PRIMAS NEWCO 5 LIMITED
Overview
| Company Name | PRIMAS NEWCO 5 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06457889 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PRIMAS NEWCO 5 LIMITED?
| Company Name | From | Until |
|---|---|---|
| AUTOMOTIVE SERVICES EUROPE LIMITED | Dec 20, 2007 | Dec 20, 2007 |
What are the latest accounts for PRIMAS NEWCO 5 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for PRIMAS NEWCO 5 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Certificate of change of name Company name changed automotive services europe LIMITED\certificate issued on 27/01/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael James Sanchez Montes as a secretary on Nov 30, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Michael James Sanchez Montes as a secretary on Apr 30, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Betty Mary Twiggs as a secretary on Apr 30, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Dec 20, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Dec 20, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Dec 20, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Dec 20, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of PRIMAS NEWCO 5 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Robert Anthony | Director | Concord Business Park Threapwood Road M22 0RR Manchester Rowan Court | United Kingdom | British | 96455310002 | |||||
| SANCHEZ MONTES, Michael James | Secretary | Concord Business Park Threapwood Road M22 0RR Manchester Rowan Court | 219274720001 | |||||||
| TWIGGS, Betty Mary | Secretary | Concord Business Park Threapwood Road M22 0RR Manchester Rowan Court | British | 34591520001 | ||||||
| BROOKS, Graham Kenneth | Director | 372 Chester Road Woodford SK7 1QG Stockport Cheshire | England | British | 12951200005 |
Who are the persons with significant control of PRIMAS NEWCO 5 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Anthony Jones | Jul 01, 2016 | Concord Business Park Threapwood Road M22 0RR Manchester Rowan Court | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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