General information

Name:

Primetech (UK) Ltd

Office Address:

79 Higher Bore St PL31 1JT Bodmin

Number: 03541057

Incorporation date: 1998-04-06

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Primetech (UK) Limited 's been in the United Kingdom for 26 years. Registered with number 03541057 in the year 1998, the firm is registered at 79 Higher Bore St, Bodmin PL31 1JT. The firm's principal business activity number is 62090 which means Other information technology service activities. Primetech (UK) Ltd filed its account information for the period that ended on 2022-04-30. The latest confirmation statement was submitted on 2023-08-25.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 12 transactions from worth at least 500 pounds each, amounting to £150,208 in total. The company also worked with the Cornwall Council (4 transactions worth £61,776 in total). Primetech (UK) was the service provided to the Cornwall Council Council covering the following areas: 45103-line Rental & Installation, 89004-acquisition Costs - Vehicles & Plant and 45104-radio Installations was also the service provided to the Department for Transport Council covering the following areas: It Hardware Maintenance, Comms Data and Annual Licences - Software.

According to the latest update, we can name a solitary managing director in the company: Henry W. (since 1998-04-06). The business had been led by Paul M. till 2 years ago.

Financial data based on annual reports

Company staff

Henry W.

Role: Secretary

Appointed: 06 April 1998

Latest update: 11 January 2024

Henry W.

Role: Director

Appointed: 06 April 1998

Latest update: 11 January 2024

People with significant control

Henry W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Henry W.
Notified on 6 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Paul M.
Notified on 6 April 2017
Ceased on 28 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 08 September 2024
Confirmation statement last made up date 25 August 2023
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 January 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 January 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 30 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 15th, January 2024
accounts
Free Download Download filing (11 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
2015 Cornwall Council 1 £ 1 950.00
2015-05-28 1268970 £ 1 950.00 45103-line Rental & Installation
2013 Department for Transport 3 £ 17 025.60
2013-12-13 312602 £ 8 964.00 It Hardware Maintenance
2013-12-13 312602 £ 7 632.00 Comms Data
2013-12-13 312602 £ 429.60 Annual Licences - Software
2013 Cornwall Council 3 £ 59 826.00
2013-05-30 469585 £ 41 007.00 89004-acquisition Costs - Vehicles & Plant
2013-04-09 421525 £ 17 169.00 45103-line Rental & Installation
2013-11-28 691966 £ 1 650.00 45104-radio Installations
2012 Department for Transport 5 £ 39 645.60
2012-12-21 283122 £ 17 445.60 Annual Licences- Software
2012-03-02 258419 £ 8 064.00 It Hardware Maintenance
2012-03-02 258419 £ 7 632.00 Comms Data
2011 Department for Transport 4 £ 93 536.40
2011-10-14 251334 £ 33 294.00 Vehicle Owned - Addit 10 Years
2011-10-14 251337 £ 33 294.00 Vehicle Owned - Addit 10 Years
2011-10-14 252423 £ 13 474.20 Vehicle Owned - Addit 10 Years

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
26
Company Age

Similar companies nearby

Closest companies