UKBizDB.co.uk

PRIMOPOST LIMITED

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

This company is commonly known as Primopost Limited. The company was founded 37 years ago and was given the registration number 02034670. The firm's registered office is in MANCHESTER. You can find them at 144 Manchester Road, Carrington, Manchester, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PRIMOPOST LIMITED
Company Number:02034670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1986
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:144 Manchester Road, Carrington, Manchester, England, M31 4QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
144, Manchester Road, Carrington, Manchester, England, M31 4QN

Secretary16 September 2022Active
144, Manchester Road, Carrington, Manchester, England, M31 4QN

Director29 November 2016Active
144, Manchester Road, Carrington, Manchester, England, M31 4QN

Director29 November 2016Active
144, Manchester Road, Carrington, Manchester, England, M31 4QN

Director15 July 2022Active
2 Staden Lane, Buxton, SK17 9RZ

Secretary-Active
144, Manchester Road, Carrington, Manchester, England, M31 4QN

Secretary29 November 2016Active
Whitfield Green Farm Hague Street, Glossop, SK13 9PJ

Secretary19 December 2003Active
1 Staden Park, Staden Lane, Buxton, SK17 9RZ

Secretary01 March 2012Active
144, Manchester Road, Carrington, Manchester, England, M31 4QN

Secretary14 November 2017Active
Lowena 2 Carrick Way, St Mawes, Truro, TR2 5BB

Director-Active
2 Staden Lane, Buxton, SK17 9RZ

Director-Active
81 Victoria Park Road, Buxton, SK17 7PF

Director01 May 2004Active
98 Granby Road, Buxton, SK17 7TJ

Director01 May 2004Active
Woodberry, The Birches, Torquay Road, Foxrock, Ireland,

Director23 February 2012Active
10, Ferngreen Way, Castle Hill, Sydney Nsw2154, Australia,

Director23 February 2012Active
Whitfield Green Farm Hague Street, Glossop, SK13 9PJ

Director04 December 2000Active
1 Staden Park, Staden Lane, Buxton, SK17 9RZ

Director21 October 2015Active
1 Staden Park, Staden Lane, Buxton, SK17 9RZ

Director01 March 2012Active
144, Manchester Road, Carrington, Manchester, England, M31 4QN

Director29 November 2016Active

People with Significant Control

Americk Ni Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:C/O Webtech (Ni) Ltd, Killyhevlin, Enniskillen, Northern Ireland, BT74 4EJ
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 (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
2023-11-02Accounts

Accounts with accounts type dormant.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type dormant.

Download
2022-09-16Officers

Termination secretary company with name termination date.

Download
2022-09-16Officers

Appoint person secretary company with name date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type dormant.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type dormant.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Persons with significant control

Cessation of a person with significant control.

Download
2019-08-12Accounts

Accounts with accounts type dormant.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Accounts

Accounts with accounts type full.

Download
2018-09-08Accounts

Change account reference date company previous shortened.

Download
2018-07-31Capital

Legacy.

Download
2018-07-31Capital

Capital statement capital company with date currency figure.

Download
2018-07-31Insolvency

Legacy.

Download
2018-07-31Resolution

Resolution.

Download
2018-07-31Capital

Capital allotment shares.

Download
2018-05-09Accounts

Accounts with accounts type full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.