Primeterm Limited

DataGardener
dissolved

Primeterm Limited

03748881Private Limited With Share Capital

68 Ship Street, Brighton, East Sussex, BN11AE
Incorporated

08/04/1999

Company Age

27 years

Directors

3

Employees

SIC Code

68209

Risk

Company Overview

Registration, classification & business activity

Primeterm Limited (03748881) is a private limited with share capital incorporated on 08/04/1999 (27 years old) and registered in east sussex, BN11AE. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Incorporated 08/04/1999
BN11AE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

1

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

93
Gazette Dissolved Liquidation
Category:Gazette
Date:24-06-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:24-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:12-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-08-2022
Resolution
Category:Resolution
Date:12-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2014
Gazette Notice Compulsary
Category:Gazette
Date:01-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:30-10-2009
Legacy
Category:Annual Return
Date:09-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2008
Legacy
Category:Annual Return
Date:16-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2008
Legacy
Category:Annual Return
Date:18-04-2007
Legacy
Category:Officers
Date:18-04-2007
Legacy
Category:Mortgage
Date:14-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2006
Legacy
Category:Officers
Date:20-04-2006
Legacy
Category:Annual Return
Date:10-04-2006
Legacy
Category:Officers
Date:10-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2005
Legacy
Category:Annual Return
Date:08-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2004
Legacy
Category:Address
Date:26-07-2004
Legacy
Category:Annual Return
Date:16-04-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2003
Legacy
Category:Annual Return
Date:17-04-2003
Legacy
Category:Mortgage
Date:16-09-2002
Legacy
Category:Mortgage
Date:22-08-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2002
Legacy
Category:Annual Return
Date:12-04-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2002
Legacy
Category:Annual Return
Date:14-04-2001
Accounts With Accounts Type Small
Category:Accounts
Date:05-04-2001
Legacy
Category:Annual Return
Date:27-04-2000
Legacy
Category:Mortgage
Date:13-04-2000
Legacy
Category:Mortgage
Date:04-03-2000
Legacy
Category:Mortgage
Date:10-02-2000
Legacy
Category:Mortgage
Date:01-02-2000
Legacy
Category:Mortgage
Date:01-12-1999
Resolution
Category:Resolution
Date:06-05-1999
Resolution
Category:Resolution
Date:06-05-1999
Resolution
Category:Resolution
Date:06-05-1999
Legacy
Category:Accounts
Date:06-05-1999
Legacy
Category:Capital
Date:06-05-1999
Legacy
Category:Officers
Date:27-04-1999
Legacy
Category:Officers
Date:27-04-1999
Legacy
Category:Officers
Date:27-04-1999
Legacy
Category:Officers
Date:27-04-1999
Legacy
Category:Address
Date:27-04-1999
Incorporation Company
Category:Incorporation
Date:08-04-1999

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date02/11/2021
Latest Accounts31/03/2021

Trading Addresses

68 Ship Street, Brighton, BN11AERegistered
Golding House, 130-138 Plough Road, London, SW112AA
68 Ship Street, Brighton, BN11AERegistered
Golding House, 130-138 Plough Road, London, SW112AA

Contact

68 Ship Street, Brighton, East Sussex, BN11AE