UKBizDB.co.uk

PRIMETIME TRUSTEES LIMITED

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

This company is commonly known as Primetime Trustees Limited. The company was founded 8 years ago and was given the registration number 09716098. The firm's registered office is in CLECKHEATON. You can find them at C/o Calvert Dawson Ltd 288 Oxford Road, Gomersal, Cleckheaton, West Yorkshire. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:PRIMETIME TRUSTEES LIMITED
Company Number:09716098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2015
End of financial year:23 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:C/o Calvert Dawson Ltd 288 Oxford Road, Gomersal, Cleckheaton, West Yorkshire, England, BD19 4PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Calvert Dawson Ltd, 288 Oxford Road, Gomersal, Cleckheaton, England, BD19 4PY

Director03 October 2019Active
C/O Calvert Dawson Ltd, 288 Oxford Road, Gomersal, Cleckheaton, England, BD19 4PY

Director03 October 2019Active
Baines House, Midgery Court, Pittman Way, Fulwood, Preston, United Kingdom, PR2 9ZH

Director04 August 2015Active
Baines House, Midgery Court, Pittman Way, Fulwood, Preston, United Kingdom, PR2 9ZH

Director04 August 2015Active

People with Significant Control

Yorsipp Limited
Notified on:03 October 2019
Status:Active
Country of residence:United Kingdom
Address:288, Oxford Road, Cleckheaton, United Kingdom, BD19 4PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Primetime Retirement Limited
Notified on:03 October 2019
Status:Active
Country of residence:England
Address:Baines House, Midgery Court, Preston, England, PR2 9ZH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jean Mclaughlin
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:C/O Calvert Dawson Ltd, 288 Oxford Road, Cleckheaton, England, BD19 4PY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Kim Lerche - Thomsen
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:C/O Calvert Dawson Ltd, 288 Oxford Road, Cleckheaton, England, BD19 4PY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Astute Trustee Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:45, Berry Lane, Preston, England, PR3 3JP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew John Mclaughlin
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:C/O Calvert Dawson Ltd, 288 Oxford Road, Cleckheaton, England, BD19 4PY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Accounts

Accounts with accounts type dormant.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type dormant.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type dormant.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type dormant.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type dormant.

Download
2019-10-17Capital

Capital allotment shares.

Download
2019-10-17Capital

Capital name of class of shares.

Download
2019-10-16Resolution

Resolution.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Persons with significant control

Change to a person with significant control.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Address

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

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.