PRIMMORE CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

PRIMMORE CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04095030

Incorporation date

23/10/2000

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

Bridge House, 14 Bridge Street, Taunton, Somerset TA1 1UBCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2000)
dot icon24/06/2013
Final Gazette dissolved via compulsory strike-off
dot icon11/03/2013
First Gazette notice for compulsory strike-off
dot icon16/11/2011
Compulsory strike-off action has been suspended
dot icon31/10/2011
First Gazette notice for compulsory strike-off
dot icon15/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon14/11/2010
Director's details changed for Paul David Woodward on 2009-11-23
dot icon14/11/2010
Secretary's details changed for Claire Helen Woodward on 2009-06-30
dot icon08/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/02/2010
Annual return made up to 2009-10-15 with full list of shareholders
dot icon29/01/2010
Previous accounting period extended from 2009-04-30 to 2009-10-31
dot icon26/05/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/01/2009
Registered office changed on 20/01/2009 from c/o amherst & shapland castle lodge castle green taunton somerset TA1 4AD
dot icon30/11/2008
Return made up to 15/10/08; full list of members
dot icon30/11/2008
Secretary's Change of Particulars / claire woodward / 07/07/2008 / HouseName/Number was: , now: 8; Street was: 44 south road, now: barle close; Post Code was: TA1 3DY, now: TA1 2NY; Country was: , now: united kingdom
dot icon30/11/2008
Director's Change of Particulars / paul woodward / 07/07/2008 / HouseName/Number was: , now: 8; Street was: 44 south road, now: barle close; Post Code was: TA1 3DY, now: TA1 2NY; Country was: , now: united kingdom
dot icon25/08/2008
Return made up to 15/10/07; full list of members
dot icon25/08/2008
Director's Change of Particulars / paul woodward / 01/03/2007 / HouseName/Number was: , now: 44; Street was: 47 massingham park, now: south road; Area was: taunton, now: ; Post Town was: somerset, now: taunton; Region was: , now: somerset; Post Code was: TA2 7TG, now: TA1 3DY; Country was: , now: united kingdom
dot icon25/08/2008
Secretary's Change of Particulars / claire woodward / 01/03/2007 / HouseName/Number was: , now: 44; Street was: 47 massingham park, now: south road; Area was: taunton, now: ; Post Town was: somerset, now: taunton; Region was: , now: somerset; Post Code was: TA2 7TG, now: TA1 3DY; Country was: , now: united kingdom
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon05/06/2007
Total exemption small company accounts made up to 2006-04-30
dot icon10/12/2006
Return made up to 15/10/06; full list of members
dot icon07/12/2006
Director's particulars changed
dot icon07/12/2006
Secretary's particulars changed
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon04/12/2005
Return made up to 15/10/05; full list of members
dot icon04/12/2005
Director's particulars changed
dot icon04/12/2005
Secretary's particulars changed
dot icon30/05/2005
Total exemption small company accounts made up to 2004-04-30
dot icon08/12/2004
Return made up to 15/10/04; full list of members
dot icon05/09/2004
Accounting reference date extended from 31/10/03 to 30/04/04
dot icon16/11/2003
Return made up to 15/10/03; full list of members
dot icon16/11/2003
Secretary's particulars changed;director's particulars changed
dot icon04/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon21/10/2002
Return made up to 15/10/02; full list of members
dot icon21/10/2002
Secretary's particulars changed;director's particulars changed
dot icon28/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon11/11/2001
Return made up to 24/10/01; full list of members
dot icon07/11/2001
Certificate of change of name
dot icon25/10/2000
New secretary appointed
dot icon25/10/2000
New director appointed
dot icon25/10/2000
Director resigned
dot icon25/10/2000
Secretary resigned
dot icon23/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2009
dot iconLast change occurred
30/10/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2009
dot iconNext account date
30/10/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
23/10/2000 - 23/10/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
23/10/2000 - 23/10/2000
36021
Woodward, Paul David
Director
23/10/2000 - Present
4
Woodward, Claire Helen
Secretary
23/10/2000 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRIMMORE CONTRACTORS LIMITED

PRIMMORE CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 23/10/2000 with the registered office located at Bridge House, 14 Bridge Street, Taunton, Somerset TA1 1UB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRIMMORE CONTRACTORS LIMITED?

toggle

PRIMMORE CONTRACTORS LIMITED is currently Dissolved. It was registered on 23/10/2000 and dissolved on 24/06/2013.

Where is PRIMMORE CONTRACTORS LIMITED located?

toggle

PRIMMORE CONTRACTORS LIMITED is registered at Bridge House, 14 Bridge Street, Taunton, Somerset TA1 1UB.

What is the latest filing for PRIMMORE CONTRACTORS LIMITED?

toggle

The latest filing was on 24/06/2013: Final Gazette dissolved via compulsory strike-off.