This company is commonly known as Primassure Limited. The company was founded 16 years ago and was given the registration number 06276836. The firm's registered office is in SOUTHEND ON SEA. You can find them at Cohav House, 16-17 Aviation Way, Southend On Sea, Essex. This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | PRIMASSURE LIMITED |
---|---|---|
Company Number | : | 06276836 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2007 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cohav House, 16-17 Aviation Way, Southend On Sea, Essex, SS2 6UN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cohav House 16-17, Aviation Way, Southend-On-Sea, United Kingdom, SS2 6UN | Director | 09 March 2016 | Active |
53a Bucknalls Drive, Bricket Wood, AL2 3XJ | Secretary | 13 July 2007 | Active |
31 Eastwood Road, Leigh On Sea, SS9 3AJ | Secretary | 12 June 2007 | Active |
Cohav House, 16-17 Aviation Way, Southend On Sea, SS2 6UN | Secretary | 14 August 2013 | Active |
Rutland House, 90-92 Baxter Avenue, Southend On Sea, SS2 6HZ | Secretary | 07 September 2007 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 12 June 2007 | Active |
Rutland House, 90/92 Baxter Avenue, Southend On Sea, SS2 6HZ | Corporate Secretary | 31 January 2008 | Active |
Cohav House, 16-17 Aviation Way, Southend On Sea, United Kingdom, SS2 6UN | Director | 09 March 2016 | Active |
14 Rectory Garth, Rayleigh, SS6 8BB | Director | 13 July 2007 | Active |
53a Bucknalls Drive, Bricket Wood, AL2 3XJ | Director | 13 July 2007 | Active |
Cohav House, 16-17 Aviation Way, Southend On Sea, SS2 6UN | Director | 13 July 2007 | Active |
31 Eastwood Road, Leigh On Sea, SS9 3AJ | Director | 12 June 2007 | Active |
31 Eastwood Road, Leigh On Sea, SS9 3AJ | Director | 12 June 2007 | Active |
Cohav House, 16-17 Aviation Way, Southend On Sea, SS2 6UN | Director | 25 March 2020 | Active |
M3 Groupe Holding Sa | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | Place De Cornavin 3, Case Postale 1331, Ch-1211 Geneva 1, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type full. | Download |
2022-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-04-11 | Accounts | Accounts with accounts type full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Officers | Appoint person director company with name date. | Download |
2020-02-07 | Accounts | Accounts with accounts type full. | Download |
2019-07-17 | Accounts | Accounts with accounts type full. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type small. | Download |
2018-01-08 | Capital | Capital statement capital company with date currency figure. | Download |
2017-12-11 | Capital | Legacy. | Download |
2017-12-11 | Insolvency | Legacy. | Download |
2017-12-11 | Resolution | Resolution. | Download |
2017-09-12 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2017-09-12 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-02 | Accounts | Accounts with accounts type small. | Download |
2016-11-21 | Mortgage | Mortgage charge part both with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.