PRIMARY LOCUMS (NE) LIMITED
Status | ACTIVE |
Company No. | 04833437 |
Category | Private Limited Company |
Incorporated | 15 Jul 2003 |
Age | 20 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
PRIMARY LOCUMS (NE) LIMITED is an active private limited company with number 04833437. It was incorporated 20 years, 10 months, 17 days ago, on 15 July 2003. The company address is 32 Portland Terrace, Newcastle Upon Tyne, NE2 1QP, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Confirmation statement with updates
Date: 07 Jun 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Resolution
Date: 31 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 27 May 2022
Action Date: 27 May 2022
Category: Address
Type: AD01
New address: 32 Portland Terrace Newcastle upon Tyne NE2 1QP
Change date: 2022-05-27
Old address: B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ England
Documents
Notification of a person with significant control
Date: 27 May 2022
Action Date: 20 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: P&S Medical Professionals Limited
Notification date: 2022-05-20
Documents
Cessation of a person with significant control
Date: 27 May 2022
Action Date: 20 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-20
Psc name: Louise Swinburne
Documents
Appoint person director company with name date
Date: 27 May 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-20
Officer name: Dr Simon Philip Curtis
Documents
Appoint person director company with name date
Date: 27 May 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Philip Paul Nichols
Appointment date: 2022-05-20
Documents
Termination director company with name termination date
Date: 27 May 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-20
Officer name: Louise Jane Swinburne
Documents
Termination secretary company with name termination date
Date: 27 May 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-05-20
Officer name: Louise Jane Swinburne
Documents
Notification of a person with significant control
Date: 19 May 2022
Action Date: 26 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-10-26
Psc name: Practice Angels Ltd
Documents
Change to a person with significant control
Date: 19 May 2022
Action Date: 26 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-26
Psc name: Mrs Louise Swinburne
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 15 Jun 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-26
Documents
Change person secretary company with change date
Date: 11 May 2021
Action Date: 11 May 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Louise Jane Jackson
Change date: 2021-05-11
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Confirmation statement with updates
Date: 07 Jun 2019
Action Date: 26 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-26
Documents
Accounts with accounts type micro entity
Date: 30 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 09 Jan 2019
Action Date: 26 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-26
Psc name: Louise Swinburne
Documents
Cessation of a person with significant control
Date: 14 Dec 2018
Action Date: 26 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-26
Psc name: Jonathan Frank Levick
Documents
Termination director company with name termination date
Date: 14 Dec 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Frank Levick
Termination date: 2018-10-26
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 28 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2017-12-30
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Address
Type: AD01
New address: B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ
Change date: 2018-06-06
Old address: B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ England
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Address
Type: AD01
Old address: A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU
Change date: 2018-06-06
New address: B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 30 May 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-26
Officer name: Mrs Louise Jane Jackson
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 15 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-15
Documents
Change person director company with change date
Date: 20 Jul 2011
Action Date: 15 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-15
Officer name: Mrs Louise Jane Jackson
Documents
Change person director company with change date
Date: 19 Jul 2011
Action Date: 15 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Jonathan Frank Levick
Change date: 2011-07-15
Documents
Change person secretary company with change date
Date: 19 Jul 2011
Action Date: 15 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-07-15
Officer name: Mrs Louise Jane Jackson
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 15 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-15
Documents
Change registered office address company with date old address
Date: 02 Sep 2010
Action Date: 02 Sep 2010
Category: Address
Type: AD01
Old address: Laverick Walton & Co Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU
Change date: 2010-09-02
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Louise Jane Jackson
Change date: 2010-07-15
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-15
Officer name: Dr Jonathan Frank Levick
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/08; full list of members
Documents
Legacy
Date: 06 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 06/12/07 from: rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/06; full list of members
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/05; full list of members
Documents
Legacy
Date: 02 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 02/09/05 from: 3 portland terrace jesmond newcastle upon tyne NE2 1QQ
Documents
Accounts with accounts type total exemption small
Date: 19 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/04 to 31/12/04
Documents
Legacy
Date: 23 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/04; full list of members
Documents
Legacy
Date: 15 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 15/07/03--------- £ si 124@1=124 £ ic 1/125
Documents
Resolution
Date: 27 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 27/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
Documents
Resolution
Date: 27 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jul 2003
Category: Capital
Type: 123
Description: £ nc 100/200 15/07/03
Documents
Some Companies
34 CEFN COED ROAD,CARDIFF,CF23 6AR
Number: | 08664149 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHUMBERLAND SAUSAGE COMPANY LIMITED
ROSES BOWER,HEXHAM,NE48 3DX
Number: | 07687622 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 SCARBOROUGH DRIVE,LEIGH-ON-SEA,SS9 3ED
Number: | 05855098 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ROEBUCK AVENUE,FAREHAM,PO15 6TN
Number: | 11559318 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BURN BRAE PLACE,INVERNESS,IV2 5TA
Number: | SC449675 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DUFF & PHELPS LTD.,LONDON,SE1 9SG
Number: | 10597920 |
Status: | LIQUIDATION |
Category: | Private Limited Company |