Primlane Limited WORTHING


Primlane started in year 1984 as Private Limited Company with registration number 01787370. The Primlane company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Worthing at 103 Newland Road. Postal code: BN11 1LB.

At present there are 5 directors in the the company, namely Tristian A., Rosemary H. and Christopher H. and others. In addition one secretary - Ronald S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Primlane Limited Address / Contact

Office Address 103 Newland Road
Town Worthing
Post code BN11 1LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01787370
Date of Incorporation Tue, 31st Jan 1984
Industry Residents property management
End of financial Year 24th December
Company age 40 years old
Account next due date Tue, 24th Sep 2024 (157 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Tristian A.

Position: Director

Appointed: 02 April 2022

Rosemary H.

Position: Director

Appointed: 03 February 2020

Christopher H.

Position: Director

Appointed: 20 November 2019

Ronald S.

Position: Secretary

Appointed: 13 April 2018

Ronald S.

Position: Director

Appointed: 07 October 2007

Louise M.

Position: Director

Appointed: 07 October 2007

Elizabeth W.

Position: Secretary

Resigned: 31 May 2003

Carl C.

Position: Director

Appointed: 20 September 2018

Resigned: 23 January 2020

James G.

Position: Secretary

Appointed: 01 February 2013

Resigned: 16 January 2014

Michael B.

Position: Director

Appointed: 17 May 2008

Resigned: 20 September 2018

Christine S.

Position: Director

Appointed: 01 March 2004

Resigned: 17 November 2016

Michael B.

Position: Secretary

Appointed: 26 January 2004

Resigned: 23 February 2013

Brendan M.

Position: Director

Appointed: 18 December 2003

Resigned: 20 February 2007

Judith F.

Position: Secretary

Appointed: 31 May 2003

Resigned: 18 December 2003

Phillip F.

Position: Director

Appointed: 07 October 2002

Resigned: 18 December 2003

Elizabeth W.

Position: Director

Appointed: 20 October 1991

Resigned: 18 December 2003

Hymon G.

Position: Director

Appointed: 20 October 1991

Resigned: 06 October 2002

People with significant control

The register of PSCs who own or have control over the company consists of 6 names. As BizStats identified, there is Rosemary H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Christopher H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ronald S., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Rosemary H.

Notified on 3 February 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher H.

Notified on 24 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ronald S.

Notified on 1 May 2016
Nature of control: significiant influence or control

Louise M.

Notified on 1 May 2016
Nature of control: significiant influence or control

Michael B.

Notified on 1 May 2016
Ceased on 20 September 2018
Nature of control: significiant influence or control

Christine S.

Notified on 1 May 2016
Ceased on 17 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-242016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-242023-12-24
Net Worth-2 993-3 470-3 934-3 2607559       
Balance Sheet
Cash Bank In Hand1 5521 085           
Current Assets6 5244 545   1 5962 1482 2712 4971 9261 444918339
Debtors4 9723 4602266021 1121 596       
Reserves/Capital
Called Up Share Capital300300300300300300       
Profit Loss Account Reserve-3 293-3 770-4 234-3 560-293259       
Shareholder Funds-2 993-3 470-3 934-3 2607559       
Other
Creditors     1 0371 241525416206193193186
Creditors Due Within One Year9 5178 0154 1603 8621 1051 037       
Net Current Assets Liabilities-2 993-3 470-3 934-3 26075599071 7462 0811 7201 251725153
Number Shares Allotted 300300300300300       
Par Value Share 11111       
Share Capital Allotted Called Up Paid300300300300300300       
Total Assets Less Current Liabilities-2 993-3 470-3 934-3 26075599071 7462 0811 7201 251725153

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 24, 2023
filed on: 5th, March 2024
Free Download (4 pages)

Company search