UKBizDB.co.uk

PRIMIS TRADING LIMITED

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

This company is commonly known as Primis Trading Limited. The company was founded 5 years ago and was given the registration number 11901563. The firm's registered office is in LONDON. You can find them at 72 Churchway, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRIMIS TRADING LIMITED
Company Number:11901563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:72 Churchway, London, England, NW1 1LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Churchway, London, England, NW1 1LT

Director08 September 2020Active
Regent House, 316 Beulah Hill, London, England, SE19 3HF

Director23 March 2019Active
72, Churchway, London, England, NW1 1LT

Director26 May 2020Active
72, Churchway, London, England, NW1 1LT

Director23 March 2019Active
72, Churchway, London, England, NW1 1LT

Director20 July 2020Active

People with Significant Control

Miss Ashley Strachan
Notified on:21 July 2020
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:72, Churchway, London, England, NW1 1LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Ms Ashley Theresa Strachan
Notified on:21 July 2020
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:England
Address:72, Churchway, London, England, NW1 1LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Ms Caroline Penman
Notified on:23 March 2019
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:72, Churchway, London, England, NW1 1LT
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved compulsory.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-07-26Persons with significant control

Change to a person with significant control.

Download
2020-07-21Persons with significant control

Notification of a person with significant control.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Persons with significant control

Notification of a person with significant control.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Address

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

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-05-22Address

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

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-03-26Persons with significant control

Notification of a person with significant control.

Download
2019-03-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.