Hull
HU7 3DW
Director Name | Mr Michael Andrew Smith |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | K2 Tower Suite 1204 Hull HU1 3EN |
Director Name | Mr David Ingram |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Birklands Drive Hull East Yorkshire HU8 0LL |
Director Name | Mr Martin Thacker |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stanhope Avenue Hull HU9 3HN |
Secretary Name | Mr Martin Thacker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stanhope Avenue Hull HU9 3HN |
Director Name | Mr Anthony Mark Dickens |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Medforth Street Market Weighton York YO43 3FF |
Director Name | Mrs Lindy Susan Andersen |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Swanland Road Hessle East Yorkshire HU13 0NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | primarytec.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 420165 |
Telephone region | Hull |
Registered Address | K2 Tower Suite 1204 Hull HU1 3EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Anthony Mark Dickens 25.00% Ordinary |
---|---|
1 at £1 | David Ingram 25.00% Ordinary |
1 at £1 | Martin Thacker 25.00% Ordinary |
1 at £1 | Michael Paul Corlyon 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,543 |
Cash | £74,100 |
Current Liabilities | £316,524 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 12 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks from now) |
31 August 2018 | Delivered on: 31 August 2018 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
---|---|
16 June 2017 | Delivered 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 2014 | Delivered on: 18 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (10 pages) |
---|---|
19 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
16 May 2022 | Confirmation statement made on 12 May 2022 with updates (5 pages) |
23 January 2022 | Change of details for Mr Michael Andrew Smith as a person with significant control on 28 October 2021 (2 pages) |
23 January 2022 | Notification of Neil Michael Hudgell as a person with significant control on 30 September 2019 (2 pages) |
23 January 2022 | Notification of Robert John Crossland as a person with significant control on 30 September 2019 (2 pages) |
23 January 2022 | Cessation of Robert John Crossland as a person with significant control on 28 October 2021 (1 page) |
23 January 2022 | Change of details for Mr Michael Paul Corlyon as a person with significant control on 30 September 2019 (2 pages) |
23 January 2022 | Change of details for Mr Michael Paul Corlyon as a person with significant control on 1 January 2018 (2 pages) |
23 January 2022 | Notification of Michael Andrew Smith as a person with significant control on 30 September 2019 (2 pages) |
23 November 2021 | Unaudited abridged accounts made up to 30 September 2020 (10 pages) |
23 November 2021 | Unaudited abridged accounts made up to 30 September 2021 (10 pages) |
12 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
1 December 2020 | Appointment of Mr Michael Andrew Smith as a director on 1 December 2020 (2 pages) |
14 October 2020 | Satisfaction of charge 047608640003 in full (1 page) |
15 May 2020 | Confirmation statement made on 12 May 2020 with updates (5 pages) |
6 April 2020 | Termination of appointment of Lindy Susan Andersen as a director on 31 March 2020 (1 page) |
17 January 2020 | Statement of company's objects (2 pages) |
17 January 2020 | Resolutions
|
14 January 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
13 January 2020 | Statement of capital following an allotment of shares on 30 September 2019
|
2 December 2019 | Previous accounting period shortened from 29 November 2019 to 30 September 2019 (1 page) |
29 November 2019 | Unaudited abridged accounts made up to 30 November 2018 (9 pages) |
17 September 2019 | Registered 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 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page) |
17 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
31 August 2018 | Registration of charge 047608640003, created on 31 August 2018 (9 pages) |
29 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (9 pages) |
29 August 2018 | Satisfaction of charge 047608640001 in full (1 page) |
24 July 2018 | Confirmation statement made on 12 May 2018 with updates (5 pages) |
24 July 2018 | Statement of capital following an allotment of shares on 1 December 2017
|
24 July 2018 | Appointment of Mrs Lindy Susan Andersen as a director on 1 December 2017 (2 pages) |
19 July 2018 | Satisfaction of charge 047608640002 in full (1 page) |
15 March 2018 | Change of details for Mr Michael Paul Corlyon as a person with significant control on 17 November 2017 (2 pages) |
15 March 2018 | Cessation of David Ingram as a person with significant control on 17 November 2017 (1 page) |
15 March 2018 | Cessation of Martin Thacker as a person with significant control on 17 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Martin Thacker as a director on 17 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Martin Thacker as a director on 17 November 2017 (1 page) |
17 November 2017 | Termination of appointment of David Ingram as a director on 17 November 2017 (1 page) |
17 November 2017 | Termination of appointment of David Ingram as a director on 17 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Martin Thacker as a secretary on 17 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Martin Thacker as a secretary on 17 November 2017 (1 page) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
16 June 2017 | Registration of charge 047608640002, created on 16 June 2017 (25 pages) |
16 June 2017 | Registration of charge 047608640002, created on 16 June 2017 (25 pages) |
19 May 2017 | Confirmation statement made on 12 May 2017 with updates (10 pages) |
19 May 2017 | Confirmation statement made on 12 May 2017 with updates (10 pages) |
29 November 2016 | Termination of appointment of Anthony Mark Dickens as a director on 6 September 2016 (2 pages) |
29 November 2016 | Termination of appointment of Anthony Mark Dickens as a director on 6 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mr Michael Paul Corlyon on 22 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mr Martin Thacker on 22 September 2016 (2 pages) |
22 September 2016 | Secretary's details changed for Mr Martin Thacker on 22 September 2016 (1 page) |
22 September 2016 | Director's details changed for Mr Michael Paul Corlyon on 22 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mr Martin Thacker on 22 September 2016 (2 pages) |
22 September 2016 | Secretary's details changed for Mr Martin Thacker on 22 September 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
19 May 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
19 May 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Director's details changed for Mr Anthony Mark Dickens on 17 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr Anthony Mark Dickens on 17 May 2015 (2 pages) |
18 August 2014 | Registration of charge 047608640001, created on 14 August 2014 (8 pages) |
18 August 2014 | Registration of charge 047608640001, created on 14 August 2014 (8 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
30 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Director's details changed for Mr Tony Mark Dickens on 13 May 2013 (2 pages) |
30 May 2014 | Director's details changed for Mr Tony Mark Dickens on 13 May 2013 (2 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
22 May 2013 | Director's details changed for Michael Paul Corlyon on 21 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (8 pages) |
22 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (8 pages) |
22 May 2013 | Director's details changed for Michael Paul Corlyon on 21 May 2013 (2 pages) |
2 January 2013 | Registered office address changed from 189-197 Wincolmlee Hull East Yorkshire HU2 0PA England on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 189-197 Wincolmlee Hull East Yorkshire HU2 0PA England on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 189-197 Wincolmlee Hull East Yorkshire HU2 0PA England on 2 January 2013 (1 page) |
5 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
27 July 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Director's details changed for David Ingram on 26 July 2011 (2 pages) |
27 July 2011 | Director's details changed for David Ingram on 26 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (8 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
1 December 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Director's details changed for Mr Tony Mark Dickens on 12 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Michael Paul Corlyon on 12 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Director's details changed for David Ingram on 12 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Martin Thacker on 12 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Michael Paul Corlyon on 12 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Martin Thacker on 12 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Tony Mark Dickens on 12 May 2010 (2 pages) |
8 June 2010 | Director's details changed for David Ingram on 12 May 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from meredith house 21-33 reform street hull HU2 8EF (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from meredith house 21-33 reform street hull HU2 8EF (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from meredith house 12-33 reform street hull HU2 8EF (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from meredith house 12-33 reform street hull HU2 8EF (1 page) |
13 May 2009 | Director's change of particulars / tony dickens / 12/05/2009 (2 pages) |
13 May 2009 | Director's change of particulars / tony dickens / 12/05/2009 (2 pages) |
13 May 2009 | Return made up to 12/05/09; full list of members (5 pages) |
13 May 2009 | Return made up to 12/05/09; full list of members (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
11 December 2008 | Director appointed michael paul corlyon (1 page) |
11 December 2008 | Director appointed michael paul corlyon (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from 100 howdale road hull east yorkshire HU8 9UU (1 page) |
4 December 2008 | Ad 01/12/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
4 December 2008 | Director appointed tony mark dickens (1 page) |
4 December 2008 | Ad 01/12/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from 100 howdale road hull east yorkshire HU8 9UU (1 page) |
4 December 2008 | Director appointed tony mark dickens (1 page) |
21 November 2008 | Memorandum and Articles of Association (8 pages) |
21 November 2008 | Memorandum and Articles of Association (8 pages) |
6 November 2008 | Accounting reference date shortened from 31/05/2009 to 30/11/2008 (1 page) |
6 November 2008 | Accounting reference date shortened from 31/05/2009 to 30/11/2008 (1 page) |
6 November 2008 | Company name changed computer cable installations LIMITED\certificate issued on 18/11/08 (2 pages) |
6 November 2008 | Company name changed computer cable installations LIMITED\certificate issued on 18/11/08 (2 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
12 September 2008 | Director's change of particulars / david ingram / 31/05/2008 (1 page) |
12 September 2008 | Director's change of particulars / david ingram / 31/05/2008 (1 page) |
12 September 2008 | Return made up to 12/05/08; full list of members (4 pages) |
12 September 2008 | Return made up to 12/05/08; full list of members (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 June 2007 | Return made up to 12/05/07; no change of members (7 pages) |
29 June 2007 | Return made up to 12/05/07; no change of members (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
21 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
21 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: unit E2 chamberlain business centre chamberlain road hull east yorkshire HU8 8HL (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: unit E2 chamberlain business centre chamberlain road hull east yorkshire HU8 8HL (1 page) |
9 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
9 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
20 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: princes house, wright street hull east yorkshire HU2 8HX (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: princes house, wright street hull east yorkshire HU2 8HX (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New secretary appointed;new director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | New secretary appointed;new director appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
22 May 2003 | Ad 12/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 May 2003 | Ad 12/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 May 2003 | Incorporation (15 pages) |
12 May 2003 | Incorporation (15 pages) |