UKBizDB.co.uk

PRIMENET LIMITED

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

This company is commonly known as Primenet Limited. The company was founded 28 years ago and was given the registration number 03139999. The firm's registered office is in STEVENAGE. You can find them at Unit 8, Arlington Business Park, Whittle Way, Stevenage, . This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:PRIMENET LIMITED
Company Number:03139999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1995
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Unit 8, Arlington Business Park, Whittle Way, Stevenage, United Kingdom, SG1 2FS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Tenterden Gardens, London, NW4 1TE

Director22 December 1995Active
Unit 8, Arlington Business Park, Whittle Way, Stevenage, United Kingdom, SG1 2FS

Director06 April 2012Active
8 Tenterden Gardens, London, NW4 1TE

Secretary01 June 2000Active
34 Blenheim Terrace, London, NW8 0EG

Secretary01 December 1999Active
28 Corringham Road, London, NW11 7BU

Secretary22 December 1995Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary20 December 1995Active
Flat 2, 192 Goldhurst Terrace West Hampstead, London, NW6 3HN

Director22 December 1995Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director20 December 1995Active

People with Significant Control

Mr David Cohen
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Arlington Business Park, Whittle Way, Stevenage, United Kingdom, SG1 2FS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Eran Cohen
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Arlington Business Park, Whittle Way, Stevenage, United Kingdom, SG1 2FS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Accounts

Change account reference date company previous shortened.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Address

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

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-03Officers

Change person director company with change date.

Download
2019-08-03Persons with significant control

Change to a person with significant control.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Mortgage

Mortgage satisfy charge full.

Download
2018-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-04-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-04-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.