Company NamePrimat Recruitment Limited
Company StatusActive
Company Number01535391
CategoryPrivate Limited Company
Incorporation Date16 December 1980(43 years, 3 months ago)
Previous NamePrimat Personnel Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Secretary NameMr Victor Jibuike
StatusCurrent
Appointed27 October 2017(36 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Shaun Poll
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(37 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleChartered Mechanical Engineer
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Christopher Wynterbee-Robey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(41 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleDirector Legal Services
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMs Patricia Murray
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(41 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Daniel Gary McAteer
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(41 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleVp Aberdeen Operation
Country of ResidenceScotland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameCharles Ian Bateman
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address"Dalewood" 586 Chester Road
Sandiway
Northwich
Cheshire
CW8 2DX
Secretary NameColin Fellowes
NationalityBritish
StatusResigned
Appointed08 June 1991(10 years, 5 months after company formation)
Appointment Duration2 years (resigned 09 June 1993)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed09 June 1993(12 years, 5 months after company formation)
Appointment Duration23 years, 1 month (resigned 22 July 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameNigel James Maxwell Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 1995)
RoleChartered Secretary
Correspondence AddressCastle Hill
Waste Lane Kelsall
Tarporley
Cheshire
CW6 0PE
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(14 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 April 2001)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(20 years, 3 months after company formation)
Appointment Duration2 years (resigned 14 April 2003)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Director NameDavid Jenkins
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(22 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 August 2004)
RoleCompany Director
Correspondence AddressBantry House
Middleton Tyas
Richmond
North Yorkshire
DL10 6PU
Director NameIan Ray
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(22 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2006)
RoleHuman Resources
Correspondence Address32 Ravensbourne Road
East Twickenham
Middlesex
TW1 2DQ
Director NameMr John Michael Douglas Young
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(22 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLynch Farm
Kingston Corfe Castle
Wareham
Dorset
BH20 5LG
Director NameMr Derek Parkin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(23 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2006)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBedburn Cottage Bedburn
Nr Hamsterley
County Durham
DL13 3NW
Director NameMr Garry Morton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(25 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 September 2006)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Felixstowe Drive
Cochrane Park
Newcastle Upon Tyne
Tyne & Wear
NE7 7JY
Director NameJohn Sowerby
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(25 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 September 2006)
RoleFinance Director
Correspondence Address1 Beechwood Drive
Bishop Auckland
County Durham
DL14 6XS
Director NameDerek Anthony Langfield
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(25 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 September 2006)
RoleCompany Director
Correspondence AddressFlat 7-1
79 Port Dundas Road
Glasgow
Lanarkshire
G4 0HF
Scotland
Director NameMr Colin Ross Fleming
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(25 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 October 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address12 Rubislaw Den North
Aberdeen
AB15 4AN
Scotland
Director NameMr Alan James Johnstone
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(25 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Tall Pines
Banchory
Aberdeenshire
AB31 5ZY
Scotland
Director NameStephen Hope
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(25 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Otterburn Drive
Riversdale
Ashington
Northumberland
NE63 8LP
Director NameMr Richard Jenkins
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(28 years after company formation)
Appointment Duration3 years, 8 months (resigned 25 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Lane
Wroxham
Norwich
Norfolk
NR12 8SH
Director NameMr Graeme Bruce Sleigh
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(31 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHaamar House Kings Road
Stonehaven
Aberdeenshire
AB39 2HB
Scotland
Secretary NameMrs Jennifer Ann Warburton
StatusResigned
Appointed22 July 2016(35 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2017)
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Robert Christopher Ashton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(36 years, 10 months after company formation)
Appointment Duration6 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Matthew James Stirling
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(36 years, 10 months after company formation)
Appointment Duration6 months (resigned 30 April 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Alan Stewart Gordon
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(36 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Thomas Francis Honan
Date of BirthMay 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed27 October 2017(36 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 April 2021)
RoleChied Financial Officer
Country of ResidenceAustralia
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr James Arnold Lenton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(36 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 May 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMs Nicola Dawn Mason
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(37 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 May 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameAMEC Nominees Limited (Corporation)
Date of BirthJune 1942 (Born 81 years ago)
StatusResigned
Appointed08 June 1991(10 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 14 April 2003)
Correspondence AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA

Contact

Websiteprimatrecruitment.com
Telephone01325 744400
Telephone regionDarlington

Location

Registered Address27 Great West Road
Brentford
TW8 9BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Amec Foster Wheeler PLC
50.00%
Ordinary
1 at £1Amec Nominees LTD
50.00%
Ordinary

Financials

Year2014
Turnover£177,405,000
Gross Profit£7,061,000
Net Worth£7,734,000
Current Liabilities£1,200,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return7 November 2023 (4 months, 3 weeks ago)
Next Return Due21 November 2024 (7 months, 3 weeks from now)

Filing History

9 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
13 July 2023Appointment of Miss Latoya Scott as a secretary on 10 July 2023 (2 pages)
13 July 2023Termination of appointment of Victor Jibuike as a secretary on 10 July 2023 (1 page)
8 June 2023Full accounts made up to 30 June 2022 (24 pages)
18 May 2023Termination of appointment of Daniel Gary Mcateer as a director on 1 May 2023 (1 page)
14 December 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
17 May 2022Director's details changed for Mr Christopher Wynterbee Robey on 4 May 2022 (2 pages)
12 May 2022Appointment of Mr. Daniel Gary Mcateer as a director on 4 May 2022 (2 pages)
11 May 2022Appointment of Ms Patricia Murray as a director on 4 May 2022 (2 pages)
11 May 2022Appointment of Mr. Christopher Wynterbee Robey as a director on 4 May 2022 (2 pages)
11 May 2022Termination of appointment of Nicola Dawn Mason as a director on 4 May 2022 (1 page)
11 May 2022Termination of appointment of James Arnold Lenton as a director on 4 May 2022 (1 page)
30 December 2021Full accounts made up to 30 June 2021 (23 pages)
22 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
3 June 2021Full accounts made up to 30 June 2020 (22 pages)
26 April 2021Termination of appointment of Thomas Francis Honan as a director on 26 April 2021 (1 page)
6 January 2021Confirmation statement made on 7 November 2020 with no updates (3 pages)
18 September 2020Full accounts made up to 30 June 2019 (24 pages)
10 March 2020Termination of appointment of Alan Stewart Gordon as a director on 3 March 2020 (1 page)
2 January 2020Confirmation statement made on 7 November 2019 with no updates (3 pages)
23 December 2019Change of details for Afw Uk Oil & Gas Limited as a person with significant control on 12 June 2019 (2 pages)
22 August 2019Confirmation statement made on 7 November 2018 with updates (4 pages)
30 April 2019Full accounts made up to 30 June 2018 (23 pages)
7 November 2018Appointment of Nicola Dawn Mason as a director on 25 September 2018 (2 pages)
24 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
19 July 2018Appointment of Shaun Poll as a director on 18 July 2018 (2 pages)
15 June 2018Termination of appointment of Robert Christopher Ashton as a director on 30 April 2018 (1 page)
16 May 2018Termination of appointment of Matthew James Stirling as a director on 30 April 2018 (1 page)
17 January 2018Current accounting period extended from 31 December 2017 to 30 June 2018 (3 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
2 November 2017Appointment of Mr Robert Christopher Ashton as a director on 27 October 2017 (2 pages)
2 November 2017Appointment of Mr Robert Christopher Ashton as a director on 27 October 2017 (2 pages)
2 November 2017Appointment of Mr Victor Jibuike as a secretary on 27 October 2017 (2 pages)
2 November 2017Appointment of Mr Victor Jibuike as a secretary on 27 October 2017 (2 pages)
1 November 2017Appointment of Mr Alan Stewart Gordon as a director on 27 October 2017 (2 pages)
1 November 2017Appointment of Mr Alan Stewart Gordon as a director on 27 October 2017 (2 pages)
1 November 2017Termination of appointment of Colin Ross Fleming as a director on 27 October 2017 (1 page)
1 November 2017Appointment of Mr James Arnold Lenton as a director on 27 October 2017 (2 pages)
1 November 2017Registered office address changed from Booths Park Chelford Road Knutsford Cheshire WA16 8QZ to 27 Great West Road Brentford TW8 9BW on 1 November 2017 (1 page)
1 November 2017Appointment of Mr Thomas Francis Honan as a director on 27 October 2017 (2 pages)
1 November 2017Appointment of Mr James Arnold Lenton as a director on 27 October 2017 (2 pages)
1 November 2017Appointment of Mr Thomas Francis Honan as a director on 27 October 2017 (2 pages)
1 November 2017Termination of appointment of Colin Ross Fleming as a director on 27 October 2017 (1 page)
1 November 2017Appointment of Mr Matthew James Stirling as a director on 27 October 2017 (2 pages)
1 November 2017Appointment of Mr Matthew James Stirling as a director on 27 October 2017 (2 pages)
1 November 2017Registered office address changed from Booths Park Chelford Road Knutsford Cheshire WA16 8QZ to 27 Great West Road Brentford TW8 9BW on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Jennifer Ann Warburton as a secretary on 27 October 2017 (1 page)
1 November 2017Termination of appointment of Graeme Bruce Sleigh as a director on 27 October 2017 (1 page)
1 November 2017Termination of appointment of Graeme Bruce Sleigh as a director on 27 October 2017 (1 page)
1 November 2017Termination of appointment of Jennifer Ann Warburton as a secretary on 27 October 2017 (1 page)
30 October 2017Cessation of Amec Foster Wheeler Group Limited as a person with significant control on 19 October 2017 (1 page)
30 October 2017Notification of Afw Uk Oil & Gas Limited as a person with significant control on 19 October 2017 (2 pages)
30 October 2017Cessation of Amec Nominees Limited as a person with significant control on 30 August 2017 (1 page)
30 October 2017Cessation of Amec Foster Wheeler Plc as a person with significant control on 30 August 2017 (1 page)
30 October 2017Cessation of Amec Nominees Limited as a person with significant control on 30 August 2017 (1 page)
30 October 2017Notification of Amec Foster Wheeler Group Limited as a person with significant control on 30 August 2017 (2 pages)
30 October 2017Notification of Afw Uk Oil & Gas Limited as a person with significant control on 19 October 2017 (2 pages)
30 October 2017Notification of Amec Foster Wheeler Group Limited as a person with significant control on 30 August 2017 (2 pages)
30 October 2017Cessation of Amec Foster Wheeler Plc as a person with significant control on 30 August 2017 (1 page)
30 October 2017Cessation of Amec Foster Wheeler Group Limited as a person with significant control on 19 October 2017 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (22 pages)
2 October 2017Full accounts made up to 31 December 2016 (22 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
12 September 2016Full accounts made up to 31 December 2015 (25 pages)
12 September 2016Full accounts made up to 31 December 2015 (25 pages)
27 July 2016Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page)
27 July 2016Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 July 2016 (2 pages)
27 July 2016Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page)
27 July 2016Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 July 2016 (2 pages)
29 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
29 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
18 August 2015Full accounts made up to 31 December 2014 (19 pages)
18 August 2015Full accounts made up to 31 December 2014 (19 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(5 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(5 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(5 pages)
9 July 2014Full accounts made up to 31 December 2013 (18 pages)
9 July 2014Full accounts made up to 31 December 2013 (18 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
7 August 2013Full accounts made up to 31 December 2012 (17 pages)
7 August 2013Full accounts made up to 31 December 2012 (17 pages)
2 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
29 April 2013Termination of appointment of Richard Jenkins as a director (1 page)
29 April 2013Termination of appointment of Richard Jenkins as a director (1 page)
10 September 2012Full accounts made up to 31 December 2011 (17 pages)
10 September 2012Full accounts made up to 31 December 2011 (17 pages)
19 July 2012Termination of appointment of Stephen Hope as a director (1 page)
19 July 2012Appointment of Mr Graeme Bruce Sleigh as a director (2 pages)
19 July 2012Appointment of Mr Graeme Bruce Sleigh as a director (2 pages)
19 July 2012Termination of appointment of Stephen Hope as a director (1 page)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
24 January 2011Auditor's resignation (4 pages)
24 January 2011Auditor's resignation (4 pages)
14 December 2010Section 519 (3 pages)
14 December 2010Section 519 (3 pages)
26 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
26 July 2010Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page)
26 July 2010Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page)
26 July 2010Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page)
26 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
21 July 2010Full accounts made up to 31 December 2009 (15 pages)
21 July 2010Full accounts made up to 31 December 2009 (15 pages)
5 September 2009Full accounts made up to 31 December 2008 (15 pages)
5 September 2009Full accounts made up to 31 December 2008 (15 pages)
18 June 2009Return made up to 08/06/09; full list of members (4 pages)
18 June 2009Return made up to 08/06/09; full list of members (4 pages)
9 January 2009Director appointed richard jenkins (3 pages)
9 January 2009Appointment terminated director alan johnstone (1 page)
9 January 2009Director appointed richard jenkins (3 pages)
9 January 2009Appointment terminated director alan johnstone (1 page)
15 October 2008Full accounts made up to 31 December 2007 (13 pages)
15 October 2008Full accounts made up to 31 December 2007 (13 pages)
1 July 2008Return made up to 08/06/08; full list of members (4 pages)
1 July 2008Return made up to 08/06/08; full list of members (4 pages)
30 June 2008Location of register of members (1 page)
30 June 2008Location of register of members (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire , CW8 2YA (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire , CW8 2YA (1 page)
16 October 2007Full accounts made up to 31 December 2006 (14 pages)
16 October 2007Full accounts made up to 31 December 2006 (14 pages)
16 July 2007Return made up to 08/06/07; full list of members (3 pages)
16 July 2007Return made up to 08/06/07; full list of members (3 pages)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (3 pages)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (3 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (3 pages)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (3 pages)
14 July 2006Full accounts made up to 31 December 2005 (15 pages)
14 July 2006Full accounts made up to 31 December 2005 (15 pages)
28 June 2006Return made up to 08/06/06; full list of members (3 pages)
28 June 2006Return made up to 08/06/06; full list of members (3 pages)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (3 pages)
23 May 2006New director appointed (3 pages)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (2 pages)
5 October 2005Full accounts made up to 31 December 2004 (14 pages)
5 October 2005Full accounts made up to 31 December 2004 (14 pages)
11 July 2005Return made up to 08/06/05; full list of members (3 pages)
11 July 2005Return made up to 08/06/05; full list of members (3 pages)
13 September 2004Director resigned (1 page)
13 September 2004New director appointed (3 pages)
13 September 2004Director resigned (1 page)
13 September 2004New director appointed (3 pages)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
15 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
15 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
27 June 2003Return made up to 08/06/03; full list of members (7 pages)
27 June 2003Return made up to 08/06/03; full list of members (7 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
16 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
16 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
24 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
10 October 2001Full accounts made up to 31 December 2000 (8 pages)
10 October 2001Full accounts made up to 31 December 2000 (8 pages)
26 June 2001Return made up to 08/06/01; full list of members (6 pages)
26 June 2001Return made up to 08/06/01; full list of members (6 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
25 July 2000Secretary's particulars changed (1 page)
25 July 2000Secretary's particulars changed (1 page)
26 June 2000Return made up to 08/06/00; full list of members (6 pages)
26 June 2000Return made up to 08/06/00; full list of members (6 pages)
29 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
8 July 1999Return made up to 08/06/99; no change of members (4 pages)
8 July 1999Return made up to 08/06/99; no change of members (4 pages)
15 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 July 1997Return made up to 08/06/97; full list of members (6 pages)
13 July 1997Return made up to 08/06/97; full list of members (6 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
6 September 1996Return made up to 08/06/96; no change of members (4 pages)
6 September 1996Return made up to 08/06/96; no change of members (4 pages)
11 October 1995New director appointed (4 pages)
11 October 1995New director appointed (4 pages)
27 September 1995Director resigned (4 pages)
27 September 1995Director resigned (4 pages)
25 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
25 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
20 July 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
13 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
30 December 1988Company name changed primat personnel services limite d\certificate issued on 01/01/89 (2 pages)
29 October 1986Full accounts made up to 31 December 1985 (11 pages)
29 October 1986Full accounts made up to 31 December 1985 (11 pages)
16 December 1980Incorporation (14 pages)
14 December 1980Certificate of incorporation (3 pages)