This company is commonly known as Primary Technologies Limited. The company was founded 20 years ago and was given the registration number 04760864. The firm's registered office is in HULL. You can find them at K2 Tower, Suite 1204, Hull, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | PRIMARY TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 04760864 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 2003 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | K2 Tower, Suite 1204, Hull, England, HU1 3EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Farrier Close, Hull, United Kingdom, HU7 3DW | Director | 01 December 2008 | Active |
K2 Tower, Suite 1204, Hull, England, HU1 3EN | Director | 01 December 2020 | Active |
4, Stanhope Avenue, Hull, United Kingdom, HU9 3HN | Secretary | 12 May 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 12 May 2003 | Active |
97 Swanland Road, Hessle, England, HU13 0NS | Director | 01 December 2017 | Active |
8, Medforth Street, Market Weighton, York, England, YO43 3FF | Director | 01 December 2008 | Active |
32, Birklands Drive, Hull, United Kingdom, HU8 0LL | Director | 12 May 2003 | Active |
4, Stanhope Avenue, Hull, United Kingdom, HU9 3HN | Director | 12 May 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 12 May 2003 | Active |
Mr Robert John Crossland | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | K2 Tower, Suite 1204, Hull, England, HU1 3EN |
Nature of control | : |
|
Mr Neil Michael Hudgell | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | K2 Tower, Suite 1204, Hull, England, HU1 3EN |
Nature of control | : |
|
Mr Michael Andrew Smith | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | K2 Tower, Suite 1204, Hull, England, HU1 3EN |
Nature of control | : |
|
Mr Martin Thacker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Stanhope Avenue, Hull, United Kingdom, HU9 3HN |
Nature of control | : |
|
Mr David Ingram | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32 Birklands Drive, Hull, United Kingdom, HU8 0LL |
Nature of control | : |
|
Mr Michael Paul Corlyon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Farrier Close, Hull, United Kingdom, HU7 3DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Resolution | Resolution. | Download |
2020-01-17 | Change of constitution | Statement of companys objects. | Download |
2020-01-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-13 | Capital | Capital allotment shares. | Download |
2019-12-02 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-17 | Address | Change registered office address company with date old address new address. | Download |
2019-08-30 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.