UKBizDB.co.uk

PRIMESTAR LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Spitalfields House, Stirling Way, Borehamwood, England, WD6 2FX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Haslemere Gardens, London, England, N3 3EA

Director20 June 2016Active
Spitalfields House, Stirling Way, Borehamwood, England, WD6 2FX

Director21 September 2012Active
8, Birchwood Drive, London, England, NW3 7NB

Director01 August 2014Active
Global House, 5a Sandy's Row, London, United Kingdom, E1 7HW

Corporate Secretary14 February 2012Active
Global House, 5a Sandy's Row, London, United Kingdom, E1 7HW

Director14 February 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 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
2024-04-26Persons with significant control

Notification of a person with significant control.

Download
2024-04-26Persons with significant control

Notification of a person with significant control.

Download
2024-04-26Persons with significant control

Notification of a person with significant control.

Download
2024-04-26Persons with significant control

Cessation of a person with significant control.

Download
2024-04-26Persons with significant control

Cessation of a person with significant control.

Download
2024-04-26Officers

Appoint person director company with name date.

Download
2024-04-26Officers

Appoint person director company with name date.

Download
2024-04-25Capital

Capital allotment shares.

Download
2024-04-23Accounts

Accounts with accounts type total exemption full.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Address

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

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Address

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

Download
2017-05-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.