About

Registered Number: 06722530
Date of Incorporation: 14/10/2008 (16 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 Trident Business Park, Holman Way, Nuneaton, CV11 4PN,

 

Primary Numbers Ltd was registered on 14 October 2008 and are based in Nuneaton, it has a status of "Active". This company has 2 directors listed as Ashley, Rebecca Theresa, Summerfield, Timothy Hugh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHLEY, Rebecca Theresa 26 March 2009 - 1
Secretary Name Appointed Resigned Total Appointments
SUMMERFIELD, Timothy Hugh 14 October 2008 01 April 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 May 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 30 March 2016
MR04 - N/A 08 February 2016
AR01 - Annual Return 17 October 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 26 November 2012
AD01 - Change of registered office address 23 November 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 18 October 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 28 October 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA01 - Change of accounting reference date 22 October 2009
AD01 - Change of registered office address 22 October 2009
395 - Particulars of a mortgage or charge 25 September 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
NEWINC - New incorporation documents 14 October 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.