UKBizDB.co.uk

PRIMASSURE LIMITED

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

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.

Company Information

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:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Cohav House 16-17, Aviation Way, Southend-On-Sea, United Kingdom, SS2 6UN

Director09 March 2016Active
53a Bucknalls Drive, Bricket Wood, AL2 3XJ

Secretary13 July 2007Active
31 Eastwood Road, Leigh On Sea, SS9 3AJ

Secretary12 June 2007Active
Cohav House, 16-17 Aviation Way, Southend On Sea, SS2 6UN

Secretary14 August 2013Active
Rutland House, 90-92 Baxter Avenue, Southend On Sea, SS2 6HZ

Secretary07 September 2007Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary12 June 2007Active
Rutland House, 90/92 Baxter Avenue, Southend On Sea, SS2 6HZ

Corporate Secretary31 January 2008Active
Cohav House, 16-17 Aviation Way, Southend On Sea, United Kingdom, SS2 6UN

Director09 March 2016Active
14 Rectory Garth, Rayleigh, SS6 8BB

Director13 July 2007Active
53a Bucknalls Drive, Bricket Wood, AL2 3XJ

Director13 July 2007Active
Cohav House, 16-17 Aviation Way, Southend On Sea, SS2 6UN

Director13 July 2007Active
31 Eastwood Road, Leigh On Sea, SS9 3AJ

Director12 June 2007Active
31 Eastwood Road, Leigh On Sea, SS9 3AJ

Director12 June 2007Active
Cohav House, 16-17 Aviation Way, Southend On Sea, SS2 6UN

Director25 March 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Officers

Termination director company with name termination date.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type full.

Download
2022-06-28Persons with significant control

Change to a person with significant control.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-04-11Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-02-07Accounts

Accounts with accounts type full.

Download
2019-07-17Accounts

Accounts with accounts type full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Accounts

Accounts with accounts type small.

Download
2018-01-08Capital

Capital statement capital company with date currency figure.

Download
2017-12-11Capital

Legacy.

Download
2017-12-11Insolvency

Legacy.

Download
2017-12-11Resolution

Resolution.

Download
2017-09-12Mortgage

Mortgage charge whole cease and release with charge number.

Download
2017-09-12Mortgage

Mortgage charge whole cease and release with charge number.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Accounts

Accounts with accounts type small.

Download
2016-11-21Mortgage

Mortgage charge part both with charge number.

Download

Copyright © 2024. All rights reserved.