PRIMETRICA LIMITED
EXETER CIT PUBLICATIONS LIMITED

Hellopages » Devon » Exeter » EX4 4HF

Company number 02820691
Status Active
Incorporation Date 24 May 1993
Company Type Private Limited Company
Address GROUND FLOOR THE STATION MASTERS HOUSE, NEW NORTH ROAD, EXETER, EX4 4HF
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 10,000 ; Secretary's details changed for Angela Jane Hughes on 1 January 2014. The most likely internet sites of PRIMETRICA LIMITED are www.primetrica.co.uk, and www.primetrica.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Primetrica Limited is a Private Limited Company. The company registration number is 02820691. Primetrica Limited has been working since 24 May 1993. The present status of the company is Active. The registered address of Primetrica Limited is Ground Floor The Station Masters House New North Road Exeter Ex4 4hf. The company`s financial liabilities are £507.33k. It is £-143.24k against last year. And the total assets are £58.39k, which is £10.91k against last year. LOCKE, Angela Jane is a Secretary of the company. BELLON, David Scott is a Director of the company. EMMERSON, Richard is a Director of the company. Secretary CADWALLADER, Susan Mary has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director ALTEMILLER, Bettina has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director EDDINGS, Paul Kenneth has been resigned. Director HENRY, Harry Raymond has been resigned. Director MURPHY, Thomas F has been resigned. Director PARSONS, Ross David has been resigned. Director RUTKOWSKI, John Edward has been resigned. Director SHAH, Pankaj Meghji has been resigned. Director WHITTEN, Emma Lucy has been resigned. Director WHITTEN, Patrick has been resigned. Director WILDE, Graham has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


primetrica Key Finiance

LIABILITIES £507.33k
-23%
CASH n/a
TOTAL ASSETS £58.39k
+22%
All Financial Figures

Current Directors

Secretary
LOCKE, Angela Jane
Appointed Date: 20 September 2007

Director
BELLON, David Scott
Appointed Date: 27 August 2002
71 years old

Director
EMMERSON, Richard
Appointed Date: 05 February 2004
81 years old

Resigned Directors

Secretary
CADWALLADER, Susan Mary
Resigned: 27 August 2002
Appointed Date: 24 May 1993

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 24 May 1993
Appointed Date: 24 May 1993

Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 20 September 2007
Appointed Date: 27 August 2002

Director
ALTEMILLER, Bettina
Resigned: 31 July 1996
Appointed Date: 01 July 1993
62 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 24 May 1993
Appointed Date: 24 May 1993
34 years old

Director
EDDINGS, Paul Kenneth
Resigned: 09 June 2003
Appointed Date: 01 March 2001
68 years old

Director
HENRY, Harry Raymond
Resigned: 31 January 2004
Appointed Date: 27 August 2002
78 years old

Director
MURPHY, Thomas F
Resigned: 31 December 2003
Appointed Date: 29 May 2003
74 years old

Director
PARSONS, Ross David
Resigned: 06 December 2000
Appointed Date: 01 February 1996
60 years old

Director
RUTKOWSKI, John Edward
Resigned: 22 December 2008
Appointed Date: 05 February 2004
79 years old

Director
SHAH, Pankaj Meghji
Resigned: 27 August 2002
Appointed Date: 01 July 1993
67 years old

Director
WHITTEN, Emma Lucy
Resigned: 27 August 2002
Appointed Date: 01 March 2001
56 years old

Director
WHITTEN, Patrick
Resigned: 05 June 2001
Appointed Date: 24 May 1993
78 years old

Director
WILDE, Graham
Resigned: 22 December 1995
Appointed Date: 01 July 1993
60 years old

PRIMETRICA LIMITED Events

24 Mar 2017
Total exemption full accounts made up to 31 December 2016
06 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,000

06 Jun 2016
Secretary's details changed for Angela Jane Hughes on 1 January 2014
16 Mar 2016
Total exemption small company accounts made up to 31 December 2015
06 Jul 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000

...
... and 89 more events
23 Aug 1993
New director appointed

03 Aug 1993
Accounting reference date notified as 31/07

27 May 1993
Secretary resigned;new secretary appointed

27 May 1993
Director resigned;new director appointed

24 May 1993
Incorporation

PRIMETRICA LIMITED Charges

22 January 2003
Debenture
Delivered: 1 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1999
Debenture
Delivered: 10 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…