PRIMETANK LTD
LONDON

Hellopages » Greater London » Barnet » NW11 8RY

Company number 05143877
Status Active
Incorporation Date 2 June 2004
Company Type Private Limited Company
Address 8 RODBOROUGH ROAD, LONDON, NW11 8RY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of PRIMETANK LTD are www.primetank.co.uk, and www.primetank.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Barbican Rail Station is 5.5 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 7.3 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Primetank Ltd is a Private Limited Company. The company registration number is 05143877. Primetank Ltd has been working since 02 June 2004. The present status of the company is Active. The registered address of Primetank Ltd is 8 Rodborough Road London Nw11 8ry. The company`s financial liabilities are £143.72k. It is £43.25k against last year. The cash in hand is £3.34k. It is £0.19k against last year. . FRIEDLANDER, Moti is a Secretary of the company. FRIEDLANDER, Moti is a Director of the company. Secretary FRIEDLANDER, David has been resigned. Secretary SCHREIBER, Jacob has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director FRIEDLANDER, Erica has been resigned. Director FRIEDLANDER, Moti has been resigned. Director RUBIN, Cabor has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


primetank Key Finiance

LIABILITIES £143.72k
+43%
CASH £3.34k
+5%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FRIEDLANDER, Moti
Appointed Date: 01 October 2009

Director
FRIEDLANDER, Moti
Appointed Date: 01 October 2009
45 years old

Resigned Directors

Secretary
FRIEDLANDER, David
Resigned: 01 October 2009
Appointed Date: 28 November 2004

Secretary
SCHREIBER, Jacob
Resigned: 29 November 2004
Appointed Date: 01 September 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 July 2004
Appointed Date: 02 June 2004

Director
FRIEDLANDER, Erica
Resigned: 01 October 2009
Appointed Date: 27 March 2008
73 years old

Director
FRIEDLANDER, Moti
Resigned: 27 March 2008
Appointed Date: 28 November 2004
45 years old

Director
RUBIN, Cabor
Resigned: 29 November 2004
Appointed Date: 01 September 2004
72 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 July 2004
Appointed Date: 02 June 2004

PRIMETANK LTD Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Oct 2016
Satisfaction of charge 2 in full
10 Oct 2016
Satisfaction of charge 1 in full
27 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 50 more events
27 Sep 2004
New secretary appointed
22 Jul 2004
Registered office changed on 22/07/04 from: 39A leicester road salford manchester M7 4AS
22 Jul 2004
Secretary resigned
22 Jul 2004
Director resigned
02 Jun 2004
Incorporation

PRIMETANK LTD Charges

1 April 2011
Legal charge
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2A belfast road london t/no. EGL451163.
1 April 2011
Legal charge
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit at the back of 164 fairbridge road…
6 October 2004
Legal charge
Delivered: 15 October 2004
Status: Satisfied on 10 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2A belfast road london t/no EGL451163. Fixed charge all…
6 October 2004
Debenture
Delivered: 15 October 2004
Status: Satisfied on 10 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…