UKBizDB.co.uk

PRIMEDAWN HOLDINGS LIMITED

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

This company is commonly known as Primedawn Holdings Limited. The company was founded 21 years ago and was given the registration number 04707626. The firm's registered office is in MANSFIELD. You can find them at Pendlebury House The Villas, Ollerton Road Edwinstowe, Mansfield, Nottinghamshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PRIMEDAWN HOLDINGS LIMITED
Company Number:04707626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Pendlebury House The Villas, Ollerton Road Edwinstowe, Mansfield, Nottinghamshire, NG21 9QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pendlebury House, The Villas, Ollerton Road, Edwinstowe, Mansfield, NG21 9QF

Secretary22 March 2003Active
Providence House, 44 Rutland Close, Harrogate, England, HG1 2HF

Director21 March 2003Active
Pendlebury House, The Villas, Ollerton Road, Edwinstowe, Mansfield, NG21 9QF

Director21 March 2003Active
9 Handford Court, Southwell, NG25 0HH

Director26 March 2003Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary21 March 2003Active

People with Significant Control

Mr Anthony Robert Jackson
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:9, Handford Court, Southwell, United Kingdom, NG25 0HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Ferenc Gombos
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:Pendlebury House, The Villas, Ollerton Road, Mansfield, United Kingdom, NG21 9QF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan David Gammon
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Providence House, 44 Rutland Close, Harrogate, England, HG1 2HF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-26Gazette

Gazette dissolved voluntary.

Download
2022-05-10Gazette

Gazette notice voluntary.

Download
2022-04-27Dissolution

Dissolution application strike off company.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Accounts

Change account reference date company previous shortened.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Officers

Change person director company with change date.

Download
2020-03-25Persons with significant control

Change to a person with significant control.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type dormant.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Accounts

Accounts with accounts type total exemption small.

Download
2014-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-19Accounts

Accounts with accounts type dormant.

Download
2013-04-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.