About

Registered Number: 02070444
Date of Incorporation: 04/11/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: 5 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

 

Established in 1986, Primeast Ltd are based in North Yorkshire, it has a status of "Active". We do not know the number of employees at Primeast Ltd. The current directors of this business are listed as Tarver, Simon Ransom, Higgins, Kathryn Jane, Fenner, Colin Malcolm, Hancil, Tomas, Dr, Hunt, Robert John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TARVER, Simon Ransom 01 January 2008 - 1
FENNER, Colin Malcolm 01 February 2000 10 July 2003 1
HANCIL, Tomas, Dr 06 March 2013 30 September 2016 1
HUNT, Robert John 01 December 1995 31 December 1997 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Kathryn Jane N/A 01 November 1993 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 09 April 2019
PSC01 - N/A 10 January 2019
PSC01 - N/A 10 January 2019
CS01 - N/A 09 January 2019
PSC09 - N/A 09 January 2019
SH06 - Notice of cancellation of shares 05 July 2018
SH03 - Return of purchase of own shares 05 July 2018
TM01 - Termination of appointment of director 11 June 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 12 May 2017
SH03 - Return of purchase of own shares 14 February 2017
SH06 - Notice of cancellation of shares 27 January 2017
CS01 - N/A 20 January 2017
MR01 - N/A 15 December 2016
TM01 - Termination of appointment of director 30 September 2016
MR04 - N/A 30 September 2016
MR04 - N/A 30 September 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 05 June 2015
CH01 - Change of particulars for director 08 April 2015
CH01 - Change of particulars for director 24 March 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 04 September 2014
TM01 - Termination of appointment of director 01 September 2014
CH01 - Change of particulars for director 21 July 2014
RESOLUTIONS - N/A 09 April 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 08 January 2014
CH01 - Change of particulars for director 08 January 2014
SH01 - Return of Allotment of shares 08 January 2014
AA - Annual Accounts 26 July 2013
AP01 - Appointment of director 28 March 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 30 May 2012
SH01 - Return of Allotment of shares 24 February 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 04 May 2011
AP01 - Appointment of director 07 February 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH03 - Change of particulars for secretary 24 January 2011
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
288a - Notice of appointment of directors or secretaries 22 May 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 15 March 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
AA - Annual Accounts 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
363s - Annual Return 06 February 2007
287 - Change in situation or address of Registered Office 10 December 2006
395 - Particulars of a mortgage or charge 16 May 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 17 March 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 25 June 2004
363s - Annual Return 02 March 2004
287 - Change in situation or address of Registered Office 12 February 2004
287 - Change in situation or address of Registered Office 09 February 2004
CERTNM - Change of name certificate 15 January 2004
AA - Annual Accounts 30 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
363s - Annual Return 13 March 2003
288a - Notice of appointment of directors or secretaries 15 October 2002
RESOLUTIONS - N/A 16 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2002
AA - Annual Accounts 16 September 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 03 April 2001
AA - Annual Accounts 03 April 2001
225 - Change of Accounting Reference Date 02 April 2001
363s - Annual Return 15 February 2001
RESOLUTIONS - N/A 04 October 2000
RESOLUTIONS - N/A 04 October 2000
RESOLUTIONS - N/A 04 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2000
123 - Notice of increase in nominal capital 04 October 2000
225 - Change of Accounting Reference Date 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 29 June 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
363s - Annual Return 26 February 1999
288b - Notice of resignation of directors or secretaries 27 July 1998
AA - Annual Accounts 29 June 1998
363s - Annual Return 26 February 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 06 April 1997
RESOLUTIONS - N/A 04 April 1997
RESOLUTIONS - N/A 04 April 1997
169 - Return by a company purchasing its own shares 04 April 1997
AA - Annual Accounts 03 January 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 1996
288 - N/A 03 September 1996
363s - Annual Return 16 February 1996
288 - N/A 09 January 1996
AA - Annual Accounts 29 June 1995
363s - Annual Return 14 January 1995
AA - Annual Accounts 10 October 1994
395 - Particulars of a mortgage or charge 15 July 1994
363s - Annual Return 27 January 1994
288 - N/A 17 November 1993
AA - Annual Accounts 31 October 1993
363s - Annual Return 21 January 1993
363b - Annual Return 09 November 1992
363(287) - N/A 09 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1992
AA - Annual Accounts 31 October 1992
AA - Annual Accounts 07 January 1992
AA - Annual Accounts 07 January 1992
288 - N/A 30 April 1991
363a - Annual Return 26 April 1991
RESOLUTIONS - N/A 07 February 1991
RESOLUTIONS - N/A 07 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1991
123 - Notice of increase in nominal capital 07 February 1991
RESOLUTIONS - N/A 31 May 1990
RESOLUTIONS - N/A 31 May 1990
363 - Annual Return 31 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1990
123 - Notice of increase in nominal capital 31 May 1990
AA - Annual Accounts 27 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1989
PUC 2 - N/A 08 August 1989
288 - N/A 03 August 1989
CERTNM - Change of name certificate 19 July 1989
CERTNM - Change of name certificate 19 July 1989
CERTNM - Change of name certificate 17 July 1989
363 - Annual Return 18 April 1989
AA - Annual Accounts 18 April 1989
363 - Annual Return 06 December 1988
287 - Change in situation or address of Registered Office 18 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 March 1988
288 - N/A 22 February 1988
395 - Particulars of a mortgage or charge 01 February 1988
287 - Change in situation or address of Registered Office 21 December 1987
395 - Particulars of a mortgage or charge 21 October 1987
288 - N/A 20 March 1987
CERTNM - Change of name certificate 24 December 1986
288 - N/A 19 November 1986
287 - Change in situation or address of Registered Office 19 November 1986
NEWINC - New incorporation documents 04 November 1986
CERTINC - N/A 04 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2016 Outstanding

N/A

Debenture 12 May 2006 Fully Satisfied

N/A

Legal charge 01 July 1994 Fully Satisfied

N/A

Debenture 14 January 1988 Fully Satisfied

N/A

Mortgage debenture 12 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.