About

Registered Number: 06189411
Date of Incorporation: 28/03/2007 (18 years ago)
Company Status: Liquidation
Registered Address: The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire, BH24 1DH

 

Primal Technologies Ltd was founded on 28 March 2007 and are based in Ringwood. The companies directors are listed as Breen, Mark, Davidson, Jenny, Davidson, Scott Mathew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Jenny 01 April 2014 - 1
DAVIDSON, Scott Mathew 28 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BREEN, Mark 28 March 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
LIQ01 - N/A 14 September 2020
AD01 - Change of registered office address 11 September 2020
RESOLUTIONS - N/A 10 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 10 September 2020
AA01 - Change of accounting reference date 08 September 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 11 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 03 April 2015
CH01 - Change of particulars for director 03 April 2015
CH01 - Change of particulars for director 03 April 2015
AA - Annual Accounts 15 January 2015
AP01 - Appointment of director 07 May 2014
AR01 - Annual Return 27 March 2014
CH01 - Change of particulars for director 27 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 15 May 2012
CH03 - Change of particulars for secretary 15 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 06 February 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 21 April 2008
287 - Change in situation or address of Registered Office 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
287 - Change in situation or address of Registered Office 14 April 2008
287 - Change in situation or address of Registered Office 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
NEWINC - New incorporation documents 28 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.