Babbage Road
Engineer Park Sandycroft
Deeside, Flintshire
CH5 2QD
Wales
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Andrew Pompeo Ciro Bruno |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Sales Director |
Correspondence Address | 71 Wybunbury Road Willaston Nantwich Cheshire CW5 7JE |
Secretary Name | Mr Roland Peter Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Simonsfield Barton Hey Drive Caldy Wirral Merseyside CH48 1PZ Wales |
Director Name | Mrs Ann Boon |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2014(12 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2017) |
Role | Health Professional |
Country of Residence | England |
Correspondence Address | Units 4 & 5 The Circuit Babbage Road Engineer Park Sandycroft Deeside, Flintshire CH5 2QD Wales |
Director Name | Mr Alan Kenneth Hollowood |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2014(12 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 4 & 5 The Circuit Babbage Road Engineer Park Sandycroft Deeside, Flintshire CH5 2QD Wales |
Director Name | Mr Nicholas Lamb Reevell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2014(12 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 4 & 5 The Circuit Babbage Road Engineer Park Sandycroft Deeside, Flintshire CH5 2QD Wales |
Director Name | Mr Philip Reevell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2014(12 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 4 & 5 The Circuit Babbage Road Engineer Park Sandycroft Deeside, Flintshire CH5 2QD Wales |
Director Name | Mr Roland Peter Wilcox |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2014(12 years after company formation) |
Appointment Duration | 4 years (resigned 04 March 2018) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Units 4 & 5 The Circuit Babbage Road Engineer Park Sandycroft Deeside, Flintshire CH5 2QD Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | primaconverters.co.uk |
---|---|
Telephone | 01244 535421 |
Telephone region | Chester |
Registered Address | Units 4 & 5 The Circuit Babbage Road Engineer Park Sandycroft Deeside, Flintshire CH5 2QD Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Year | 2013 |
---|---|
Net Worth | £331,019 |
Cash | £3,493 |
Current Liabilities | £391,249 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
2 December 2004 | Delivered on: 3 December 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
23 May 2002 | Delivered on: 30 May 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
---|---|
12 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
23 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
15 February 2022 | Termination of appointment of Roland Peter Wilcox as a secretary on 15 February 2022 (1 page) |
13 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
26 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
8 February 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
26 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
28 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
4 March 2018 | Termination of appointment of Roland Peter Wilcox as a director on 4 March 2018 (1 page) |
28 February 2018 | Confirmation statement made on 15 February 2018 with updates (5 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
24 October 2017 | Termination of appointment of Ann Boon as a director on 31 March 2017 (1 page) |
24 October 2017 | Termination of appointment of Philip Reevell as a director on 31 March 2017 (1 page) |
24 October 2017 | Termination of appointment of Nicholas Lamb Reevell as a director on 31 March 2017 (1 page) |
24 October 2017 | Termination of appointment of Ann Boon as a director on 31 March 2017 (1 page) |
24 October 2017 | Termination of appointment of Alan Kenneth Hollowood as a director on 31 March 2017 (1 page) |
24 October 2017 | Termination of appointment of Philip Reevell as a director on 31 March 2017 (1 page) |
24 October 2017 | Termination of appointment of Alan Kenneth Hollowood as a director on 31 March 2017 (1 page) |
24 October 2017 | Termination of appointment of Nicholas Lamb Reevell as a director on 31 March 2017 (1 page) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Director's details changed for Michael William Roots on 23 January 2015 (2 pages) |
28 February 2015 | Director's details changed for Michael William Roots on 23 January 2015 (2 pages) |
28 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
27 May 2014 | Appointment of Mrs Ann Boon as a director (2 pages) |
27 May 2014 | Appointment of Mrs Ann Boon as a director (2 pages) |
29 April 2014 | Appointment of Mr. Nicholas Lamb Reevell as a director (2 pages) |
29 April 2014 | Appointment of Mr Philip Reevell as a director (2 pages) |
29 April 2014 | Appointment of Mr Alan Kenneth Hollowood as a director (2 pages) |
29 April 2014 | Appointment of Mr. Nicholas Lamb Reevell as a director (2 pages) |
29 April 2014 | Appointment of Mr Philip Reevell as a director (2 pages) |
29 April 2014 | Appointment of Mr Alan Kenneth Hollowood as a director (2 pages) |
25 April 2014 | Appointment of Mr Roland Peter Wilcox as a director (2 pages) |
25 April 2014 | Appointment of Mr Roland Peter Wilcox as a director (2 pages) |
18 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
23 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
23 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
28 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Director's details changed for Michael William Roots on 29 March 2011 (2 pages) |
7 February 2012 | Director's details changed for Michael William Roots on 29 March 2011 (2 pages) |
19 October 2011 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
19 October 2011 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
13 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
13 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Amended accounts made up to 30 April 2010 (14 pages) |
7 October 2010 | Amended accounts made up to 30 April 2010 (14 pages) |
24 September 2010 | Total exemption full accounts made up to 30 April 2010 (16 pages) |
24 September 2010 | Total exemption full accounts made up to 30 April 2010 (16 pages) |
27 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
27 February 2010 | Director's details changed for Michael William Roots on 14 February 2010 (2 pages) |
27 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
27 February 2010 | Director's details changed for Michael William Roots on 14 February 2010 (2 pages) |
28 November 2009 | Total exemption full accounts made up to 30 April 2009 (16 pages) |
28 November 2009 | Total exemption full accounts made up to 30 April 2009 (16 pages) |
18 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
19 November 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
19 November 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
22 April 2008 | Return made up to 15/02/08; full list of members (3 pages) |
22 April 2008 | Return made up to 15/02/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
24 October 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
24 October 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
24 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
24 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
18 October 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
18 October 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: kus industrial estate manor lane hawarden flintshire CH5 3PP (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: kus industrial estate manor lane hawarden flintshire CH5 3PP (1 page) |
5 April 2005 | Return made up to 15/02/05; full list of members (3 pages) |
5 April 2005 | Return made up to 15/02/05; full list of members (3 pages) |
3 December 2004 | Particulars of mortgage/charge (5 pages) |
3 December 2004 | Particulars of mortgage/charge (5 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
28 October 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
28 October 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
18 March 2004 | Return made up to 15/02/04; full list of members
|
18 March 2004 | Return made up to 15/02/04; full list of members
|
10 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
10 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
14 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
14 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Ad 15/02/02--------- £ si 19998@1=19998 £ ic 1/19999 (2 pages) |
25 February 2002 | Ad 15/02/02--------- £ si 19998@1=19998 £ ic 1/19999 (2 pages) |
25 February 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page) |
25 February 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
25 February 2002 | Director resigned (1 page) |
15 February 2002 | Incorporation (12 pages) |
15 February 2002 | Incorporation (12 pages) |