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..
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 | : |
|
Registered Address | : | 144 Manchester Road, Carrington, Manchester, England, M31 4QN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
144, Manchester Road, Carrington, Manchester, England, M31 4QN | Secretary | 16 September 2022 | Active |
144, Manchester Road, Carrington, Manchester, England, M31 4QN | Director | 29 November 2016 | Active |
144, Manchester Road, Carrington, Manchester, England, M31 4QN | Director | 29 November 2016 | Active |
144, Manchester Road, Carrington, Manchester, England, M31 4QN | Director | 15 July 2022 | Active |
2 Staden Lane, Buxton, SK17 9RZ | Secretary | - | Active |
144, Manchester Road, Carrington, Manchester, England, M31 4QN | Secretary | 29 November 2016 | Active |
Whitfield Green Farm Hague Street, Glossop, SK13 9PJ | Secretary | 19 December 2003 | Active |
1 Staden Park, Staden Lane, Buxton, SK17 9RZ | Secretary | 01 March 2012 | Active |
144, Manchester Road, Carrington, Manchester, England, M31 4QN | Secretary | 14 November 2017 | Active |
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 | Director | 01 May 2004 | Active |
98 Granby Road, Buxton, SK17 7TJ | Director | 01 May 2004 | Active |
Woodberry, The Birches, Torquay Road, Foxrock, Ireland, | Director | 23 February 2012 | Active |
10, Ferngreen Way, Castle Hill, Sydney Nsw2154, Australia, | Director | 23 February 2012 | Active |
Whitfield Green Farm Hague Street, Glossop, SK13 9PJ | Director | 04 December 2000 | Active |
1 Staden Park, Staden Lane, Buxton, SK17 9RZ | Director | 21 October 2015 | Active |
1 Staden Park, Staden Lane, Buxton, SK17 9RZ | Director | 01 March 2012 | Active |
144, Manchester Road, Carrington, Manchester, England, M31 4QN | Director | 29 November 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-16 | Officers | Termination secretary company with name termination date. | Download |
2022-09-16 | Officers | Appoint person secretary company with name date. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type full. | Download |
2018-09-08 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-31 | Capital | Legacy. | Download |
2018-07-31 | Capital | Capital statement capital company with date currency figure. | Download |
2018-07-31 | Insolvency | Legacy. | Download |
2018-07-31 | Resolution | Resolution. | Download |
2018-07-31 | Capital | Capital allotment shares. | Download |
2018-05-09 | Accounts | Accounts with accounts type full. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.