Company NamePrimaryframe Limited
DirectorsSusan Holland and Bruce William Holland
Company StatusActive
Company Number03059789
CategoryPrivate Limited Company
Incorporation Date22 May 1995(28 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMrs Susan Holland
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1995(2 weeks, 3 days after company formation)
Appointment Duration28 years, 11 months
RoleCompany Administrator
Country of ResidenceEngland
Correspondence Address47 Bournehall Avenue
Bushey
WD23 3AU
Director NameMr Bruce William Holland
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1995(2 weeks, 3 days after company formation)
Appointment Duration28 years, 11 months
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Bournehall Avenue
Bushey
WD23 3AU
Secretary NameSusan Holland
NationalityBritish
StatusCurrent
Appointed08 June 1995(2 weeks, 3 days after company formation)
Appointment Duration28 years, 11 months
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address47 Bournehall Avenue
Bushey
WD23 3AU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address47 Bournehall Avenue
Bushey
WD23 3AU
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey St James
Built Up AreaGreater London

Shareholders

3 at £1Mr Bruce William Holland
75.00%
Ordinary
1 at £1Susan Holland
25.00%
Ordinary

Financials

Year2014
Net Worth£54,090
Cash£87,773
Current Liabilities£33,683

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 2 weeks ago)
Next Return Due5 June 2024 (1 month from now)

Filing History

2 July 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
26 June 2023Termination of appointment of Bruce William Holland as a director on 4 February 2023 (1 page)
28 February 2023Micro company accounts made up to 31 May 2022 (10 pages)
3 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
27 February 2022Micro company accounts made up to 31 May 2021 (10 pages)
2 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
28 February 2021Micro company accounts made up to 31 May 2020 (10 pages)
4 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
4 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
24 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
2 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
25 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
4 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
26 February 2017Micro company accounts made up to 31 May 2016 (7 pages)
26 February 2017Micro company accounts made up to 31 May 2016 (7 pages)
22 July 2016Registered office address changed from 47 47 Bourne Hall Avenue Bushey Herts WD23 3AU England to 47 Bournehall Avenue Bushey WD23 3AU on 22 July 2016 (1 page)
22 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 4
(6 pages)
22 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 4
(6 pages)
22 July 2016Director's details changed for Susan Holland on 21 April 2016 (2 pages)
22 July 2016Director's details changed for Susan Holland on 21 April 2016 (2 pages)
22 July 2016Director's details changed for Mr Bruce Holland on 21 April 2016 (2 pages)
22 July 2016Registered office address changed from 47 47 Bourne Hall Avenue Bushey Herts WD23 3AU England to 47 Bournehall Avenue Bushey WD23 3AU on 22 July 2016 (1 page)
22 July 2016Director's details changed for Mr Bruce Holland on 21 April 2016 (2 pages)
21 April 2016Registered office address changed from 27 Whitchurch Gardens Edgware Middlesex HA8 6PF to 47 47 Bourne Hall Avenue Bushey Herts WD23 3AU on 21 April 2016 (1 page)
21 April 2016Registered office address changed from 27 Whitchurch Gardens Edgware Middlesex HA8 6PF to 47 47 Bourne Hall Avenue Bushey Herts WD23 3AU on 21 April 2016 (1 page)
20 April 2016Secretary's details changed for Susan Holland on 1 April 2016 (1 page)
20 April 2016Secretary's details changed for Susan Holland on 1 April 2016 (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 4
(5 pages)
2 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 4
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4
(5 pages)
29 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(5 pages)
19 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 August 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 July 2010Director's details changed for Susan Holland on 22 May 2010 (2 pages)
14 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Mr Bruce Holland on 22 May 2010 (2 pages)
14 July 2010Director's details changed for Mr Bruce Holland on 22 May 2010 (2 pages)
14 July 2010Director's details changed for Susan Holland on 22 May 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 July 2009Return made up to 22/05/09; full list of members (4 pages)
9 July 2009Return made up to 22/05/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
6 October 2008Return made up to 22/05/08; full list of members (4 pages)
6 October 2008Return made up to 22/05/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
18 September 2007Return made up to 22/05/07; full list of members (2 pages)
18 September 2007Return made up to 22/05/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
19 July 2006Return made up to 22/05/06; full list of members (2 pages)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)
19 July 2006Return made up to 22/05/06; full list of members (2 pages)
22 March 2006Ad 28/05/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 March 2006Total exemption full accounts made up to 31 May 2005 (5 pages)
22 March 2006Total exemption full accounts made up to 31 May 2005 (5 pages)
22 March 2006Ad 28/05/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 September 2005Return made up to 22/05/05; full list of members (7 pages)
14 September 2005Return made up to 22/05/05; full list of members (7 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (5 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (5 pages)
8 June 2004Return made up to 22/05/04; full list of members (7 pages)
8 June 2004Return made up to 22/05/04; full list of members (7 pages)
22 March 2004Total exemption full accounts made up to 31 May 2003 (5 pages)
22 March 2004Total exemption full accounts made up to 31 May 2003 (5 pages)
13 June 2003Return made up to 22/05/03; full list of members (7 pages)
13 June 2003Return made up to 22/05/03; full list of members (7 pages)
6 April 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
6 April 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
29 June 2002Return made up to 22/05/02; full list of members (7 pages)
29 June 2002Return made up to 22/05/02; full list of members (7 pages)
27 March 2002Total exemption full accounts made up to 31 May 2001 (5 pages)
27 March 2002Total exemption full accounts made up to 31 May 2001 (5 pages)
25 May 2001Return made up to 22/05/01; full list of members (6 pages)
25 May 2001Return made up to 22/05/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 May 2000 (5 pages)
3 April 2001Full accounts made up to 31 May 2000 (5 pages)
25 August 2000Return made up to 22/05/00; full list of members (6 pages)
25 August 2000Return made up to 22/05/00; full list of members (6 pages)
20 April 2000Full accounts made up to 31 May 1999 (5 pages)
20 April 2000Full accounts made up to 31 May 1999 (5 pages)
3 June 1999Return made up to 22/05/99; full list of members (6 pages)
3 June 1999Return made up to 22/05/99; full list of members (6 pages)
31 March 1999Full accounts made up to 31 May 1998 (5 pages)
31 March 1999Full accounts made up to 31 May 1998 (5 pages)
22 June 1998Return made up to 22/05/98; no change of members (4 pages)
22 June 1998Return made up to 22/05/98; no change of members (4 pages)
2 April 1998Full accounts made up to 31 May 1997 (5 pages)
2 April 1998Full accounts made up to 31 May 1997 (5 pages)
7 July 1997Return made up to 22/05/97; no change of members (4 pages)
7 July 1997Return made up to 22/05/97; no change of members (4 pages)
24 March 1997Full accounts made up to 31 May 1996 (5 pages)
24 March 1997Full accounts made up to 31 May 1996 (5 pages)
31 October 1996Return made up to 22/05/96; full list of members
  • 363(287) ‐ Registered office changed on 31/10/96
(6 pages)
31 October 1996Return made up to 22/05/96; full list of members
  • 363(287) ‐ Registered office changed on 31/10/96
(6 pages)
14 June 1995Registered office changed on 14/06/95 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
14 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
14 June 1995Secretary resigned;new director appointed (2 pages)
14 June 1995Secretary resigned;new director appointed (2 pages)
14 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
14 June 1995Registered office changed on 14/06/95 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
22 May 1995Incorporation (20 pages)
22 May 1995Incorporation (20 pages)