About

Registered Number: 03908433
Date of Incorporation: 18/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: BS16 7GQ, 9 Newlands Lane 9 Newlands Lane, Lyde Green, Bristol, Bristol, BS16 7GQ,

 

Founded in 2000, Primetext Ltd has its registered office in Bristol, Bristol, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. This business is registered for VAT in the UK. There are 5 directors listed as Smith, Royston Colin, Rio, Juliet, Wong, Daniela, Wilson, Bryan, Woolley, Martin David for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Royston Colin 17 February 2000 - 1
WILSON, Bryan 24 September 2003 16 January 2018 1
WOOLLEY, Martin David 13 March 2000 18 June 2001 1
Secretary Name Appointed Resigned Total Appointments
RIO, Juliet 30 July 2001 16 December 2002 1
WONG, Daniela 16 December 2002 15 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 13 September 2019
PSC07 - N/A 28 May 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
AD01 - Change of registered office address 31 January 2018
AA - Annual Accounts 10 October 2017
PSC01 - N/A 28 September 2017
TM02 - Termination of appointment of secretary 28 September 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
287 - Change in situation or address of Registered Office 15 February 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 30 March 2006
287 - Change in situation or address of Registered Office 21 December 2005
363s - Annual Return 29 June 2005
287 - Change in situation or address of Registered Office 12 April 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 16 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
AA - Annual Accounts 19 November 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
363s - Annual Return 21 March 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
AAMD - Amended Accounts 03 December 2002
AA - Annual Accounts 27 November 2002
287 - Change in situation or address of Registered Office 08 April 2002
225 - Change of Accounting Reference Date 08 April 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 16 November 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
CERTNM - Change of name certificate 29 June 2001
287 - Change in situation or address of Registered Office 26 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
363s - Annual Return 14 May 2001
287 - Change in situation or address of Registered Office 14 May 2001
CERTNM - Change of name certificate 05 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
CERTNM - Change of name certificate 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
CERTNM - Change of name certificate 25 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
NEWINC - New incorporation documents 18 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.