UKBizDB.co.uk

PRIMAL STRENGTH LIMITED

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

This company is commonly known as Primal Strength Limited. The company was founded 8 years ago and was given the registration number NI637831. The firm's registered office is in NEWTOWNABBEY. You can find them at 9 Meadow View, , Newtownabbey, County Antrim. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:PRIMAL STRENGTH LIMITED
Company Number:NI637831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2016
End of financial year:30 April 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:9 Meadow View, Newtownabbey, County Antrim, Northern Ireland, BT37 0US
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Mearnswood Place, Newton Mearns, Glasgow, Scotland, G77 6BF

Secretary03 October 2016Active
Armstrong Business Centre, Bothwell Park Industrial Estate, Uddingston, Glasgow, Scotland, G71 6PB

Director29 June 2022Active
Unit 19, The Hatchery Ni, Antrim Enterprise Park, Antrim, Northern Ireland, BT41 1JZ

Director22 November 2023Active
71, Oban Drive, Flat 1-1, Glasgow, Scotland, G20 6AE

Director01 June 2017Active
26, Mearnswood Place, Newton Mearns, Glasgow, Scotland, G77 6BF

Director03 October 2016Active
9, Meadow View, Newtownabbey, Northern Ireland, BT37 0US

Director15 April 2016Active
26, Mearnswood Place, Newton Mearns, Glasgow, Scotland, G77 6BF

Director31 December 2018Active
Monster Supplements, Clay Street, Hull, England, HU8 8HA

Corporate Director03 October 2016Active

People with Significant Control

Atlas Project Bidco Limited
Notified on:18 June 2021
Status:Active
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Rinaldi
Notified on:03 October 2016
Status:Active
Date of birth:August 1983
Nationality:Scottish
Country of residence:Scotland
Address:21, Eaglesham Road, Glasgow, Scotland, G77 5BT
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type full.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-09-29Resolution

Resolution.

Download
2023-09-29Incorporation

Memorandum articles.

Download
2023-03-15Accounts

Accounts with accounts type full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Address

Change registered office address company with date old address new address.

Download
2021-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-12Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.