PRIMEBERRY LIMITED
SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 6AA

Company number 03011970
Status Active
Incorporation Date 20 January 1995
Company Type Private Limited Company
Address 23 NEWTOWN ROAD, HOVE, SUSSEX, BN3 6AA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 20 January 2017 with updates; Micro company accounts made up to 30 June 2015. The most likely internet sites of PRIMEBERRY LIMITED are www.primeberry.co.uk, and www.primeberry.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Primeberry Limited is a Private Limited Company. The company registration number is 03011970. Primeberry Limited has been working since 20 January 1995. The present status of the company is Active. The registered address of Primeberry Limited is 23 Newtown Road Hove Sussex Bn3 6aa. The company`s financial liabilities are £8.64k. It is £5.58k against last year. And the total assets are £10.04k, which is £2.79k against last year. PARKINSON, Susan Joyce is a Secretary of the company. FAULKNER, Nicholas is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary RM COMPANY SERVICES LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


primeberry Key Finiance

LIABILITIES £8.64k
+181%
CASH n/a
TOTAL ASSETS £10.04k
+38%
All Financial Figures

Current Directors

Secretary
PARKINSON, Susan Joyce
Appointed Date: 06 October 1999

Director
FAULKNER, Nicholas
Appointed Date: 29 March 1995
71 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 01 February 1999
Appointed Date: 20 January 1995

Secretary
RM COMPANY SERVICES LIMITED
Resigned: 01 February 1999
Appointed Date: 29 March 1995

Nominee Director
RM NOMINEES LIMITED
Resigned: 29 March 1995
Appointed Date: 20 January 1995

Persons With Significant Control

Mr Nicholas Faulkner
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

PRIMEBERRY LIMITED Events

19 Mar 2017
Micro company accounts made up to 30 June 2016
23 Jan 2017
Confirmation statement made on 20 January 2017 with updates
09 Apr 2016
Micro company accounts made up to 30 June 2015
27 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

21 Jan 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2

...
... and 42 more events
04 Oct 1995
Accounting reference date notified as 30/06
05 Apr 1995
New secretary appointed
05 Apr 1995
Director resigned;new director appointed
05 Apr 1995
Registered office changed on 05/04/95 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
20 Jan 1995
Incorporation