PRIMARYSITE LIMITED

Boundary House Boundary House, Chelmsford, CM2 0RE, England
StatusACTIVE
Company No.05533790
CategoryPrivate Limited Company
Incorporated11 Aug 2005
Age18 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

PRIMARYSITE LIMITED is an active private limited company with number 05533790. It was incorporated 18 years, 9 months, 28 days ago, on 11 August 2005. The company address is Boundary House Boundary House, Chelmsford, CM2 0RE, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2024

Action Date: 05 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-05

Charge number: 055337900005

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Legacy

Date: 20 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/23

Documents

View document PDF

Legacy

Date: 20 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/23

Documents

View document PDF

Legacy

Date: 20 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/23

Documents

View document PDF

Legacy

Date: 28 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/23

Documents

View document PDF

Legacy

Date: 28 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/23

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-02

Officer name: Mr Christopher Stuart Scarth

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-20

Officer name: Mr Colin James Haigh

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Manprit Singh Randhawa

Documents

View document PDF

Change to a person with significant control without name date

Date: 18 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Resolution

Date: 08 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 24 May 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2021

Action Date: 11 May 2021

Category: Address

Type: AD01

Old address: 20 Appleton Gate Newark Nottinghamshire NG24 1JY England

New address: Boundary House County Place Chelmsford CM2 0RE

Change date: 2021-05-11

Documents

View document PDF

Change account reference date company current shortened

Date: 11 May 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2021-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Juniper Education Holdings Limited

Notification date: 2021-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Primarysite Holdings Limited

Cessation date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Panther

Termination date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Geoffrey Stuart Millington

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Stuart Millington

Termination date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-30

Officer name: Mr Manprit Singh Randhawa

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Mark Freed

Appointment date: 2021-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2021

Action Date: 30 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-30

Charge number: 055337900004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055337900003

Charge creation date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Panther

Appointment date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2018

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Primarysite Holdings Limited

Notification date: 2017-07-04

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2018

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-04

Psc name: Geoffrey Millington

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055337900002

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055337900001

Documents

View document PDF

Change person secretary company with change date

Date: 15 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Geoffrey Stuart Millington

Change date: 2018-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2018

Action Date: 15 May 2018

Category: Address

Type: AD01

New address: 20 Appleton Gate Newark Nottinghamshire NG24 1JY

Change date: 2018-05-15

Old address: Tower House Lucy Tower Street Lincoln Lincs LN1 1XW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-04

Psc name: Mr Geoffrey Millington

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-04

Psc name: Mr Geoffrey Millington

Documents

View document PDF

Change person secretary company with change date

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Geoffrey Stuart Millington

Change date: 2017-08-24

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Stuart Millington

Change date: 2017-08-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2015

Action Date: 30 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-30

Charge number: 055337900002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2015

Action Date: 08 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-08

Charge number: 055337900001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jul 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Geoffrey Stuart Millington

Change date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Gail Millington

Termination date: 2015-05-06

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey Stuart Millington

Change date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 11 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 11 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-11

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Rosemary Gail Millington

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey Stuart Millington

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 14/09/2009 from tower house lucy tower street lincoln lincs LN1 1XW

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed geoffrey stuart millington

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 11/09/06 from: 73 bowbridge road, newark notts nottinghamshire NG24 4BY

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/06 to 31/07/06

Documents

View document PDF

Incorporation company

Date: 11 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDRA SECURITY LIMITED

UNIT 1 PERIMETER WORKS,TONBRIDGE,TN12 6PZ

Number:08524615
Status:ACTIVE
Category:Private Limited Company

D.L.T LONDON LIMITED

41 VESTA HOUSE, 4 LIBERTY BRIDGE ROAD,LONDON,E20 1AN

Number:08744762
Status:ACTIVE
Category:Private Limited Company

DATAFORCE NETWORKS LIMITED

1 MARLAND AVENUE,CHEADLE,SK8 6AQ

Number:08219522
Status:ACTIVE
Category:Private Limited Company

GEONOVO LIMITED

TOWER 12 18-22 BRIDGE STREET,MANCHESTER,M3 3BZ

Number:07377267
Status:LIQUIDATION
Category:Private Limited Company

HS CONTINENTAL LTD

182 ASPECTS COURT,SLOUGH,SL1 2DY

Number:09072853
Status:ACTIVE
Category:Private Limited Company

S & B INDUSTRIES LIMITED

CHART HOUSE,REIGATE,RH2 7JN

Number:08900664
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