Company NamePrimary Technologies Limited
DirectorsMichael Paul Corlyon and Michael Andrew Smith
Company StatusActive
Company Number04760864
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 12 months ago)
Previous NameComputer Cable Installations Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Paul Corlyon
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(5 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Farrier Close
Hull
HU7 3DW
Director NameMr Michael Andrew Smith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressK2 Tower Suite 1204
Hull
HU1 3EN
Director NameMr David Ingram
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Birklands Drive
Hull
East Yorkshire
HU8 0LL
Director NameMr Martin Thacker
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stanhope Avenue
Hull
HU9 3HN
Secretary NameMr Martin Thacker
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stanhope Avenue
Hull
HU9 3HN
Director NameMr Anthony Mark Dickens
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(5 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Medforth Street
Market Weighton
York
YO43 3FF
Director NameMrs Lindy Susan Andersen
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(14 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Swanland Road
Hessle
East Yorkshire
HU13 0NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteprimarytec.co.uk
Email address[email protected]
Telephone01482 420165
Telephone regionHull

Location

Registered AddressK2 Tower
Suite 1204
Hull
HU1 3EN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Anthony Mark Dickens
25.00%
Ordinary
1 at £1David Ingram
25.00%
Ordinary
1 at £1Martin Thacker
25.00%
Ordinary
1 at £1Michael Paul Corlyon
25.00%
Ordinary

Financials

Year2014
Net Worth£63,543
Cash£74,100
Current Liabilities£316,524

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return12 May 2023 (11 months, 4 weeks ago)
Next Return Due26 May 2024 (3 weeks from now)

Charges

31 August 2018Delivered on: 31 August 2018
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding
16 June 2017Delivered on: 16 June 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
14 August 2014Delivered on: 18 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 June 2023Unaudited abridged accounts made up to 30 September 2022 (10 pages)
19 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
16 May 2022Confirmation statement made on 12 May 2022 with updates (5 pages)
23 January 2022Change of details for Mr Michael Andrew Smith as a person with significant control on 28 October 2021 (2 pages)
23 January 2022Notification of Neil Michael Hudgell as a person with significant control on 30 September 2019 (2 pages)
23 January 2022Notification of Robert John Crossland as a person with significant control on 30 September 2019 (2 pages)
23 January 2022Cessation of Robert John Crossland as a person with significant control on 28 October 2021 (1 page)
23 January 2022Change of details for Mr Michael Paul Corlyon as a person with significant control on 30 September 2019 (2 pages)
23 January 2022Change of details for Mr Michael Paul Corlyon as a person with significant control on 1 January 2018 (2 pages)
23 January 2022Notification of Michael Andrew Smith as a person with significant control on 30 September 2019 (2 pages)
23 November 2021Unaudited abridged accounts made up to 30 September 2020 (10 pages)
23 November 2021Unaudited abridged accounts made up to 30 September 2021 (10 pages)
12 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
1 December 2020Appointment of Mr Michael Andrew Smith as a director on 1 December 2020 (2 pages)
14 October 2020Satisfaction of charge 047608640003 in full (1 page)
15 May 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
6 April 2020Termination of appointment of Lindy Susan Andersen as a director on 31 March 2020 (1 page)
17 January 2020Statement of company's objects (2 pages)
17 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 January 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
13 January 2020Statement of capital following an allotment of shares on 30 September 2019
  • GBP 90,061
(3 pages)
2 December 2019Previous accounting period shortened from 29 November 2019 to 30 September 2019 (1 page)
29 November 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
17 September 2019Registered office address changed from 150-152 County Road South Hull HU5 5NA to K2 Tower Suite 1204 Hull HU1 3EN on 17 September 2019 (1 page)
30 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
17 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
31 August 2018Registration of charge 047608640003, created on 31 August 2018 (9 pages)
29 August 2018Unaudited abridged accounts made up to 30 November 2017 (9 pages)
29 August 2018Satisfaction of charge 047608640001 in full (1 page)
24 July 2018Confirmation statement made on 12 May 2018 with updates (5 pages)
24 July 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 100
(3 pages)
24 July 2018Appointment of Mrs Lindy Susan Andersen as a director on 1 December 2017 (2 pages)
19 July 2018Satisfaction of charge 047608640002 in full (1 page)
15 March 2018Change of details for Mr Michael Paul Corlyon as a person with significant control on 17 November 2017 (2 pages)
15 March 2018Cessation of David Ingram as a person with significant control on 17 November 2017 (1 page)
15 March 2018Cessation of Martin Thacker as a person with significant control on 17 November 2017 (1 page)
17 November 2017Termination of appointment of Martin Thacker as a director on 17 November 2017 (1 page)
17 November 2017Termination of appointment of Martin Thacker as a director on 17 November 2017 (1 page)
17 November 2017Termination of appointment of David Ingram as a director on 17 November 2017 (1 page)
17 November 2017Termination of appointment of David Ingram as a director on 17 November 2017 (1 page)
17 November 2017Termination of appointment of Martin Thacker as a secretary on 17 November 2017 (1 page)
17 November 2017Termination of appointment of Martin Thacker as a secretary on 17 November 2017 (1 page)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
16 June 2017Registration of charge 047608640002, created on 16 June 2017 (25 pages)
16 June 2017Registration of charge 047608640002, created on 16 June 2017 (25 pages)
19 May 2017Confirmation statement made on 12 May 2017 with updates (10 pages)
19 May 2017Confirmation statement made on 12 May 2017 with updates (10 pages)
29 November 2016Termination of appointment of Anthony Mark Dickens as a director on 6 September 2016 (2 pages)
29 November 2016Termination of appointment of Anthony Mark Dickens as a director on 6 September 2016 (2 pages)
22 September 2016Director's details changed for Mr Michael Paul Corlyon on 22 September 2016 (2 pages)
22 September 2016Director's details changed for Mr Martin Thacker on 22 September 2016 (2 pages)
22 September 2016Secretary's details changed for Mr Martin Thacker on 22 September 2016 (1 page)
22 September 2016Director's details changed for Mr Michael Paul Corlyon on 22 September 2016 (2 pages)
22 September 2016Director's details changed for Mr Martin Thacker on 22 September 2016 (2 pages)
22 September 2016Secretary's details changed for Mr Martin Thacker on 22 September 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4
(8 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4
(8 pages)
19 May 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
19 May 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(8 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(8 pages)
18 May 2015Director's details changed for Mr Anthony Mark Dickens on 17 May 2015 (2 pages)
18 May 2015Director's details changed for Mr Anthony Mark Dickens on 17 May 2015 (2 pages)
18 August 2014Registration of charge 047608640001, created on 14 August 2014 (8 pages)
18 August 2014Registration of charge 047608640001, created on 14 August 2014 (8 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
30 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 4
(8 pages)
30 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 4
(8 pages)
30 May 2014Director's details changed for Mr Tony Mark Dickens on 13 May 2013 (2 pages)
30 May 2014Director's details changed for Mr Tony Mark Dickens on 13 May 2013 (2 pages)
30 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
30 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
22 May 2013Director's details changed for Michael Paul Corlyon on 21 May 2013 (2 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (8 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (8 pages)
22 May 2013Director's details changed for Michael Paul Corlyon on 21 May 2013 (2 pages)
2 January 2013Registered office address changed from 189-197 Wincolmlee Hull East Yorkshire HU2 0PA England on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 189-197 Wincolmlee Hull East Yorkshire HU2 0PA England on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 189-197 Wincolmlee Hull East Yorkshire HU2 0PA England on 2 January 2013 (1 page)
5 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (8 pages)
5 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (8 pages)
10 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
10 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (8 pages)
27 July 2011Director's details changed for David Ingram on 26 July 2011 (2 pages)
27 July 2011Director's details changed for David Ingram on 26 July 2011 (2 pages)
27 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (8 pages)
13 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 December 2010Registered office address changed from Meredith House 31-33 Reform Street Hull East Yorkshire HU2 8EF United Kingdom on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Meredith House 31-33 Reform Street Hull East Yorkshire HU2 8EF United Kingdom on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Meredith House 31-33 Reform Street Hull East Yorkshire HU2 8EF United Kingdom on 1 December 2010 (1 page)
8 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (7 pages)
8 June 2010Director's details changed for Mr Tony Mark Dickens on 12 May 2010 (2 pages)
8 June 2010Director's details changed for Michael Paul Corlyon on 12 May 2010 (2 pages)
8 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (7 pages)
8 June 2010Director's details changed for David Ingram on 12 May 2010 (2 pages)
8 June 2010Director's details changed for Martin Thacker on 12 May 2010 (2 pages)
8 June 2010Director's details changed for Michael Paul Corlyon on 12 May 2010 (2 pages)
8 June 2010Director's details changed for Martin Thacker on 12 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Tony Mark Dickens on 12 May 2010 (2 pages)
8 June 2010Director's details changed for David Ingram on 12 May 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
25 May 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
21 September 2009Registered office changed on 21/09/2009 from meredith house 21-33 reform street hull HU2 8EF (1 page)
21 September 2009Registered office changed on 21/09/2009 from meredith house 21-33 reform street hull HU2 8EF (1 page)
13 May 2009Registered office changed on 13/05/2009 from meredith house 12-33 reform street hull HU2 8EF (1 page)
13 May 2009Registered office changed on 13/05/2009 from meredith house 12-33 reform street hull HU2 8EF (1 page)
13 May 2009Director's change of particulars / tony dickens / 12/05/2009 (2 pages)
13 May 2009Director's change of particulars / tony dickens / 12/05/2009 (2 pages)
13 May 2009Return made up to 12/05/09; full list of members (5 pages)
13 May 2009Return made up to 12/05/09; full list of members (5 pages)
1 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
11 December 2008Director appointed michael paul corlyon (1 page)
11 December 2008Director appointed michael paul corlyon (1 page)
4 December 2008Registered office changed on 04/12/2008 from 100 howdale road hull east yorkshire HU8 9UU (1 page)
4 December 2008Ad 01/12/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
4 December 2008Director appointed tony mark dickens (1 page)
4 December 2008Ad 01/12/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
4 December 2008Registered office changed on 04/12/2008 from 100 howdale road hull east yorkshire HU8 9UU (1 page)
4 December 2008Director appointed tony mark dickens (1 page)
21 November 2008Memorandum and Articles of Association (8 pages)
21 November 2008Memorandum and Articles of Association (8 pages)
6 November 2008Accounting reference date shortened from 31/05/2009 to 30/11/2008 (1 page)
6 November 2008Accounting reference date shortened from 31/05/2009 to 30/11/2008 (1 page)
6 November 2008Company name changed computer cable installations LIMITED\certificate issued on 18/11/08 (2 pages)
6 November 2008Company name changed computer cable installations LIMITED\certificate issued on 18/11/08 (2 pages)
17 October 2008Total exemption small company accounts made up to 31 May 2008 (9 pages)
17 October 2008Total exemption small company accounts made up to 31 May 2008 (9 pages)
12 September 2008Director's change of particulars / david ingram / 31/05/2008 (1 page)
12 September 2008Director's change of particulars / david ingram / 31/05/2008 (1 page)
12 September 2008Return made up to 12/05/08; full list of members (4 pages)
12 September 2008Return made up to 12/05/08; full list of members (4 pages)
15 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 June 2007Return made up to 12/05/07; no change of members (7 pages)
29 June 2007Return made up to 12/05/07; no change of members (7 pages)
17 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 June 2006Return made up to 12/05/06; full list of members (7 pages)
21 June 2006Return made up to 12/05/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
1 July 2005Registered office changed on 01/07/05 from: unit E2 chamberlain business centre chamberlain road hull east yorkshire HU8 8HL (1 page)
1 July 2005Registered office changed on 01/07/05 from: unit E2 chamberlain business centre chamberlain road hull east yorkshire HU8 8HL (1 page)
9 May 2005Return made up to 12/05/05; full list of members (7 pages)
9 May 2005Return made up to 12/05/05; full list of members (7 pages)
9 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
9 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
20 May 2004Return made up to 12/05/04; full list of members (7 pages)
20 May 2004Return made up to 12/05/04; full list of members (7 pages)
1 April 2004Registered office changed on 01/04/04 from: princes house, wright street hull east yorkshire HU2 8HX (1 page)
1 April 2004Registered office changed on 01/04/04 from: princes house, wright street hull east yorkshire HU2 8HX (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003New secretary appointed;new director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003New secretary appointed;new director appointed (2 pages)
28 May 2003Director resigned (1 page)
22 May 2003Ad 12/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 May 2003Ad 12/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 May 2003Incorporation (15 pages)
12 May 2003Incorporation (15 pages)