About

Registered Number: 06060123
Date of Incorporation: 22/01/2007 (17 years and 3 months ago)
Company Status: VoluntaryArrangement
Registered Address: Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire, AL5 4EE

 

Founded in 2007, Primus Build Ltd have registered office in Hertfordshire, it's status is listed as "VoluntaryArrangement". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
H&C BUSINESS SERVICES LIMITED 19 February 2008 19 September 2012 1
HICKS CORPORATE SERVICES (PG) LTD 19 September 2012 17 April 2019 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
MR04 - N/A 07 December 2019
MR04 - N/A 15 October 2019
CVA3 - N/A 01 October 2019
AA - Annual Accounts 23 September 2019
CVA1 - N/A 22 August 2019
LIQ MISC OC - N/A 22 August 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 23 May 2019
TM02 - Termination of appointment of secretary 08 May 2019
MR04 - N/A 17 April 2019
AA01 - Change of accounting reference date 27 March 2019
AA01 - Change of accounting reference date 28 December 2018
CS01 - N/A 18 October 2018
CVA3 - N/A 28 September 2018
AA01 - Change of accounting reference date 28 September 2018
AA01 - Change of accounting reference date 22 March 2018
MR01 - N/A 19 December 2017
CVA1 - N/A 16 August 2017
TM01 - Termination of appointment of director 14 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 08 July 2016
AA - Annual Accounts 23 February 2016
SH03 - Return of purchase of own shares 11 February 2016
AUD - Auditor's letter of resignation 12 November 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 02 January 2013
AP04 - Appointment of corporate secretary 19 September 2012
TM02 - Termination of appointment of secretary 19 September 2012
AR01 - Annual Return 13 July 2012
RESOLUTIONS - N/A 23 April 2012
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
SH06 - Notice of cancellation of shares 10 November 2011
SH03 - Return of purchase of own shares 10 November 2011
AA - Annual Accounts 02 November 2011
SH03 - Return of purchase of own shares 18 October 2011
RESOLUTIONS - N/A 13 October 2011
SH06 - Notice of cancellation of shares 13 October 2011
AA01 - Change of accounting reference date 13 July 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH04 - Change of particulars for corporate secretary 17 February 2010
CH01 - Change of particulars for director 17 February 2010
395 - Particulars of a mortgage or charge 12 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 04 March 2009
395 - Particulars of a mortgage or charge 11 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2008
AA - Annual Accounts 09 May 2008
RESOLUTIONS - N/A 23 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
363a - Annual Return 05 March 2008
225 - Change of Accounting Reference Date 11 May 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
395 - Particulars of a mortgage or charge 18 April 2007
RESOLUTIONS - N/A 29 March 2007
MEM/ARTS - N/A 29 March 2007
RESOLUTIONS - N/A 24 March 2007
RESOLUTIONS - N/A 24 March 2007
RESOLUTIONS - N/A 24 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 March 2007
225 - Change of Accounting Reference Date 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
CERTNM - Change of name certificate 01 March 2007
CERTNM - Change of name certificate 14 February 2007
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2017 Fully Satisfied

N/A

Charge of deposit 10 June 2009 Fully Satisfied

N/A

Rent deposit deed 01 December 2008 Outstanding

N/A

Debenture 02 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.