This company is commonly known as Primetext Limited. The company was founded 24 years ago and was given the registration number 03908433. The firm's registered office is in BRISTOL. You can find them at 9 Newlands Lane 9 Newlands Lane, Lyde Green, Bristol, Bristol. This company's SIC code is 62090 - Other information technology service activities.
Name | : | PRIMETEXT LIMITED |
---|---|---|
Company Number | : | 03908433 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2000 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Newlands Lane 9 Newlands Lane, Lyde Green, Bristol, Bristol, United Kingdom, BS16 7GQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73, 73 Smeaton Way, Melksham, United Kingdom, SN12 6GG | Director | 02 October 2016 | Active |
813b Almanza Metropolis, Manila Doctors Village, Las Pinas, Philippines, | Director | 17 February 2000 | Active |
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW | Nominee Secretary | 18 January 2000 | Active |
64 Ocean Wharf, Westferry, London, E14 8JS | Secretary | 30 July 2001 | Active |
15 Wagstaffe Close, Harbury, Leamington Spa, CV33 9ND | Secretary | 01 March 2004 | Active |
12 Peartree Lane, Wapping, E1W 3SR | Secretary | 16 December 2002 | Active |
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW | Nominee Director | 18 January 2000 | Active |
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW | Nominee Director | 18 January 2000 | Active |
15 Wagstaffe Close, Harbury, Leamington Spa, CV33 9ND | Director | 24 September 2003 | Active |
124 Nork Way, Banstead, SM7 1HP | Director | 13 March 2000 | Active |
Mrs Aymie Katharina Elkins-Green | ||
Notified on | : | 07 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Newlands Lane, Bristol, England, BS16 7GQ |
Nature of control | : |
|
Mr Royston Colin Smith | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 73, 73 Smeaton Way, Melksham, United Kingdom, SN12 6GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-31 | Address | Change registered office address company with date old address new address. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Officers | Termination director company with name termination date. | Download |
2018-01-31 | Address | Change registered office address company with date old address new address. | Download |
2017-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-28 | Officers | Termination secretary company with name termination date. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.