-
PRIMETERM LIMITED - 68 Ship Street, Brighton, East Sussex, BN1 1AE, United Kingdom
Company Information
- Company registration number
- 03748881
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 68 Ship Street
- Brighton
- East Sussex
- BN1 1AE 68 Ship Street, Brighton, East Sussex, BN1 1AE UK
Management
- Managing Directors
- BROWN, Jeremy Alexander
- COUGHLAN, Joanne
- Company secretaries
- BROWN, Jeremy Alexander
Company Details
- Type of Business
- ltd
- Incorporated
- 1999-04-08
- Dissolved on
- 2023-06-24
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mrs Joanne Coughlan
- Mr Jeremy Alexander Brown
- Mrs Joanne Coughlan
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2020-04-22
- Last Date: 2019-04-08
-
PRIMETERM LIMITED Company Description
- PRIMETERM LIMITED is a ltd registered in United Kingdom with the Company reg no 03748881. Its current trading status is "closed". It was registered 1999-04-08. It has declared SIC or NACE codes as "68209". It has 2 directors and 1 secretary. The latest accounts are filed up to 2021-03-31.It can be contacted at 68 Ship Street .
Get PRIMETERM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Primeterm Limited - 68 Ship Street, Brighton, East Sussex, BN1 1AE, United Kingdom
Did you know? kompany provides original and official company documents for PRIMETERM LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-members-return-of-final-meeting (2023-03-24) - LIQ13
-
gazette-dissolved-liquidation (2023-06-24) - GAZ2
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-11) - CS01
-
resolution (2022-08-12) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2022-08-12) - 600
-
liquidation-voluntary-declaration-of-solvency (2022-08-12) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-08-12) - AD01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-11-02) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-21) - CS01
-
gazette-filings-brought-up-to-date (2020-03-28) - DISS40
-
dissolved-compulsory-strike-off-suspended (2020-03-20) - DISS16(SOAS)
-
gazette-notice-compulsory (2020-03-03) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2020-12-07) - AA
-
accounts-with-accounts-type-total-exemption-full (2020-03-26) - AA
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-04-10) - CH01
-
confirmation-statement-with-no-updates (2019-04-11) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
-
confirmation-statement-with-no-updates (2018-04-12) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-20) - AA
-
confirmation-statement-with-updates (2017-04-11) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-14) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-02) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-18) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-06) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-12-21) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-17) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-16) - AA
-
termination-director-company-with-name-termination-date (2015-03-25) - TM01
keyboard_arrow_right 2014
-
gazette-notice-compulsary (2014-04-01) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2014-05-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-12) - AR01
-
gazette-filings-brought-up-to-date (2014-05-31) - DISS40
-
mortgage-satisfy-charge-full (2014-09-30) - MR04
-
mortgage-satisfy-charge-full (2014-10-15) - MR04
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-03) - AA
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-09-17) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-19) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-12) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-29) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-01-17) - AA
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-10-30) - CH01
-
change-person-secretary-company-with-change-date (2009-10-30) - CH03
-
legacy (2009-04-09) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-10-22) - AA
-
legacy (2008-04-16) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-01-31) - AA
keyboard_arrow_right 2007
-
legacy (2007-04-18) - 288c
-
legacy (2007-04-18) - 363a
keyboard_arrow_right 2006
-
legacy (2006-04-10) - 288c
-
legacy (2006-04-20) - 288a
-
legacy (2006-04-10) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-05-31) - AA
-
legacy (2006-06-14) - 395
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-06-29) - AA
-
legacy (2005-04-08) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-09-06) - AA
-
legacy (2004-07-26) - 287
-
legacy (2004-04-16) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-06-16) - AA
-
legacy (2003-04-17) - 363s
keyboard_arrow_right 2002
-
legacy (2002-09-16) - 403a
-
legacy (2002-08-22) - 395
-
accounts-with-accounts-type-total-exemption-small (2002-07-21) - AA
-
legacy (2002-04-12) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-03-19) - AA
keyboard_arrow_right 2001
-
accounts-with-accounts-type-small (2001-04-05) - AA
-
legacy (2001-04-14) - 363s
keyboard_arrow_right 2000
-
legacy (2000-04-13) - 403a
-
legacy (2000-04-27) - 363s
-
legacy (2000-02-01) - 395
-
legacy (2000-03-04) - 395
-
legacy (2000-02-10) - 395
keyboard_arrow_right 1999
-
resolution (1999-05-06) - RESOLUTIONS
-
legacy (1999-05-06) - 88(2)R
-
legacy (1999-04-27) - 288a
-
legacy (1999-04-27) - 288b
-
legacy (1999-04-27) - 287
-
incorporation-company (1999-04-08) - NEWINC
-
legacy (1999-12-01) - 395
-
legacy (1999-05-06) - 225