This company is commonly known as Primagraphics Limited. The company was founded 42 years ago and was given the registration number 01631263. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Cambridge House Number 2, Focus Four Fourth Avenue, Letchworth Garden City, Hertfordshire. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.
Name | : | PRIMAGRAPHICS LIMITED |
---|---|---|
Company Number | : | 01631263 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 1982 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cambridge House Number 2, Focus Four Fourth Avenue, Letchworth Garden City, Hertfordshire, SG6 2TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
130, Harbour Place Drive, Suite 300, Davidson, United States, 28036 | Secretary | 21 February 2014 | Active |
400, Interpace Parkway, Building D, Floor 1, Suite D0110, Parsippany, United States, 07054 | Secretary | 08 January 2021 | Active |
400, Interpace Parkway, Building D, Floor 1, Suite D0110, Parsippany, United States, 07054 | Secretary | 20 October 2011 | Active |
The Broadgate Tower, 3rd Floor, 20 Primrose Street, London, EC2A 2RS | Corporate Secretary | 08 July 2009 | Active |
333, Palladium Drive, Ottawa, Canada, K2V 1A6 | Director | 31 March 2018 | Active |
130, Harbour Place Drive, Suite 300, Davidson, United States, 28036 | Director | 30 June 2020 | Active |
130, Harbour Place Drive, Suite 300, Davidson, United States, 28036 | Director | 01 June 2022 | Active |
15, Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, United Kingdom, BH23 6HH | Director | 11 June 2021 | Active |
Cambridge House, No. 2 Focus Four, Fourth Avenue, Letchworth Garden City, United Kingdom, SG6 2TU | Director | 24 April 2013 | Active |
15, Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, United Kingdom, BH23 6HH | Director | 20 January 2021 | Active |
10 Mark Twain Drive, Morristown, New Jersey, Usa, FOREIGN | Secretary | 01 October 2004 | Active |
400, Interpace Parkway, Building D, Floor 1, Suite D0110, Parsippany, United States, 07054 | Secretary | 29 July 2004 | Active |
The Old Laundry, Bentfield Bower, Stansted, CM24 8TJ | Secretary | 15 September 1999 | Active |
15801, Brixham Hill Avenue, Suite 200, Charlotte, United States, 28277 | Secretary | 29 July 2004 | Active |
130, Harbour Place Drive, Suite 300, Davidson, United States, 28036 | Secretary | 06 September 2004 | Active |
40 School Lane, Toft, Cambridge, CB3 7RE | Secretary | 13 April 2006 | Active |
Greengarth, 4a The Avenue Godmanchester, Huntingdon, PE18 8AF | Secretary | - | Active |
66, Woodfield Lane, Lower Cambourne, Cambridge, United Kingdom, CB23 6DS | Secretary | 08 July 2008 | Active |
11 Pilgrim Street, London, EC4V 6RN | Corporate Secretary | 28 May 2004 | Active |
81 Churchill Road, Thetford, IP24 2JZ | Director | 15 September 1999 | Active |
7029 Willow Trace Lane, Matthews, Us, | Director | 28 May 2004 | Active |
15, Lambourne Crescent, Cardiff Business Park, Llanishen, United Kingdom, CF14 5GF | Director | 17 December 2009 | Active |
1 Royal Oak Close, Chipping, Buntingford, SG9 0PF | Director | - | Active |
20, Bassingbourn Road, Litlington, Royston, SG8 0QN | Director | 27 July 2009 | Active |
6518 Lundin Links Lane, Charlotte, Usa, | Director | 28 May 2004 | Active |
15, Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, United Kingdom, BH23 6HH | Director | 31 January 2020 | Active |
2 Laurel Mews, Baldock, SG7 5DH | Director | 15 September 1999 | Active |
24 North Common, Redbourn, St Albans, AL3 7BU | Director | 14 July 1998 | Active |
15, Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, United Kingdom, BH23 6HH | Director | 05 March 2014 | Active |
Cambridge House, 2 Focus Four, Fourth Avenue, Letchworth, Garden City, United Kingdom, SG6 2TU | Director | 20 January 2011 | Active |
Cambridge House, No. 2 Focus Four, Fourth Avenue, Letchworth Garden City, SG6 2TU | Director | 18 June 2007 | Active |
The Old Laundry, Bentfield Bower, Stansted, CM24 8TJ | Director | 01 November 2004 | Active |
1, Airfield Road, Christchurch, Dorset, United Kingdom, BH23 3TH | Director | 05 March 2014 | Active |
CB22 | Director | 17 December 2009 | Active |
Freshfields, Vicarage Lane, Whittlesford, Cambridge, CB2 4NA | Director | 12 January 1998 | Active |
Curtiss-Wright Controls (Uk) Limited | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 15, Enterprise Way, Aviation Park West, Christchurch, United Kingdom, BH23 6HH |
Nature of control | : |
|
Primagraphics (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cambridge House Number 2, Focus Four Fourth Avenue, Letchworth Garden City, England, SG6 2TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-29 | Gazette | Gazette notice voluntary. | Download |
2022-11-17 | Dissolution | Dissolution application strike off company. | Download |
2022-06-08 | Officers | Termination secretary company with name termination date. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-21 | Capital | Legacy. | Download |
2021-12-21 | Insolvency | Legacy. | Download |
2021-12-21 | Resolution | Resolution. | Download |
2021-12-16 | Accounts | Accounts with accounts type full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Officers | Appoint person director company with name date. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Officers | Change person director company with change date. | Download |
2021-01-25 | Officers | Change person director company with change date. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2021-01-20 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Officers | Appoint person secretary company with name date. | Download |
2021-01-12 | Officers | Termination secretary company with name termination date. | Download |
2021-01-09 | Accounts | Accounts with accounts type full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Officers | Appoint person director company with name date. | Download |
2020-07-03 | Officers | Termination secretary company with name termination date. | Download |
2020-07-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.