General information

Name:

Primetake Ltd

Office Address:

Reepham Road Fiskerton LN3 4EZ Lincoln

Number: 07173439

Incorporation date: 2010-03-02

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise known as Primetake was established on Tuesday 2nd March 2010 as a Private Limited Company. The firm's headquarters could be found at Lincoln on Reepham Road, Fiskerton. In case you need to reach this firm by mail, the post code is LN3 4EZ. The official registration number for Primetake Limited is 07173439. Since Wednesday 9th June 2010 Primetake Limited is no longer under the business name Ensco 781. The firm's Standard Industrial Classification Code is 20510 which stands for Manufacture of explosives. Primetake Ltd released its latest accounts for the period that ended on 2022-06-30. The most recent confirmation statement was filed on 2023-03-02.

The company owns three trademarks, all are still in use. The first trademark was submitted in 2013. The trademark which will become invalid first, that is in April, 2023 is UK00003003039.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 1,193 pounds of revenue. In 2013 the company had 5 transactions that yielded 2,794 pounds. In total, transactions conducted by the company since 2012 amounted to £4,536. Cooperation with the Department for Transport council covered the following areas: Purch Furniture (noncap) and Equip Purch - Police (noncap).

As stated, this specific firm was incorporated 14 years ago and has so far been steered by seven directors, and out of them two (Trevor M. and Kevin H.) are still participating in the company's duties. Furthermore, the director's duties are constantly assisted with by a secretary - Kevin H., who was chosen by this specific firm in 2010.

  • Previous company's names
  • Primetake Limited 2010-06-09
  • Ensco 781 Limited 2010-03-02

Trade marks

Trademark UK00003006620
Trademark image:Trademark UK00003006620 image
Status:Registered
Filing date:2013-05-20
Date of entry in register:2013-08-25
Renewal date:2023-05-20
Owner name:Primetake Ltd
Owner address:Key Technologies Ltd, Doulton Road, CRADLEY HEATH, United Kingdom, B64 5QB
Trademark UK00003003039
Trademark image:Trademark UK00003003039 image
Status:Registered
Filing date:2013-04-22
Date of entry in register:2013-08-09
Renewal date:2023-04-22
Owner name:Primetake Ltd
Owner address:Key Technologies Ltd, Doulton Road, CRADLEY HEATH, United Kingdom, B64 5QB
Trademark UK00003003049
Trademark image:Trademark UK00003003049 image
Status:Registered
Filing date:2013-04-22
Date of entry in register:2013-08-02
Renewal date:2023-04-22
Owner name:Primetake Ltd
Owner address:Key Technologies Ltd, Doulton Road, CRADLEY HEATH, United Kingdom, B64 5QB

Financial data based on annual reports

Company staff

Trevor M.

Role: Director

Appointed: 27 March 2012

Latest update: 25 March 2024

Kevin H.

Role: Secretary

Appointed: 30 April 2010

Latest update: 25 March 2024

Kevin H.

Role: Director

Appointed: 30 April 2010

Latest update: 25 March 2024

People with significant control

The companies that control this firm are: Key Technologies Limited owns over 3/4 of company shares. This business can be reached in Stratford-Upon-Avon at Timothys Bridge Road, Stratford Enterprise Park, CV37 9NP and was registered as a PSC under the registration number 06515775.

Key Technologies Limited
Address: 5 Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, CV37 9NP, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06515775
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Kevin H.
Notified on 6 April 2016
Ceased on 24 September 2021
Nature of control:
substantial control or influence
Robin T.
Notified on 5 March 2020
Ceased on 15 June 2021
Nature of control:
substantial control or influence
Carl M.
Notified on 6 April 2016
Ceased on 28 February 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 30/06/2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to June 30, 2022 (AA)
filed on: 7th, March 2023
accounts
Free Download Download filing (15 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 4 £ 1 193.14
2014-04-15 309678 £ 645.12 Purch Furniture (noncap)
2014-04-15 309685 £ 398.40 Purch Furniture (noncap)
2014-04-15 309685 £ 120.34 Purch Furniture (noncap)
2013 Department for Transport 5 £ 2 794.02
2013-09-27 306357 £ 971.78 Purch Furniture (noncap)
2013-09-27 306290 £ 883.44 Purch Furniture (noncap)
2013-10-04 306361 £ 420.06 Purch Furniture (noncap)
2012 Department for Transport 1 £ 549.18
2012-02-24 261904 £ 549.18 Equip Purch - Police (noncap)

Search other companies

Services (by SIC Code)

  • 20510 : Manufacture of explosives
14
Company Age

Closest companies