General information

Name:

Primeterm Ltd

Office Address:

68 Ship Street BN1 1AE Brighton

Number: 03748881

Incorporation date: 1999-04-08

Dissolution date: 2023-06-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise named Primeterm was established on 1999-04-08 as a private limited company. This enterprise registered office was based in Brighton on 68 Ship Street. The address postal code is BN1 1AE. The office reg. no. for Primeterm Limited was 03748881. Primeterm Limited had been active for 24 years until dissolution date on 2023-06-24.

Regarding to the limited company, the majority of director's tasks have so far been done by Jeremy B. and Joanne C.. When it comes to these two individuals, Jeremy B. had administered the limited company the longest, having been a member of officers' team for twenty four years.

Executives who had significant control over the firm were: Joanne C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jeremy B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jeremy B.

Role: Director

Appointed: 21 April 1999

Latest update: 22 June 2023

Jeremy B.

Role: Secretary

Appointed: 21 April 1999

Latest update: 22 June 2023

Joanne C.

Role: Director

Appointed: 21 April 1999

Latest update: 22 June 2023

People with significant control

Joanne C.
Notified on 9 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jeremy B.
Notified on 9 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 22 April 2023
Confirmation statement last made up date 08 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2012
Annual Accounts 14 April 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 April 2015
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 23 May 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021 (AA)
filed on: 2nd, November 2021
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Almac House Church Lane Bisley

Post code:

GU24 9DR

City / Town:

Woking

HQ address,
2014

Address:

Almac House Church Lane Bisley

Post code:

GU24 9DR

City / Town:

Woking

HQ address,
2015

Address:

Almac House Church Lane Bisley

Post code:

GU24 9DR

City / Town:

Woking

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
24
Company Age

Closest Companies - by postcode