This company is commonly known as Primestar Limited. The company was founded 12 years ago and was given the registration number 07948797. The firm's registered office is in BOREHAMWOOD. You can find them at Spitalfields House, Stirling Way, Borehamwood, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | PRIMESTAR LIMITED |
---|---|---|
Company Number | : | 07948797 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2012 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spitalfields House, Stirling Way, Borehamwood, England, WD6 2FX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Haslemere Gardens, London, England, N3 3EA | Director | 20 June 2016 | Active |
Spitalfields House, Stirling Way, Borehamwood, England, WD6 2FX | Director | 21 September 2012 | Active |
8, Birchwood Drive, London, England, NW3 7NB | Director | 01 August 2014 | Active |
Global House, 5a Sandy's Row, London, United Kingdom, E1 7HW | Corporate Secretary | 14 February 2012 | Active |
Global House, 5a Sandy's Row, London, United Kingdom, E1 7HW | Director | 14 February 2012 | Active |
Mr Andrew Leon Myers | ||
Notified on | : | 25 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Spitalfields House, Stirling Way, Borehamwood, England, WD6 2FX |
Nature of control | : |
|
Mrs Lyndsey Claire Brand | ||
Notified on | : | 25 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Spitalfields House, Stirling Way, Borehamwood, England, WD6 2FX |
Nature of control | : |
|
Mrs Lara Yvonne Akka | ||
Notified on | : | 25 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Spitalfields House, Stirling Way, Borehamwood, England, WD6 2FX |
Nature of control | : |
|
Mrs Sandra Hannah Myers | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Birchwood Drive, London, England, NW3 7NB |
Nature of control | : |
|
Mr Bernard Ian Myers | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Birchwood Drive, London, England, NW3 7NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-26 | Officers | Appoint person director company with name date. | Download |
2024-04-26 | Officers | Appoint person director company with name date. | Download |
2024-04-25 | Capital | Capital allotment shares. | Download |
2024-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Address | Change registered office address company with date old address new address. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Address | Change registered office address company with date old address new address. | Download |
2017-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.