PRIMURY LIMITED
Status | ACTIVE |
Company No. | 08965945 |
Category | Private Limited Company |
Incorporated | 28 Mar 2014 |
Age | 10 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
PRIMURY LIMITED is an active private limited company with number 08965945. It was incorporated 10 years, 2 months, 8 days ago, on 28 March 2014. The company address is 124 Reculver Road 124 Reculver Road, Herne Bay, CT6 6PD, Kent.
Company Fillings
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Address
Type: AD01
New address: 124 Reculver Road Beltinge Herne Bay Kent CT6 6PD
Change date: 2022-09-13
Old address: 124 Reculver Road Beltinge Herne Bay Kent CT6 6PD
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Address
Type: AD01
Old address: 3 Brock Road Plaistow London E13 8NA
New address: 124 Reculver Road Beltinge Herne Bay Kent CT6 6PD
Change date: 2022-09-13
Documents
Confirmation statement with no updates
Date: 29 Mar 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 12 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Mar 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 27 Feb 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Appoint person director company with name date
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Smith
Appointment date: 2017-02-23
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Termination director company with name termination date
Date: 26 Jun 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ben James Read
Termination date: 2015-04-30
Documents
Capital allotment shares
Date: 24 Jun 2015
Action Date: 29 Mar 2015
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2015-03-29
Documents
Appoint person director company with name date
Date: 06 May 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-14
Officer name: Julie Elizabeth Osborn
Documents
Appoint person director company with name date
Date: 06 May 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-14
Officer name: Ben James Read
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Appoint person director company with name date
Date: 21 Apr 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-14
Officer name: Mr Ben James Read
Documents
Termination director company with name termination date
Date: 21 Apr 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-14
Officer name: David Francis Blackwell
Documents
Termination secretary company with name termination date
Date: 21 Apr 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-04-14
Officer name: David Francis Blackwell
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2014
Action Date: 19 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-19
New address: 3 Brock Road Plaistow London E13 8NA
Old address: Orchard Bungalow Bucks Hill Kings Langley WD4 9AP England
Documents
Some Companies
HARPSLEA,SHETLAND,ZE2 9JB
Number: | SC256673 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SHARD,LONDON,SE1 9SG
Number: | 07699492 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 JORDANGATE,MACCLESFIELD,SK10 1EW
Number: | 08098286 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CONDUIT PLACE,LONDON,W2 1EP
Number: | 08922592 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PETER CUSSENS ELECTRICAL SERVICES LIMITED
8 MARNE AVENUE,WELLING,DA16 2EZ
Number: | 09488737 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWE FINANCIAL & INSURANCE SERVICES LIMITED
RUSBECK FARM LIVERY ROAD,SALISBURY,SP5 1PJ
Number: | 08740535 |
Status: | ACTIVE |
Category: | Private Limited Company |