General information

Name:

Primas Law Ltd

Office Address:

The Whitehouse Wilderspool Business Park Greenalls Avenue WA4 6HL Stockton Heath

Number: 08438862

Incorporation date: 2013-03-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is based in Stockton Heath registered with number: 08438862. The company was started in the year 2013. The main office of this company is situated at The Whitehouse Wilderspool Business Park Greenalls Avenue. The postal code for this location is WA4 6HL. It 's been two years from the moment The company's name is Primas Law Limited, but till 2022 the business name was Primas Freeman Fisher and before that, up till 2019/12/06 this firm was known as Primas Law. This means it has used four other names. This company's SIC code is 69102 and has the NACE code: Solicitors. 2022-03-31 is the last time the accounts were filed.

The following business owes its well established position on the market and permanent improvement to four directors, specifically Daniel T., Gary B., Simon B. and Adam K., who have been running the firm for one year. Additionally, the managing director's assignments are constantly helped with by a secretary - Adam K., who was appointed by the business eleven years ago.

  • Previous company's names
  • Primas Law Limited 2022-12-28
  • Primas Freeman Fisher Limited 2019-12-06
  • Primas Law Limited 2013-11-12
  • Prism Law Limited 2013-03-11

Financial data based on annual reports

Company staff

Daniel T.

Role: Director

Appointed: 01 December 2023

Latest update: 14 April 2024

Gary B.

Role: Director

Appointed: 03 December 2019

Latest update: 14 April 2024

Simon B.

Role: Director

Appointed: 20 March 2015

Latest update: 14 April 2024

Adam K.

Role: Secretary

Appointed: 11 March 2013

Latest update: 14 April 2024

Adam K.

Role: Director

Appointed: 11 March 2013

Latest update: 14 April 2024

People with significant control

Executives who have control over this firm are as follows: Gary B. owns 1/2 or less of company shares. Adam K. owns 1/2 or less of company shares. Simon B. owns 1/2 or less of company shares.

Gary B.
Notified on 1 December 2019
Nature of control:
1/2 or less of shares
Adam K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Simon B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 March 2024
Confirmation statement last made up date 11 March 2023
Annual Accounts 11 September 2014
Start Date For Period Covered By Report 11 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 September 2014
Annual Accounts 19 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 August 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2024/03/11 (CS01)
filed on: 27th, March 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

Cinnabar Court 5300 Daresbury Park

Post code:

WA4 4GE

City / Town:

Daresbury

HQ address,
2015

Address:

Cinnabar Court 5300 Daresbury Park

Post code:

WA4 4GE

City / Town:

Daresbury

HQ address,
2016

Address:

Cinnabar Court 5300 Daresbury Park

Post code:

WA4 4GE

City / Town:

Daresbury

Accountant/Auditor,
2016 - 2015

Name:

Dufton Kellner Limited

Address:

Barnston House Beacon Lane Heswall

Post code:

CH60 0EE

City / Town:

Wirral

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
11
Company Age

Closest Companies - by postcode