UKBizDB.co.uk

PRIMARY IT SUPPORT LIMITED

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

This company is commonly known as Primary It Support Limited. The company was founded 20 years ago and was given the registration number 04953534. The firm's registered office is in STEVENAGE. You can find them at The Hive - Office 2, Bell Lane, Stevenage, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PRIMARY IT SUPPORT LIMITED
Company Number:04953534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Hive - Office 2, Bell Lane, Stevenage, England, SG1 3HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hive - Office 2, Bell Lane, Stevenage, England, SG1 3HW

Director01 February 2020Active
Orchard Cottage, Middle Street, Nazeing, Waltham Abbey, EN9 2LP

Secretary05 November 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 November 2003Active
The Hive - Office 2, Bell Lane, Stevenage, England, SG1 3HW

Director01 February 2020Active
Orchard Cottage, Middle Street, Nazeing, Waltham Abbey, EN9 2LP

Director05 November 2003Active
Orchard Cottage, Middle Street, Nazeing, Waltham Abbey, EN9 2LP

Director05 November 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 November 2003Active

People with Significant Control

Mr Scott William Dowell
Notified on:18 May 2020
Status:Active
Date of birth:November 1997
Nationality:British
Country of residence:England
Address:The Hive - Office 2, Bell Lane, Stevenage, England, SG1 3HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Bernadette Kelly Bizanjo
Notified on:18 May 2020
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:The Hive - Office 2, Bell Lane, Stevenage, England, SG1 3HW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Bernadette Kelly Bizanjo
Notified on:18 May 2020
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:The Hive - Office 2, Bell Lane, Stevenage, England, SG1 3HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janet Pyne
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Orchard Cottage, Middle Street, Waltham Abbey, England, EN9 2LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Leslie Pyne
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Orchard Cottage, Middle Street, Waltham Abbey, England, EN9 2LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Gazette

Gazette filings brought up to date.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Persons with significant control

Change to a person with significant control.

Download
2021-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-19Persons with significant control

Change to a person with significant control.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-19Officers

Termination secretary company with name termination date.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Address

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

Download

Copyright © 2024. All rights reserved.