About

Registered Number: 02853060
Date of Incorporation: 14/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP

 

Primo Parts Ltd was registered on 14 September 1993, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 26 November 2019
CS01 - N/A 11 November 2019
PSC04 - N/A 21 October 2019
CH01 - Change of particulars for director 18 October 2019
AA - Annual Accounts 04 March 2019
AP01 - Appointment of director 25 February 2019
CS01 - N/A 12 November 2018
PSC04 - N/A 12 November 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 14 December 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 30 November 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 05 December 2013
CERTNM - Change of name certificate 25 November 2013
CONNOT - N/A 14 November 2013
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 22 September 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 27 September 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 25 August 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
287 - Change in situation or address of Registered Office 14 July 2008
287 - Change in situation or address of Registered Office 08 July 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 16 October 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 06 October 2003
AA - Annual Accounts 23 January 2003
225 - Change of Accounting Reference Date 22 October 2002
363s - Annual Return 01 October 2002
288b - Notice of resignation of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
287 - Change in situation or address of Registered Office 27 November 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 19 September 2001
287 - Change in situation or address of Registered Office 27 December 2000
AA - Annual Accounts 15 November 2000
363s - Annual Return 22 September 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 24 September 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 29 September 1997
AA - Annual Accounts 12 November 1996
363s - Annual Return 23 September 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 04 October 1995
AA - Annual Accounts 25 November 1994
363s - Annual Return 20 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 October 1993
288 - N/A 20 September 1993
NEWINC - New incorporation documents 14 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.