This company is commonly known as Primary Surfaces Ltd. The company was founded 8 years ago and was given the registration number 10088414. The firm's registered office is in BRECON. You can find them at St David's House, 48 Free Street, Brecon, Powys. This company's SIC code is 47781 - Retail sale in commercial art galleries.
Name | : | PRIMARY SURFACES LTD |
---|---|---|
Company Number | : | 10088414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 29 March 2016 |
End of financial year | : | 30 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St David's House, 48 Free Street, Brecon, Powys, United Kingdom, LD3 7BN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St David's House, 48 Free Street, Brecon, United Kingdom, LD3 7BN | Director | 29 March 2016 | Active |
St David's House, 48 Free Street, Brecon, United Kingdom, LD3 7BN | Director | 29 March 2016 | Active |
Bay Art Limited | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St David's House, 48 Free Street, Brecon, United Kingdom, LD3 7BN |
Nature of control | : |
|
Mr Bradley Aaron Ridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Southridge Place, London, United Kingdom, SW20 8JQ |
Nature of control | : |
|
Mr Lucas Pilkington Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Mocatta House, Brady Street, London, United Kingdom, E1 5DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-19 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2019-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-10 | Officers | Change person director company with change date. | Download |
2018-05-10 | Officers | Change person director company with change date. | Download |
2018-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2017-06-17 | Gazette | Gazette filings brought up to date. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-13 | Gazette | Gazette notice compulsory. | Download |
2016-11-09 | Address | Change registered office address company with date old address new address. | Download |
2016-03-29 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.