PRIMARY GRAPHICS LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR6 9BJ

Company number 04971783
Status Active
Incorporation Date 20 November 2003
Company Type Private Limited Company
Address 113 HEAPEY ROAD, CHORLEY, LANCASHIRE, PR6 9BJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 10,000 . The most likely internet sites of PRIMARY GRAPHICS LIMITED are www.primarygraphics.co.uk, and www.primary-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Primary Graphics Limited is a Private Limited Company. The company registration number is 04971783. Primary Graphics Limited has been working since 20 November 2003. The present status of the company is Active. The registered address of Primary Graphics Limited is 113 Heapey Road Chorley Lancashire Pr6 9bj. . WARR, Gillian is a Secretary of the company. WILLIAMS, Jacquelyn Anne is a Director of the company. Secretary WILLIAMS, Jacquelyn Anne has been resigned. Secretary GLEESON BESSENT LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PROSSER, Gillian Elizabeth has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WARR, Gillian
Appointed Date: 06 April 2011

Director
WILLIAMS, Jacquelyn Anne
Appointed Date: 20 November 2003
74 years old

Resigned Directors

Secretary
WILLIAMS, Jacquelyn Anne
Resigned: 18 May 2006
Appointed Date: 20 November 2003

Secretary
GLEESON BESSENT LIMITED
Resigned: 29 November 2013
Appointed Date: 18 May 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 November 2003
Appointed Date: 20 November 2003

Director
PROSSER, Gillian Elizabeth
Resigned: 18 May 2006
Appointed Date: 20 November 2003
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 November 2003
Appointed Date: 20 November 2003

Persons With Significant Control

Miss Jacquelyn Anne Williams
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

PRIMARY GRAPHICS LIMITED Events

02 Dec 2016
Confirmation statement made on 20 November 2016 with updates
18 Nov 2016
Micro company accounts made up to 31 March 2016
23 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10,000

10 Jun 2015
Total exemption small company accounts made up to 31 March 2015
20 Mar 2015
Current accounting period shortened from 30 September 2015 to 31 March 2015
...
... and 38 more events
28 Jan 2004
Director resigned
22 Dec 2003
New director appointed
22 Dec 2003
New secretary appointed;new director appointed
19 Dec 2003
Accounting reference date extended from 30/11/04 to 31/12/04
20 Nov 2003
Incorporation