UKBizDB.co.uk

PRIMETT LIMITED

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

This company is commonly known as Primett Limited. The company was founded 22 years ago and was given the registration number 04268900. The firm's registered office is in STEVENAGE. You can find them at 3 Long Ridge, Aston, Stevenage, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PRIMETT LIMITED
Company Number:04268900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Long Ridge, Aston, Stevenage, Hertfordshire, SG2 7EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Long Ridge, Aston, Stevenage, SG2 7EW

Secretary13 August 2001Active
Bridge House, 25 Fiddlebridge Lane, Hatfield, United Kingdom, AL10 0SP

Director13 August 2001Active
Bridge House, 25 Fiddlebridge Lane, Hatfield, United Kingdom, AL10 0SP

Director18 November 2019Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary13 August 2001Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director13 August 2001Active
19 Elmwood, Welwyn Garden City, AL8 6LD

Director13 August 2001Active
Rivington 10a Deards End Lane, Knebworth, SG3 6NL

Director13 August 2001Active

People with Significant Control

Mr Mark Stephen Lee
Notified on:18 November 2019
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Bridge House, 25 Fiddlebridge Lane, Hatfield, United Kingdom, AL10 0SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Jane Freeman
Notified on:13 August 2016
Status:Active
Date of birth:May 1938
Nationality:British
Country of residence:England
Address:19, Elmwood, Welwyn Garden City, England, AL8 6LD
Nature of control:
  • Significant influence or control
Mrs Hazel Ann Lee
Notified on:13 August 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Bridge House, 25 Fiddlebridge Lane, Hatfield, United Kingdom, AL10 0SP
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Persons with significant control

Change to a person with significant control.

Download
2024-04-19Persons with significant control

Change to a person with significant control.

Download
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Accounts with accounts type micro entity.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-21Persons with significant control

Change to a person with significant control.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Capital

Capital allotment shares.

Download
2018-11-22Accounts

Accounts with accounts type micro entity.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Persons with significant control

Cessation of a person with significant control.

Download
2017-11-21Accounts

Accounts with accounts type micro entity.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-02-13Officers

Termination director company with name termination date.

Download
2016-12-15Accounts

Accounts with accounts type total exemption full.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.