About

Registered Number: 03780629
Date of Incorporation: 01/06/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: 3365 Century Way, Thorpe Park, Leeds, LS15 8ZB,

 

Having been setup in 1999, Prime Sight (Yorkshire) Ltd has its registered office in Leeds, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. Danforth, Alison Gail, Danforth, Mark Andrew are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANFORTH, Mark Andrew 01 June 1999 02 September 2013 1
Secretary Name Appointed Resigned Total Appointments
DANFORTH, Alison Gail 01 June 1999 17 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 04 June 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 08 May 2018
AD01 - Change of registered office address 10 April 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 08 June 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 02 April 2014
TM01 - Termination of appointment of director 05 September 2013
AP01 - Appointment of director 05 September 2013
TM01 - Termination of appointment of director 16 August 2013
AA - Annual Accounts 04 July 2013
AP01 - Appointment of director 26 June 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 04 June 2009
288b - Notice of resignation of directors or secretaries 31 December 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 03 July 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 07 June 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 18 June 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 26 June 2002
363s - Annual Return 19 June 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 04 July 2000
225 - Change of Accounting Reference Date 16 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
287 - Change in situation or address of Registered Office 07 June 1999
RESOLUTIONS - N/A 06 June 1999
RESOLUTIONS - N/A 06 June 1999
RESOLUTIONS - N/A 06 June 1999
NEWINC - New incorporation documents 01 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.