UKBizDB.co.uk

PRIMROSE ONE LIMITED

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

This company is commonly known as Primrose One Limited. The company was founded 4 years ago and was given the registration number 12602176. The firm's registered office is in BOLTON. You can find them at 93 Market Street, Farnworth, Bolton, Lancashire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PRIMROSE ONE LIMITED
Company Number:12602176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:93 Market Street, Farnworth, Bolton, Lancashire, England, BL4 7NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Pitchcombe Close, Redditch, England, B98 7HS

Director01 November 2020Active
22 Pitchcombe Close, Redditch, England, B98 7HS

Director01 November 2020Active
93 Market Street, Farnworth, Bolton, England, BL4 7NS

Director14 May 2020Active
93 Market Street, Farnworth, Bolton, England, BL4 7NS

Director14 May 2020Active
16 Pitchcombe Close, Redditch, England, B98 7HS

Director01 November 2020Active

People with Significant Control

Miss Mia Alice Bolton-Smith
Notified on:01 November 2020
Status:Active
Date of birth:August 2003
Nationality:British
Country of residence:England
Address:93 Market Street, Farnworth, Bolton, England, BL4 7NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Anjella Susan Bolton-Smith
Notified on:01 November 2020
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Offices 1 And 2, 1a King Street, Bolton, England, BL4 7AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Monica Philomena Hims
Notified on:01 November 2020
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:England
Address:Offices 1 And 2, 1a King Street, Bolton, England, BL4 7AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Anthony Bolton
Notified on:14 May 2020
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:93 Market Street, Farnworth, Bolton, England, BL4 7NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Susan Bolton
Notified on:14 May 2020
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:93 Market Street, Farnworth, Bolton, England, BL4 7NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-20Address

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

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-26Accounts

Accounts with accounts type micro entity.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Resolution

Resolution.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Capital

Capital allotment shares.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-05-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.