names.

peopleenergy.co.uk   primadocs.co.uk  

Trademarks
We have not found any records of PRIMA SERVICES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIMA SERVICES GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as PRIMA SERVICES GROUP LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where PRIMA SERVICES GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIMA SERVICES GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRIMA SERVICES GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.