UKBizDB.co.uk

PRIMARY DIETS LIMITED

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

This company is commonly known as Primary Diets Limited. The company was founded 29 years ago and was given the registration number 03047205. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 10910 - Manufacture of prepared feeds for farm animals.

Company Information

Name:PRIMARY DIETS LIMITED
Company Number:03047205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1995
End of financial year:17 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10910 - Manufacture of prepared feeds for farm animals

Office Address & Contact

Registered Address:Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary14 April 2022Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director28 March 2019Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director11 January 2018Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary04 June 2021Active
70 Newcomen Street, Hull, HU9 3BB

Secretary18 May 1995Active
Beckfield Northallerton Road, Knayton, Thirsk, YO7 4AL

Secretary01 August 1996Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary04 July 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 April 1995Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director13 October 2006Active
Hillview, Bullamoor Road, Northallerton, DL6 3QW

Director01 August 1996Active
43 Green Lane, Tickton, Beverley, HU17 9RH

Director18 May 1995Active
18 Dartmoor Drive, Hinchinbrooke, Huntingdon, PE29 6XT

Director06 July 2006Active
18 Dartmoor Drive, Hinchinbrooke, Huntingdon, PE29 6XT

Director04 July 2006Active
Beckfield Northallerton Road, Knayton, Thirsk, YO7 4AL

Director01 August 1996Active
10 Church Road, Egglescliffe, Stockton On Tees, TS16 9DQ

Director01 August 1996Active
411 North Road, Darlington, DL1 3BN

Director16 August 1996Active
Warren Farm, Little Bytham, Grantham, NG33 4RD

Director06 July 2006Active
Raleigh Manor, Wheddon Cross, Minehead, Taunton, United Kingdom, TA24 7BB

Director04 July 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 April 1995Active

People with Significant Control

A.B.F. Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
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
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type dormant.

Download
2022-04-21Accounts

Accounts with accounts type dormant.

Download
2022-04-14Officers

Appoint person secretary company with name date.

Download
2022-04-14Officers

Termination secretary company with name termination date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-19Accounts

Accounts with accounts type dormant.

Download
2021-06-10Officers

Appoint person secretary company with name date.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-06-10Accounts

Accounts with accounts type dormant.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Officers

Change person director company with change date.

Download
2019-04-17Accounts

Accounts with accounts type dormant.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2018-11-23Officers

Change person director company with change date.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type dormant.

Download
2018-01-12Officers

Appoint person director company with name date.

Download
2018-01-12Officers

Termination director company with name termination date.

Download
2017-10-12Officers

Change person director company with change date.

Download
2017-06-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.