UKBizDB.co.uk

PRIMAGRAPHICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
130, Harbour Place Drive, Suite 300, Davidson, United States, 28036

Secretary21 February 2014Active
400, Interpace Parkway, Building D, Floor 1, Suite D0110, Parsippany, United States, 07054

Secretary08 January 2021Active
400, Interpace Parkway, Building D, Floor 1, Suite D0110, Parsippany, United States, 07054

Secretary20 October 2011Active
The Broadgate Tower, 3rd Floor, 20 Primrose Street, London, EC2A 2RS

Corporate Secretary08 July 2009Active
333, Palladium Drive, Ottawa, Canada, K2V 1A6

Director31 March 2018Active
130, Harbour Place Drive, Suite 300, Davidson, United States, 28036

Director30 June 2020Active
130, Harbour Place Drive, Suite 300, Davidson, United States, 28036

Director01 June 2022Active
15, Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, United Kingdom, BH23 6HH

Director11 June 2021Active
Cambridge House, No. 2 Focus Four, Fourth Avenue, Letchworth Garden City, United Kingdom, SG6 2TU

Director24 April 2013Active
15, Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, United Kingdom, BH23 6HH

Director20 January 2021Active
10 Mark Twain Drive, Morristown, New Jersey, Usa, FOREIGN

Secretary01 October 2004Active
400, Interpace Parkway, Building D, Floor 1, Suite D0110, Parsippany, United States, 07054

Secretary29 July 2004Active
The Old Laundry, Bentfield Bower, Stansted, CM24 8TJ

Secretary15 September 1999Active
15801, Brixham Hill Avenue, Suite 200, Charlotte, United States, 28277

Secretary29 July 2004Active
130, Harbour Place Drive, Suite 300, Davidson, United States, 28036

Secretary06 September 2004Active
40 School Lane, Toft, Cambridge, CB3 7RE

Secretary13 April 2006Active
Greengarth, 4a The Avenue Godmanchester, Huntingdon, PE18 8AF

Secretary-Active
66, Woodfield Lane, Lower Cambourne, Cambridge, United Kingdom, CB23 6DS

Secretary08 July 2008Active
11 Pilgrim Street, London, EC4V 6RN

Corporate Secretary28 May 2004Active
81 Churchill Road, Thetford, IP24 2JZ

Director15 September 1999Active
7029 Willow Trace Lane, Matthews, Us,

Director28 May 2004Active
15, Lambourne Crescent, Cardiff Business Park, Llanishen, United Kingdom, CF14 5GF

Director17 December 2009Active
1 Royal Oak Close, Chipping, Buntingford, SG9 0PF

Director-Active
20, Bassingbourn Road, Litlington, Royston, SG8 0QN

Director27 July 2009Active
6518 Lundin Links Lane, Charlotte, Usa,

Director28 May 2004Active
15, Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, United Kingdom, BH23 6HH

Director31 January 2020Active
2 Laurel Mews, Baldock, SG7 5DH

Director15 September 1999Active
24 North Common, Redbourn, St Albans, AL3 7BU

Director14 July 1998Active
15, Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, United Kingdom, BH23 6HH

Director05 March 2014Active
Cambridge House, 2 Focus Four, Fourth Avenue, Letchworth, Garden City, United Kingdom, SG6 2TU

Director20 January 2011Active
Cambridge House, No. 2 Focus Four, Fourth Avenue, Letchworth Garden City, SG6 2TU

Director18 June 2007Active
The Old Laundry, Bentfield Bower, Stansted, CM24 8TJ

Director01 November 2004Active
1, Airfield Road, Christchurch, Dorset, United Kingdom, BH23 3TH

Director05 March 2014Active
CB22

Director17 December 2009Active
Freshfields, Vicarage Lane, Whittlesford, Cambridge, CB2 4NA

Director12 January 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-17Dissolution

Dissolution application strike off company.

Download
2022-06-08Officers

Termination secretary company with name termination date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2021-12-21Capital

Capital statement capital company with date currency figure.

Download
2021-12-21Capital

Legacy.

Download
2021-12-21Insolvency

Legacy.

Download
2021-12-21Resolution

Resolution.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Change person director company with change date.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Appoint person secretary company with name date.

Download
2021-01-12Officers

Termination secretary company with name termination date.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Termination secretary company with name termination date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.