Company NamePrimelink Consultants Limited
DirectorsJulie Tuttle and Michael Tuttle
Company StatusActive
Company Number03154290
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Julie Tuttle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed28 March 1996(1 month, 3 weeks after company formation)
Appointment Duration28 years, 1 month
RoleNurse
Country of ResidenceEngland
Correspondence Address43 Allerston Way
Guisborough
Cleveland
TS14 6GA
Director NameMr Michael Tuttle
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed28 March 1996(1 month, 3 weeks after company formation)
Appointment Duration28 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence Address43 Allerston Way
Guisborough
Cleveland
TS14 6GA
Secretary NameMrs Julie Tuttle
NationalityEnglish
StatusCurrent
Appointed28 March 1996(1 month, 3 weeks after company formation)
Appointment Duration28 years, 1 month
RoleNurse
Country of ResidenceEngland
Correspondence Address43 Allerston Way
Guisborough
Cleveland
TS14 6GA
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address43 Allerston Way Regency Gardens
Guisborough
Cleveland
TS14 6GA
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough

Financials

Year2013
Net Worth£23,179
Cash£36,239
Current Liabilities£15,131

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 1 week from now)

Filing History

3 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
3 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
16 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
15 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
18 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
5 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
7 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
3 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
5 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
4 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 2
(5 pages)
6 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 2
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
2 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
2 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
27 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
27 February 2010Director's details changed for Julie Tuttle on 27 February 2010 (2 pages)
27 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
27 February 2010Director's details changed for Julie Tuttle on 27 February 2010 (2 pages)
27 February 2010Director's details changed for Michael Tuttle on 27 February 2010 (2 pages)
27 February 2010Director's details changed for Michael Tuttle on 27 February 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2009Return made up to 02/02/09; full list of members (4 pages)
4 February 2009Return made up to 02/02/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 February 2008Return made up to 02/02/08; full list of members (4 pages)
27 February 2008Return made up to 02/02/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 March 2007Return made up to 02/02/07; full list of members (7 pages)
30 March 2007Return made up to 02/02/07; full list of members (7 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 March 2006Return made up to 02/02/06; full list of members (7 pages)
28 March 2006Return made up to 02/02/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 March 2005Return made up to 02/02/05; full list of members (7 pages)
11 March 2005Return made up to 02/02/05; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 February 2004Return made up to 02/02/04; full list of members (7 pages)
11 February 2004Return made up to 02/02/04; full list of members (7 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 April 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 July 2002Registered office changed on 04/07/02 from: st andrews upleatham village redcar cleveland TS11 8AG (1 page)
4 July 2002Registered office changed on 04/07/02 from: st andrews upleatham village redcar cleveland TS11 8AG (1 page)
6 March 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2001Registered office changed on 28/09/01 from: 34 bluebell way north skelton saltburn by sea cleveland TS12 2FB (1 page)
28 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
28 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
28 September 2001Registered office changed on 28/09/01 from: 34 bluebell way north skelton saltburn by sea cleveland TS12 2FB (1 page)
5 March 2001Return made up to 02/02/01; full list of members (6 pages)
5 March 2001Return made up to 02/02/01; full list of members (6 pages)
15 December 2000Full accounts made up to 31 March 2000 (9 pages)
15 December 2000Full accounts made up to 31 March 2000 (9 pages)
3 March 2000Return made up to 02/02/00; full list of members (6 pages)
3 March 2000Return made up to 02/02/00; full list of members (6 pages)
20 October 1999Full accounts made up to 31 March 1999 (10 pages)
20 October 1999Full accounts made up to 31 March 1999 (10 pages)
2 March 1999Return made up to 02/02/99; no change of members (4 pages)
2 March 1999Return made up to 02/02/99; no change of members (4 pages)
12 November 1998Full accounts made up to 31 March 1998 (10 pages)
12 November 1998Full accounts made up to 31 March 1998 (10 pages)
25 February 1998Return made up to 02/02/98; no change of members (4 pages)
25 February 1998Return made up to 02/02/98; no change of members (4 pages)
10 February 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
10 February 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
9 February 1998Full accounts made up to 28 February 1997 (10 pages)
9 February 1998Full accounts made up to 28 February 1997 (10 pages)
13 March 1997Return made up to 02/02/97; full list of members (6 pages)
13 March 1997Return made up to 02/02/97; full list of members (6 pages)
22 April 1996Registered office changed on 22/04/96 from: 43 wellington avenue london N15 6AX (1 page)
22 April 1996Registered office changed on 22/04/96 from: 43 wellington avenue london N15 6AX (1 page)
22 April 1996New secretary appointed;new director appointed (2 pages)
22 April 1996New secretary appointed;new director appointed (2 pages)
22 April 1996Secretary resigned (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996Secretary resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
2 February 1996Incorporation (15 pages)
2 February 1996Incorporation (15 pages)