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.
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 | : |
|
Registered Address | : | 34 Westway, Caterham On The Hill, Surrey, England, CR3 5TP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
91, Willersley Avenue, Sidcup, England, DA15 9EG | Director | 22 May 2021 | Active |
97, Birchwood Avenue, Sidcup, England, DA14 4JT | Director | 26 October 2015 | Active |
34, Westway, Caterham On The Hill, England, CR3 5TP | Corporate Secretary | 01 July 2013 | Active |
The Old Forge, 3 Poplar Road, Wittersham, United Kingdom, TN30 7PD | Corporate Secretary | 10 September 2012 | Active |
97, Birchwood Avenue, Sidcup, England, DA14 4JT | Director | 10 September 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-09-21 | Address | Change registered office address company with date old address new address. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Officers | Termination secretary company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-15 | Capital | Capital allotment shares. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-15 | Capital | Capital allotment shares. | Download |
2019-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.