UKBizDB.co.uk

PRIMARY PLUS (HOLDINGS) LIMITED

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

This company is commonly known as Primary Plus (holdings) Limited. The company was founded 22 years ago and was given the registration number 04347564. The firm's registered office is in NOTTINGHAM. You can find them at Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PRIMARY PLUS (HOLDINGS) LIMITED
Company Number:04347564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2002
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit G1, Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY

Secretary09 March 2019Active
Unit G1, Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY

Director24 April 2019Active
Unit G1, Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY

Director02 May 2018Active
Unit G1, Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY

Director01 October 2022Active
1 Scriveners Close, Hillfield Road, Hemel Hempstead, HP2 4XP

Secretary30 June 2009Active
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG

Secretary23 March 2007Active
5 Kingsdale Road, Berkhamsted, HP4 3BS

Secretary12 April 2002Active
3rd Floor, 46 Charles Street, Cardiff, CF10 2GE

Corporate Secretary04 January 2002Active
86, Park Hill, Clapham, London, SW4 9PB

Director30 June 2009Active
Level 6, 33 Old Broad Street, London, EC2N 1HZ

Director09 August 2005Active
81 Little Bushey Lane, Bushey, WD23 4RA

Director29 November 2005Active
Boundary House, 91 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director18 October 2011Active
Trees, 82 Millway, London, NW7 3JJ

Director11 January 2006Active
Glen View, 6 Barloan Crescent, Dumbarton, G82 2AT

Director19 December 2003Active
Allington House 150, Victoria Street, London, SW1E 5LB

Director16 August 2007Active
2nd Floor New Uberior House 11, Earl Grey Street, Edinburgh, EH3 9BN

Director31 March 2010Active
Unit G1, Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY

Director02 May 2018Active
2, The Maltings, Athelstaneford, North Berwick, EH39 5JB

Director16 August 2007Active
1 Priory Crescent, Lewes, BN7 1HP

Director19 December 2003Active
11 Nantfawr Road, Cardiff, CF23 6JQ

Director04 January 2002Active
The Brooklands, Station Road, Westbury, Shrewsbury, England, SY5 9DA

Director11 November 2010Active
Allington House, 150 Victoria Street, London, SW1E 5LB

Director29 November 2005Active
Periwinkle, High Street Eggington, Leighton Buzzard, LU7 9PD

Director04 March 2003Active
111 Camden Street, London, NW1 0HX

Director29 November 2005Active
Unit G1, Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY

Director02 August 2013Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director18 October 2011Active
47 Tawny Way, Littleover, Derby, DE23 3XG

Director16 August 2007Active
Hardown House, Park View Road, Woldingham, Surrey, CR3 7DH

Director19 December 2003Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director18 October 2011Active
5 Kingsdale Road, Berkhamsted, HP4 3BS

Director14 February 2003Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director18 October 2011Active
14 Binden Road, London, W12 9RJ

Director19 November 2003Active
7 Fishersdene, Claygate, KT10 0HT

Director14 February 2003Active
Allington House, 150 Victoria Street, London, SW1E 5LB

Director07 November 2007Active
1 Grove Leys, Grove Road, Tring, HP23 5PB

Director14 July 2004Active

People with Significant Control

Aghoco 1063 Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Welken House, 10-11, Charterhouse Square, London, England, EC1M 6EH
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type small.

Download
2023-02-12Officers

Appoint person director company with name date.

Download
2023-02-12Officers

Termination director company with name termination date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type small.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type small.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type small.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type small.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-03-25Officers

Appoint person secretary company with name date.

Download
2019-02-12Address

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

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.