PRIMUS TRAINING & CONSULTANCY LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 5GH

Company number 04158346
Status Active
Incorporation Date 12 February 2001
Company Type Private Limited Company
Address 8 EARLSWOOD ROAD, LLANISHEN, CARDIFF, CF14 5GH
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Micro company accounts made up to 31 July 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 100 . The most likely internet sites of PRIMUS TRAINING & CONSULTANCY LIMITED are www.primustrainingconsultancy.co.uk, and www.primus-training-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Cardiff Queen Street Rail Station is 3.1 miles; to Cardiff Central Rail Station is 3.4 miles; to Barry Docks Rail Station is 9 miles; to Barry Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Primus Training Consultancy Limited is a Private Limited Company. The company registration number is 04158346. Primus Training Consultancy Limited has been working since 12 February 2001. The present status of the company is Active. The registered address of Primus Training Consultancy Limited is 8 Earlswood Road Llanishen Cardiff Cf14 5gh. . COLSEY, Sean Edward is a Director of the company. Secretary COLSEY, Sean Edward has been resigned. Secretary EVANS, Carl Vincent has been resigned. Secretary JONES, Chris Darran has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director ELLIOTT, Christopher William has been resigned. Director JONES, Chris Darran has been resigned. Director NOBLE, Michael Vincent has been resigned. Director ROBERTS, Paul Anthony has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Director
COLSEY, Sean Edward
Appointed Date: 12 February 2001
60 years old

Resigned Directors

Secretary
COLSEY, Sean Edward
Resigned: 16 January 2008
Appointed Date: 28 February 2005

Secretary
EVANS, Carl Vincent
Resigned: 01 October 2009
Appointed Date: 16 January 2008

Secretary
JONES, Chris Darran
Resigned: 28 February 2005
Appointed Date: 31 August 2001

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 12 February 2001
Appointed Date: 12 February 2001

Director
ELLIOTT, Christopher William
Resigned: 02 July 2001
Appointed Date: 12 February 2001
53 years old

Director
JONES, Chris Darran
Resigned: 28 February 2005
Appointed Date: 12 February 2001
54 years old

Director
NOBLE, Michael Vincent
Resigned: 26 January 2008
Appointed Date: 28 February 2003
77 years old

Director
ROBERTS, Paul Anthony
Resigned: 25 November 2001
Appointed Date: 12 February 2001
57 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 12 February 2001
Appointed Date: 12 February 2001

Persons With Significant Control

Mr Sean Edward Colsey
Notified on: 1 January 2017
60 years old
Nature of control: Ownership of shares – 75% or more

PRIMUS TRAINING & CONSULTANCY LIMITED Events

23 Feb 2017
Confirmation statement made on 12 February 2017 with updates
09 Jan 2017
Micro company accounts made up to 31 July 2016
02 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

17 Jan 2016
Total exemption small company accounts made up to 31 July 2015
04 Mar 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100

...
... and 46 more events
16 Feb 2001
New director appointed
16 Feb 2001
New director appointed
16 Feb 2001
New director appointed
16 Feb 2001
New director appointed
12 Feb 2001
Incorporation

PRIMUS TRAINING & CONSULTANCY LIMITED Charges

30 March 2001
Debenture
Delivered: 19 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…