UKBizDB.co.uk

PRIMO PARTS LTD

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

This company is commonly known as Primo Parts Ltd. The company was founded 30 years ago and was given the registration number 02853060. The firm's registered office is in HALIFAX. You can find them at Equitable House, 55 Pellon Lane, Halifax, West Yorkshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:PRIMO PARTS LTD
Company Number:02853060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Equitable House, 55 Pellon Lane, Halifax, HX1 5SP

Director22 December 2022Active
Equitable House, 55 Pellon Lane, Halifax, HX1 5SP

Director22 December 2022Active
Equitable House, 55 Pellon Lane, Halifax, HX1 5SP

Director15 November 2001Active
Equitable House, 55 Pellon Lane, Halifax, HX1 5SP

Director10 January 2019Active
65 The Green, Bradley, Huddersfield, HD2 1QB

Secretary14 September 1993Active
18 Stonecroft Mount, Sowerby Bridge, HX6 2SB

Secretary15 November 2001Active
Equitable House, 55 Pellon Lane, Halifax, England, HX1 5SP

Corporate Secretary01 July 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 September 1993Active
65 The Green, Bradley, Huddersfield, HD2 1QB

Director14 September 1993Active
Park Royd Manor Close, Manor Heath Road, Halifax, HX3 0EF

Director14 September 1993Active

People with Significant Control

Mr Neil Walsh
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:Equitable House, 55 Pellon Lane, Halifax, United Kingdom, HX1 5SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Officers

Termination secretary company with name termination date.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Persons with significant control

Change to a person with significant control.

Download
2019-10-18Officers

Change person director company with change date.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Persons with significant control

Change to a person with significant control.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2015-12-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.