UKBizDB.co.uk

PRIMEAST LIMITED

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

This company is commonly known as Primeast Limited. The company was founded 37 years ago and was given the registration number 02070444. The firm's registered office is in HARROGATE. You can find them at 5 Greengate, Cardale Park, Harrogate, North Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PRIMEAST LIMITED
Company Number:02070444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Greengate, Cardale Park, Harrogate, HG3 1GY

Secretary01 November 1993Active
5 Greengate, Cardale Park, Harrogate, HG3 1GY

Director01 February 2009Active
5 Greengate, Cardale Park, Harrogate, HG3 1GY

Director14 April 1999Active
5 Greengate, Cardale Park, Harrogate, HG3 1GY

Director26 November 2021Active
5 Greengate, Cardale Park, Harrogate, HG3 1GY

Director26 November 2021Active
5 Greengate, Cardale Park, Harrogate, HG3 1GY

Director01 January 2008Active
10 Alderson Road, Harrogate, HG2 8AS

Secretary-Active
5 Greengate, Cardale Park, Harrogate, HG3 1GY

Director14 April 1999Active
5 Greengate, Cardale Park, Harrogate, HG3 1GY

Director-Active
26 Hallcroft Lane, Copmanthorpe, York, YO23 3UQ

Director01 February 2009Active
5 Greengate, Cardale Park, Harrogate, HG3 1GY

Director01 February 2011Active
5 Greengate, Cardale Park, Harrogate, HG3 1GY

Director01 January 2008Active
7b Springfield Avenue, Harrogate, HG1 2HR

Director01 February 2000Active
5, Greengate, Cardale Park, Harrogate, Uk, HG3 1GY

Director06 March 2013Active
10 The Jays, Tytherington, GL12 8US

Director01 December 1995Active
44 Garth Road, Bangor, LL57 2SF

Director-Active
5 Greengate, Cardale Park, Harrogate, HG3 1GY

Director01 February 2002Active

People with Significant Control

Mr Warwick David Abbott
Notified on:04 June 2018
Status:Active
Date of birth:October 1961
Nationality:British
Address:5 Greengate, Harrogate, HG3 1GY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Peter Edwards
Notified on:04 June 2018
Status:Active
Date of birth:January 1965
Nationality:British
Address:5 Greengate, Harrogate, HG3 1GY
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-12Capital

Capital cancellation shares.

Download
2024-01-12Capital

Capital return purchase own shares.

Download
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Incorporation

Memorandum articles.

Download
2023-07-21Resolution

Resolution.

Download
2023-03-15Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Persons with significant control

Change to a person with significant control.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-27Officers

Appoint person director company with name date.

Download
2021-07-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.