UKBizDB.co.uk

PRIMROSELINK MOTORS LIMITED

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

This company is commonly known as Primroselink Motors Limited. The company was founded 14 years ago and was given the registration number 07150240. The firm's registered office is in CLITHEROE. You can find them at Unit 12 Deanfield Court, Link 59 Business Park, Clitheroe, Lancashire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:PRIMROSELINK MOTORS LIMITED
Company Number:07150240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Unit 12 Deanfield Court, Link 59 Business Park, Clitheroe, Lancashire, BB7 1QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Deanfield Court, Link 59 Business Park, Clitheroe, BB7 1QS

Secretary27 July 2015Active
Unit 12, Deanfield Court, Link 59 Business Park, Clitheroe, BB7 1QS

Director09 February 2010Active
Unit 12, Deanfield Court, Link 59 Business Park, Clitheroe, BB7 1QS

Director22 October 2018Active
1, Ashcroft Place, West Bradford, Clitheroe, United Kingdom, BB7 4SB

Secretary09 February 2010Active
1, Ashcroft Place, West Bradford, Clitheroe, United Kingdom, BB7 4SB

Director09 February 2010Active

People with Significant Control

Mrs Paula Catherine Harris
Notified on:22 October 2018
Status:Active
Date of birth:June 1968
Nationality:British
Address:Unit 12, Deanfield Court, Clitheroe, BB7 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Paul Harris
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:32 Salthill Road, Clitheroe, England, BB7 1NU
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 (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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Persons with significant control

Change to a person with significant control.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-10-22Officers

Appoint person director company with name date.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Officers

Change person director company with change date.

Download
2017-10-18Officers

Change person secretary company with change date.

Download
2017-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Accounts

Accounts with accounts type total exemption full.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Officers

Appoint person secretary company with name date.

Download
2015-07-27Officers

Termination secretary company with name termination date.

Download
2015-07-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.