PRIMARY TECHNOLOGIES LIMITED

K2 Tower K2 Tower, Hull, HU1 3EN, England
StatusACTIVE
Company No.04760864
CategoryPrivate Limited Company
Incorporated12 May 2003
Age21 years, 9 days
JurisdictionEngland Wales

SUMMARY

PRIMARY TECHNOLOGIES LIMITED is an active private limited company with number 04760864. It was incorporated 21 years, 9 days ago, on 12 May 2003. The company address is K2 Tower K2 Tower, Hull, HU1 3EN, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2022

Action Date: 28 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-28

Psc name: Robert John Crossland

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2022

Action Date: 28 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Andrew Smith

Change date: 2021-10-28

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2022

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Paul Corlyon

Change date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2022

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Andrew Smith

Notification date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2022

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Michael Hudgell

Notification date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2022

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert John Crossland

Notification date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2022

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Mr Michael Paul Corlyon

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrew Smith

Appointment date: 2020-12-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047608640003

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindy Susan Andersen

Termination date: 2020-03-31

Documents

View document PDF

Resolution

Date: 17 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 17 Jan 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2020

Action Date: 30 Sep 2019

Category: Capital

Type: SH01

Capital : 90,061 GBP

Date: 2019-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-29

New date: 2019-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-17

Old address: 150-152 County Road South Hull HU5 5NA

New address: K2 Tower Suite 1204 Hull HU1 3EN

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-29

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047608640003

Charge creation date: 2018-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047608640001

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2018

Action Date: 01 Dec 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mrs Lindy Susan Andersen

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047608640002

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2018

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-17

Psc name: Mr Michael Paul Corlyon

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2018

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-17

Psc name: David Ingram

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2018

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-17

Psc name: Martin Thacker

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-17

Officer name: Martin Thacker

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-17

Officer name: David Ingram

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Thacker

Termination date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047608640002

Charge creation date: 2017-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-06

Officer name: Anthony Mark Dickens

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Paul Corlyon

Change date: 2016-09-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Martin Thacker

Change date: 2016-09-22

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-22

Officer name: Mr Martin Thacker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Change person director company with change date

Date: 18 May 2015

Action Date: 17 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Mark Dickens

Change date: 2015-05-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2014

Action Date: 14 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047608640001

Charge creation date: 2014-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Change person director company with change date

Date: 30 May 2014

Action Date: 13 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-13

Officer name: Mr Tony Mark Dickens

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Change person director company with change date

Date: 22 May 2013

Action Date: 21 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Paul Corlyon

Change date: 2013-05-21

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2013

Action Date: 02 Jan 2013

Category: Address

Type: AD01

Old address: 189-197 Wincolmlee Hull East Yorkshire HU2 0PA England

Change date: 2013-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2011

Action Date: 26 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-26

Officer name: David Ingram

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2010

Action Date: 01 Dec 2010

Category: Address

Type: AD01

Old address: Meredith House 31-33 Reform Street Hull East Yorkshire HU2 8EF United Kingdom

Change date: 2010-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 12 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-12

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 12 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Paul Corlyon

Change date: 2010-05-12

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 12 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-12

Officer name: Martin Thacker

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 12 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tony Mark Dickens

Change date: 2010-05-12

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 12 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Ingram

Change date: 2010-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 21/09/2009 from meredith house 21-33 reform street hull HU2 8EF

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/09; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Address

Type: 287

Description: Registered office changed on 13/05/2009 from meredith house 12-33 reform street hull HU2 8EF

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / tony dickens / 12/05/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed michael paul corlyon

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed tony mark dickens

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 04/12/2008 from 100 howdale road hull east yorkshire HU8 9UU

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 01/12/08\gbp si 2@1=2\gbp ic 2/4\

Documents

View document PDF

Memorandum articles

Date: 21 Nov 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 30/11/2008

Documents

View document PDF

Certificate change of name company

Date: 06 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed computer cable installations LIMITED\certificate issued on 18/11/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david ingram / 31/05/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 01/07/05 from: unit E2 chamberlain business centre chamberlain road hull east yorkshire HU8 8HL

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 01/04/04 from: princes house, wright street hull east yorkshire HU2 8HX

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

A-ROCK LIMITED

A-ROCK HOUSE,CHESTERFIELD,S40 2RL

Number:05674616
Status:ACTIVE
Category:Private Limited Company

BURG HILLS LIMITED

590 KINGSTON ROAD,LONDON,SW20 8DN

Number:11509352
Status:ACTIVE
Category:Private Limited Company

C.J. PROPERTY TRADING LIMITED

3 UPPER LATTIMORE ROAD,HERTFORDSHIRE,AL1 3UD

Number:05985586
Status:ACTIVE
Category:Private Limited Company

CARLYANN LIMITED

18 LOWER PRIORY STREET,NORTHAMPTON,NN1 2PA

Number:07774350
Status:ACTIVE
Category:Private Limited Company

GUILTON FORGE PROPERTIES LIMITED

THE RISE GUILTON,CANTERBURY,CT3 2HR

Number:07701077
Status:ACTIVE
Category:Private Limited Company

MUSTANG CONSULTANTS LIMITED

60-64 NEW ROAD,BASINGSTOKE,RG21 7PW

Number:10732436
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source