PRIMEASSET LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS8 2EU

Company number 04009377
Status Active
Incorporation Date 7 June 2000
Company Type Private Limited Company
Address 10 PARK LANE, LEEDS, WEST YORKSHIRE, LS8 2EU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PRIMEASSET LIMITED are www.primeasset.co.uk, and www.primeasset.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Primeasset Limited is a Private Limited Company. The company registration number is 04009377. Primeasset Limited has been working since 07 June 2000. The present status of the company is Active. The registered address of Primeasset Limited is 10 Park Lane Leeds West Yorkshire Ls8 2eu. The company`s financial liabilities are £78.17k. It is £62.02k against last year. The cash in hand is £69.74k. It is £28.54k against last year. And the total assets are £111.84k, which is £57.42k against last year. DYSON, Nicholas Mark is a Director of the company. Secretary DYSON, Robert Alan has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director DYSON, Jennifer Lesser has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


primeasset Key Finiance

LIABILITIES £78.17k
+384%
CASH £69.74k
+69%
TOTAL ASSETS £111.84k
+105%
All Financial Figures

Current Directors

Director
DYSON, Nicholas Mark
Appointed Date: 07 June 2000
50 years old

Resigned Directors

Secretary
DYSON, Robert Alan
Resigned: 08 December 2011
Appointed Date: 07 June 2000

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 07 June 2000
Appointed Date: 07 June 2000

Director
DYSON, Jennifer Lesser
Resigned: 08 December 2011
Appointed Date: 30 May 2001
83 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 07 June 2000
Appointed Date: 07 June 2000

PRIMEASSET LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2

25 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 48 more events
03 Jul 2000
New secretary appointed
19 Jun 2000
Registered office changed on 19/06/00 from: 186 main street shadwell leeds west yorkshire LS17 8JB
19 Jun 2000
Secretary resigned
19 Jun 2000
Director resigned
07 Jun 2000
Incorporation

PRIMEASSET LIMITED Charges

22 February 2005
Deed of legal mortgage
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage the property all buildings…
22 June 2004
Legal mortgage
Delivered: 3 July 2004
Status: Satisfied on 2 October 2013
Persons entitled: Svenska Handlsbanken Ab (Publ)
Description: The property being 13 grimthorpe terrace headingley leeds…
19 February 2003
Legal mortgage
Delivered: 22 February 2003
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: 4 asquith ave,morley leeds.
19 February 2003
Legal mortgage
Delivered: 22 February 2003
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: 41 king alfred's way,leeds.
19 February 2003
Legal mortgage
Delivered: 22 February 2003
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: 9 siskind court morley.
19 February 2003
Legal mortgage
Delivered: 22 February 2003
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: 29 cross flatts st,leeds.
9 August 2002
Legal mortgage
Delivered: 23 August 2002
Status: Satisfied on 25 June 2004
Persons entitled: Svenska Handelsbanken Ab
Description: 13 grimthorpe terrace, headingly, leeds.
27 June 2001
Legal mortgage
Delivered: 10 July 2001
Status: Satisfied on 17 September 2013
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 13 grimthorpe terrace headingley leeds…