UKBizDB.co.uk

PRIMETERM LIMITED

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

This company is commonly known as Primeterm Limited. The company was founded 25 years ago and was given the registration number 03748881. The firm's registered office is in CAMBERLEY. You can find them at Knoll House, Knoll Road, Camberley, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PRIMETERM LIMITED
Company Number:03748881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1999
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Knoll House, Knoll Road, Camberley, Surrey, England, GU15 3SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Ship Street, Brighton, BN1 1AE

Secretary21 April 1999Active
68, Ship Street, Brighton, BN1 1AE

Director21 April 1999Active
68, Ship Street, Brighton, BN1 1AE

Director21 April 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary08 April 1999Active
Almac House, Church Lane, Bisley, Woking, United Kingdom, GU24 9DR

Director01 April 2006Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director08 April 1999Active

People with Significant Control

Mr Jeremy Alexander Brown
Notified on:09 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:68, Ship Street, Brighton, BN1 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Coughlan
Notified on:09 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:68, Ship Street, Brighton, BN1 1AE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-24Gazette

Gazette dissolved liquidation.

Download
2023-03-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-12Address

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

Download
2022-08-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-08-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-12Resolution

Resolution.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-28Gazette

Gazette filings brought up to date.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Change person director company with change date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Address

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

Download
2016-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.