UKBizDB.co.uk

PRIMROSE BIDCO LIMITED

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

This company is commonly known as Primrose Bidco Limited. The company was founded 4 years ago and was given the registration number 12583166. The firm's registered office is in LONDON. You can find them at 47 Queen Anne Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PRIMROSE BIDCO LIMITED
Company Number:12583166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2020
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:47 Queen Anne Street, London, England, W1G 9JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosemont House, Yorkdale Industrial Park, Braithwaite Street, Leeds, England, LS11 9XE

Director30 September 2020Active
Rosemont House, Yorkdale Industrial Park, Braithwaite Street, Leeds, England, LS11 9XE

Director19 February 2024Active
Rosemont House, Yorkdale Industrial Park, Braithwaite Street, Leeds, England, LS11 9XE

Director19 June 2020Active
Rosemont House, Yorkdale Industrial Park, Braithwaite Street, Leeds, England, LS11 9XE

Director04 May 2020Active
Rosemont House, Yorkdale Industrial Park, Braithwaite Street, Leeds, England, LS11 9XE

Director19 June 2020Active
Rosemont House, Yorkdale Industrial Park, Braithwaite Street, Leeds, England, LS11 9XE

Director19 June 2020Active
Rosemont House, Yorkdale Industrial Park, Braithwaite Street, Leeds, England, LS11 9XE

Director07 September 2020Active
47, Queen Anne Street, London, England, W1G 9JG

Director04 May 2020Active

People with Significant Control

Primrose Midco 2 Limited
Notified on:04 May 2020
Status:Active
Country of residence:England
Address:47, Queen Anne Street, London, England, W1G 9JG
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Accounts

Accounts with accounts type full.

Download
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2023-05-10Accounts

Accounts with accounts type full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-18Accounts

Accounts with accounts type full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-07-01Address

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

Download
2021-06-16Accounts

Accounts with accounts type full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-25Officers

Change person director company with change date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-06-30Incorporation

Memorandum articles.

Download
2020-06-30Resolution

Resolution.

Download
2020-06-23Accounts

Change account reference date company current shortened.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.