UKBizDB.co.uk

PRIMARY TECHNOLOGIES LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:K2 Tower, Suite 1204, Hull, England, HU1 3EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Farrier Close, Hull, United Kingdom, HU7 3DW

Director01 December 2008Active
K2 Tower, Suite 1204, Hull, England, HU1 3EN

Director01 December 2020Active
4, Stanhope Avenue, Hull, United Kingdom, HU9 3HN

Secretary12 May 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 May 2003Active
97 Swanland Road, Hessle, England, HU13 0NS

Director01 December 2017Active
8, Medforth Street, Market Weighton, York, England, YO43 3FF

Director01 December 2008Active
32, Birklands Drive, Hull, United Kingdom, HU8 0LL

Director12 May 2003Active
4, Stanhope Avenue, Hull, United Kingdom, HU9 3HN

Director12 May 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 May 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-23Persons with significant control

Cessation of a person with significant control.

Download
2022-01-23Persons with significant control

Change to a person with significant control.

Download
2022-01-23Persons with significant control

Change to a person with significant control.

Download
2022-01-23Persons with significant control

Notification of a person with significant control.

Download
2022-01-23Persons with significant control

Notification of a person with significant control.

Download
2022-01-23Persons with significant control

Notification of a person with significant control.

Download
2022-01-23Persons with significant control

Change to a person with significant control.

Download
2021-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-10-14Mortgage

Mortgage satisfy charge full.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-01-17Resolution

Resolution.

Download
2020-01-17Change of constitution

Statement of companys objects.

Download
2020-01-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-13Capital

Capital allotment shares.

Download
2019-12-02Accounts

Change account reference date company previous shortened.

Download
2019-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-17Address

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

Download
2019-08-30Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.