PRIMAS NEWCO 5 LIMITED

PRIMAS NEWCO 5 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRIMAS NEWCO 5 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06457889
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRIMAS NEWCO 5 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PRIMAS NEWCO 5 LIMITED located?

    Registered Office Address
    Rowan Court Concord Business Park
    Threapwood Road
    M22 0RR Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of PRIMAS NEWCO 5 LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUTOMOTIVE SERVICES EUROPE LIMITEDDec 20, 2007Dec 20, 2007

    What are the latest accounts for PRIMAS NEWCO 5 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for PRIMAS NEWCO 5 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Certificate of change of name

    Company name changed automotive services europe LIMITED\certificate issued on 27/01/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 27, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 30, 2021

    RES15

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Nov 28, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Nov 28, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Nov 28, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Michael James Sanchez Montes as a secretary on Nov 30, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Nov 28, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Nov 28, 2016 with updates

    5 pagesCS01

    Appointment of Mr Michael James Sanchez Montes as a secretary on Apr 30, 2016

    2 pagesAP03

    Termination of appointment of Betty Mary Twiggs as a secretary on Apr 30, 2016

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Dec 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Dec 20, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Dec 20, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2014

    Statement of capital on Jan 03, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Dec 20, 2012 with full list of shareholders

    3 pagesAR01

    Who are the officers of PRIMAS NEWCO 5 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Robert Anthony
    Concord Business Park
    Threapwood Road
    M22 0RR Manchester
    Rowan Court
    Director
    Concord Business Park
    Threapwood Road
    M22 0RR Manchester
    Rowan Court
    United KingdomBritish96455310002
    SANCHEZ MONTES, Michael James
    Concord Business Park
    Threapwood Road
    M22 0RR Manchester
    Rowan Court
    Secretary
    Concord Business Park
    Threapwood Road
    M22 0RR Manchester
    Rowan Court
    219274720001
    TWIGGS, Betty Mary
    Concord Business Park
    Threapwood Road
    M22 0RR Manchester
    Rowan Court
    Secretary
    Concord Business Park
    Threapwood Road
    M22 0RR Manchester
    Rowan Court
    British34591520001
    BROOKS, Graham Kenneth
    372 Chester Road
    Woodford
    SK7 1QG Stockport
    Cheshire
    Director
    372 Chester Road
    Woodford
    SK7 1QG Stockport
    Cheshire
    EnglandBritish12951200005

    Who are the persons with significant control of PRIMAS NEWCO 5 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Anthony Jones
    Concord Business Park
    Threapwood Road
    M22 0RR Manchester
    Rowan Court
    Jul 01, 2016
    Concord Business Park
    Threapwood Road
    M22 0RR Manchester
    Rowan Court
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0