Background WavePink WaveYellow Wave

PRIMO GROUP LIMITED (06905809)

PRIMO GROUP LIMITED (06905809) is a liquidation UK company. incorporated on 14 May 2009. with registered office in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PRIMO GROUP LIMITED has been registered for 16 years. Current directors include CARRIER, John, FOSTER-TAYLOR, Jane.

Company Number
06905809
Status
liquidation
Type
ltd
Incorporated
14 May 2009
Age
16 years
Address
Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARRIER, John, FOSTER-TAYLOR, Jane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMO GROUP LIMITED

PRIMO GROUP LIMITED is an liquidation company incorporated on 14 May 2009 with the registered office located in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PRIMO GROUP LIMITED was registered 16 years ago.(SIC: 70100)

Status

liquidation

Active since 16 years ago

Company No

06905809

LTD Company

Age

16 Years

Incorporated 14 May 2009

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 11 December 2023 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 7 January 2024 (2 years ago)
Submitted on 18 January 2024 (2 years ago)

Next Due

Due by 21 January 2025
For period ending 7 January 2025
Contact
Address

Jupiter House Warley Hill Business Park The Drive Brentwood, CM13 3BE,

Previous Addresses

Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ
From: 22 April 2024To: 12 June 2024
Cumberland House 24-28 Baxter Avenue Southend-on-Sea SS2 6HZ
From: 14 May 2009To: 22 April 2024
Timeline

8 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
May 09
Funding Round
May 14
Director Left
Mar 22
Director Joined
Mar 22
Owner Exit
May 22
New Owner
Nov 22
Director Joined
Dec 22
Director Left
Dec 22
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CARRIER, John

Active
The Drive, BrentwoodCM13 3BE
Secretary
Appointed 14 May 2009

CARRIER, John

Active
The Drive, BrentwoodCM13 3BE
Born October 1953
Director
Appointed 14 May 2009

FOSTER-TAYLOR, Jane

Active
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born January 1963
Director
Appointed 08 Jul 2022

FOSTER-TAYLOR, Robin George

Resigned
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born November 1955
Director
Appointed 14 May 2009
Resigned 27 Jan 2022

KIRBY, Paul Graham

Resigned
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born April 1973
Director
Appointed 01 Apr 2022
Resigned 01 Dec 2022

Persons with significant control

3

2 Active
1 Ceased

Mrs Jane Foster-Taylor

Active
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born January 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Jul 2022

Mr Robin George Foster-Taylor

Ceased
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Apr 2016
Ceased 29 Jan 2022

Mr John Carrier

Active
The Drive, BrentwoodCM13 3BE
Born October 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 13 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Liquidation Voluntary Members Return Of Final Meeting
9 February 2026
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 May 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
22 April 2024
600600
Resolution
22 April 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
22 April 2024
LIQ01LIQ01
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
25 November 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Resolution
7 May 2014
RESOLUTIONSResolutions
Auditors Resignation Company
1 April 2014
AUDAUD
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Statement Of Affairs
25 August 2009
SASA
Legacy
25 August 2009
88(2)Return of Allotment of Shares
Incorporation Company
14 May 2009
NEWINCIncorporation