Primary Designs Limited THAME


Primary Designs started in year 1998 as Private Limited Company with registration number 03522410. The Primary Designs company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Thame at Unit 10 Thame Park Business Centre. Postal code: OX9 3XA. Since Wed, 8th Apr 1998 Primary Designs Limited is no longer carrying the name Shapewild.

The firm has 4 directors, namely Thomas B., Scott B. and Charlotte B. and others. Of them, Patrick B. has been with the company the longest, being appointed on 14 August 1998 and Thomas B. and Scott B. have been with the company for the least time - from 10 November 2017. At present there is 1 former director listed by the firm - John C., who left the firm on 1 November 1999. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Primary Designs Limited Address / Contact

Office Address Unit 10 Thame Park Business Centre
Office Address2 Wenman Road
Town Thame
Post code OX9 3XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03522410
Date of Incorporation Thu, 5th Mar 1998
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Thomas B.

Position: Director

Appointed: 10 November 2017

Scott B.

Position: Director

Appointed: 10 November 2017

Charlotte B.

Position: Director

Appointed: 20 September 2017

Patrick B.

Position: Director

Appointed: 14 August 1998

Michael B.

Position: Secretary

Appointed: 01 November 1999

Resigned: 29 May 2008

Nicholas S.

Position: Secretary

Appointed: 26 March 1998

Resigned: 01 November 1999

John C.

Position: Director

Appointed: 26 March 1998

Resigned: 01 November 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 1998

Resigned: 26 March 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 March 1998

Resigned: 26 March 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Patrick B. This PSC.

Patrick B.

Notified on 5 March 2017
Nature of control: right to appoint and remove directors

Company previous names

Shapewild April 8, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-30
Net Worth730 883771 859743 823685 182605 476587 524
Balance Sheet
Cash Bank In Hand546 805358 438346 735280 934161 107235 162
Current Assets897 995822 584736 324707 293625 906712 501
Debtors240 393354 167277 768270 950258 899244 895
Stocks Inventory110 797109 979111 821155 409205 900232 444
Tangible Fixed Assets186 398188 874212 103164 546127 860104 727
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000
Profit Loss Account Reserve729 883770 859742 823684 182604 476586 524
Shareholder Funds730 883771 859743 823685 182605 476587 524
Other
Creditors Due After One Year17 8478 319    
Creditors Due Within One Year335 663231 280204 604186 657148 291229 704
Intangible Fixed Assets Aggregate Amortisation Impairment 3 7163 7163 7163 7163 716
Intangible Fixed Assets Cost Or Valuation 3 7163 7163 7163 7163 716
Net Assets Liability Excluding Pension Asset Liability730 883771 859743 824685 182605 476587 524
Net Current Assets Liabilities562 332591 304531 720520 636477 615482 797
Number Shares Allotted 1 0001 0001 0001 0001 000
Par Value Share 11111
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000
Tangible Fixed Assets Additions 87 792116 26452 87325 75021 488
Tangible Fixed Assets Cost Or Valuation492 390513 079619 343672 217697 967716 800
Tangible Fixed Assets Depreciation305 992324 205407 240507 671570 107612 073
Tangible Fixed Assets Depreciation Charged In Period 77 92291 471100 43162 43544 580
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 59 7098 436  2 613
Tangible Fixed Assets Disposals 67 10310 000  2 655
Total Assets Less Current Liabilities748 730780 178743 823   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 23rd, June 2023
Free Download (11 pages)

Company search

Advertisements