UKBizDB.co.uk

PRIMARY SQUARED SERVICES LIMITED

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

This company is commonly known as Primary Squared Services Limited. The company was founded 11 years ago and was given the registration number 08208187. The firm's registered office is in CATERHAM ON THE HILL. You can find them at 34 Westway, , Caterham On The Hill, Surrey. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:PRIMARY SQUARED SERVICES LIMITED
Company Number:08208187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:34 Westway, Caterham On The Hill, Surrey, England, CR3 5TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91, Willersley Avenue, Sidcup, England, DA15 9EG

Director22 May 2021Active
97, Birchwood Avenue, Sidcup, England, DA14 4JT

Director26 October 2015Active
34, Westway, Caterham On The Hill, England, CR3 5TP

Corporate Secretary01 July 2013Active
The Old Forge, 3 Poplar Road, Wittersham, United Kingdom, TN30 7PD

Corporate Secretary10 September 2012Active
97, Birchwood Avenue, Sidcup, England, DA14 4JT

Director10 September 2012Active

People with Significant Control

Ms Susan Washbrook
Notified on:26 October 2023
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:91, Willersley Avenue, Sidcup, England, DA15 9EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Samantha Washbrook
Notified on:26 October 2023
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:91, Willersley Avenue, Sidcup, England, DA15 9EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Jay Washbrook
Notified on:22 May 2021
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:91, Willersley Avenue, Sidcup, England, DA15 9EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Susan Washbrook
Notified on:01 October 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:34, Westway, Caterham On The Hill, England, CR3 5TP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Washbrook
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:34, Westway, Caterham On The Hill, England, CR3 5TP
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-12-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Persons with significant control

Notification of a person with significant control.

Download
2023-10-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Accounts

Change account reference date company previous shortened.

Download
2023-09-22Persons with significant control

Notification of a person with significant control.

Download
2023-09-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-21Address

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

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Officers

Termination secretary company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-15Capital

Capital allotment shares.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2020-11-02Accounts

Accounts with accounts type micro entity.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Capital

Capital allotment shares.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.