General information

Name:

Primetext Ltd

Office Address:

73 73 Smeaton Way SN12 6GG Melksham

Number: 03908433

Incorporation date: 2000-01-18

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm named Primetext was started on 2000-01-18 as a Private Limited Company. The firm's headquarters can be gotten hold of in Melksham on 73 73 Smeaton Way. In case you have to get in touch with this business by mail, the zip code is SN12 6GG. The official registration number for Primetext Limited is 03908433. It has been already twenty three years from the moment It's name is Primetext Limited, but up till 2001 the name was Xx and before that, up till 2000-04-05 this business was known under the name Mobileage Technology. This means it has used five different company names. The firm's principal business activity number is 62090 and has the NACE code: Other information technology service activities. Its most recent annual accounts cover the period up to Mon, 28th Feb 2022 and the latest annual confirmation statement was released on Wed, 18th Jan 2023.

1 transaction have been registered in 2013 with a sum total of £1,489. Cooperation with the Oxfordshire County Council council covered the following areas: Communications And Computing.

In the company, a number of director's obligations have been done by James S. and Royston S.. As for these two executives, Royston S. has administered company for the longest time, having become a vital addition to officers' team on 2000.

  • Previous company's names
  • Primetext Limited 2001-06-29
  • Xx Limited 2000-04-05
  • Mobileage Technology Limited 2000-03-08
  • Mobileage Mobiledata Limited 2000-02-28
  • Hillgate (105) Limited 2000-01-18

Financial data based on annual reports

Company staff

James S.

Role: Director

Appointed: 02 October 2016

Latest update: 18 February 2024

Royston S.

Role: Director

Appointed: 17 February 2000

Latest update: 18 February 2024

People with significant control

Royston S. is the individual who controls this firm, owns over 3/4 of company shares.

Royston S.
Notified on 1 May 2016
Nature of control:
over 3/4 of shares
Aymie E.
Notified on 7 April 2017
Ceased on 14 May 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts 23 October 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 23 October 2013
Annual Accounts 7 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 7 November 2014
Annual Accounts
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Annual Accounts 10 October 2017
Start Date For Period Covered By Report 2016-03-01
Date Approval Accounts 10 October 2017
Annual Accounts
Start Date For Period Covered By Report 1 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 1 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 1 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 1 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 1 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 3 October 2016
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 3 October 2016
Annual Accounts
End Date For Period Covered By Report 2017-02-28
Annual Accounts
End Date For Period Covered By Report 28 February 2018
Annual Accounts 10 November 2015
Date Approval Accounts 10 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 28th February 2023 (AA)
filed on: 28th, November 2023
accounts
Free Download Download filing (6 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
2013 Oxfordshire County Council 1 £ 1 488.88
2013-08-28 4100763869 £ 1 488.88 Communications And Computing

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
24
Company Age

Closest Companies - by postcode