UKBizDB.co.uk

PRIMEWEST LTD

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

This company is commonly known as Primewest Ltd. The company was founded 20 years ago and was given the registration number 04965756. The firm's registered office is in WITNEY. You can find them at The Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire. This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:PRIMEWEST LTD
Company Number:04965756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production

Office Address & Contact

Registered Address:The Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire, OX29 0SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, The Maldens, Shipston-On-Stour, England, CV36 4QD

Director01 May 2021Active
15, Chadelworth Way, Kingston Bagpuize, Abingdon, England, OX13 5FT

Director04 December 2003Active
5 The Maldens, Shipston On Stour, CV36 4QD

Secretary04 December 2003Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary17 November 2003Active
5 The Maldens, Shipston On Stour, CV36 4QD

Director04 December 2003Active
152 City Road, London, EC1V 2NX

Corporate Nominee Director17 November 2003Active

People with Significant Control

Mrs Carole Anne Alexander
Notified on:01 May 2021
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:5, The Maldens, Shipston-On-Stour, England, CV36 4QD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Alexander
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:5, The Maldens, Shipston-On-Stour, England, CV36 4QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Paul Alexander
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:15, Chadelworth Way, Abingdon, England, OX13 5FT
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Address

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

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Address

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

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Officers

Termination secretary company with name termination date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Persons with significant control

Notification of a person with significant control.

Download
2017-04-11Accounts

Accounts with accounts type total exemption full.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.