Warning: file_put_contents(c/3e058649a34641b6292fbb0bc5420397.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Primaria (leeds) Limited, EC1A 4HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRIMARIA (LEEDS) LIMITED

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

This company is commonly known as Primaria (leeds) Limited. The company was founded 20 years ago and was given the registration number 05150847. The firm's registered office is in LONDON. You can find them at 3rd Floor, South Building, 200 Aldersgate Street, London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:PRIMARIA (LEEDS) LIMITED
Company Number:05150847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary05 October 2023Active
C/O 3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director04 September 2012Active
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director31 March 2023Active
C/O Miller Construction (Uk) Limited, 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7WY

Secretary11 June 2004Active
Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2ET

Corporate Secretary10 June 2004Active
2, Lochside View, Edinburgh Park, Edinburgh, EH12 9DH

Director01 April 2009Active
47 Caiyside, Edinburgh, Scotland, EH10 7HW

Director24 April 2007Active
401 Heath Road South, Northfield, Birmingham, B31 2BB

Director11 June 2004Active
111 Craigleith Road, Edinburgh, EH4 2EH

Director10 June 2004Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director04 September 2012Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director04 September 2012Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director04 September 2012Active
1, Churchill Place, London, E14 5HP

Director01 March 2006Active
54 Lombard Street, London, EC3P 3AH

Director24 September 2004Active
1, Churchill Place, London, E14 5HP

Director28 July 2011Active
54 Lombard Street, London, EC3P 3AH

Director24 September 2004Active
2, Harlaw Bank, Balerno, Edinburgh, EH14 7HR

Director01 April 2009Active
24 Shipston Road, Stratford Upon Avon, CV37 7LP

Director11 June 2004Active
Fifth Floor 100, Wood Street, London, Uk, EC2V 7EX

Corporate Director28 July 2011Active

People with Significant Control

Equitix Healthcare 2 Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, South Building, London, United Kingdom, EC1A 4HD
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.