Primis Development Company Limited MAIDSTONE


Primis Development Company Limited was formally closed on 2022-05-31. Primis Development Company was a private limited company that could have been found at 11 Albion Place, Maidstone, ME14 5DY, Kent. Its net worth was estimated to be around 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (officially started on 2006-03-15) was run by 3 directors and 1 secretary.
Director Michael P. who was appointed on 28 March 2006.
Director Michael O. who was appointed on 27 March 2006.
Director Gary C. who was appointed on 15 March 2006.
Moving on to the secretaries, we can name: Michael P. appointed on 28 March 2006.

The company was categorised as "other building completion and finishing" (43390). The most recent confirmation statement was sent on 2021-03-23 and last time the annual accounts were sent was on 30 September 2020. 2016-03-14 was the date of the last annual return.

Primis Development Company Limited Address / Contact

Office Address 11 Albion Place
Town Maidstone
Post code ME14 5DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05743613
Date of Incorporation Wed, 15th Mar 2006
Date of Dissolution Tue, 31st May 2022
Industry Other building completion and finishing
End of financial Year 30th September
Company age 16 years old
Account next due date Thu, 30th Jun 2022
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Wed, 6th Apr 2022
Last confirmation statement dated Tue, 23rd Mar 2021

Company staff

Michael P.

Position: Secretary

Appointed: 28 March 2006

Michael P.

Position: Director

Appointed: 28 March 2006

Michael O.

Position: Director

Appointed: 27 March 2006

Gary C.

Position: Director

Appointed: 15 March 2006

Margaret C.

Position: Director

Appointed: 15 March 2006

Resigned: 31 July 2014

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 15 March 2006

Resigned: 15 March 2006

Gary C.

Position: Secretary

Appointed: 15 March 2006

Resigned: 27 March 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 2006

Resigned: 15 March 2006

People with significant control

Gary C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-30
Balance Sheet
Current Assets452 956135 91398 55331 0412 463
Net Assets Liabilities-21 95385 00684 50129 5881 106
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal5821 800600600600
Creditors474 34949 10713 452853757
Fixed Assets22    
Net Current Assets Liabilities-21 39386 80685 10130 1881 706
Total Assets Less Current Liabilities-21 37186 80685 10130 1881 706

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Micro company accounts made up to 30th September 2020
filed on: 7th, June 2021
Free Download (5 pages)

Company search

Advertisements