PRIMARY DESIGNS LIMITED
THAME SHAPEWILD LIMITED

Hellopages » Oxfordshire » South Oxfordshire » OX9 3XA

Company number 03522410
Status Active
Incorporation Date 5 March 1998
Company Type Private Limited Company
Address UNIT 10 THAME PARK BUSINESS CENTRE, WENMAN ROAD, THAME, OXFORDSHIRE, OX9 3XA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 1,000 . The most likely internet sites of PRIMARY DESIGNS LIMITED are www.primarydesigns.co.uk, and www.primary-designs.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and seven months. Primary Designs Limited is a Private Limited Company. The company registration number is 03522410. Primary Designs Limited has been working since 05 March 1998. The present status of the company is Active. The registered address of Primary Designs Limited is Unit 10 Thame Park Business Centre Wenman Road Thame Oxfordshire Ox9 3xa. The company`s financial liabilities are £482.8k. It is £5.18k against last year. The cash in hand is £235.16k. It is £74.06k against last year. And the total assets are £712.5k, which is £86.6k against last year. BARRETT, Patrick Adrian is a Director of the company. Secretary BARRETT, Michael Andrew has been resigned. Secretary SAUNDERS, Nicholas John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLINSWOOD, John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


primary designs Key Finiance

LIABILITIES £482.8k
+1%
CASH £235.16k
+45%
TOTAL ASSETS £712.5k
+13%
All Financial Figures

Current Directors

Director
BARRETT, Patrick Adrian
Appointed Date: 14 August 1998
68 years old

Resigned Directors

Secretary
BARRETT, Michael Andrew
Resigned: 29 May 2008
Appointed Date: 01 November 1999

Secretary
SAUNDERS, Nicholas John
Resigned: 01 November 1999
Appointed Date: 26 March 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 March 1998
Appointed Date: 05 March 1998

Director
COLINSWOOD, John
Resigned: 01 November 1999
Appointed Date: 26 March 1998
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 March 1998
Appointed Date: 05 March 1998

Persons With Significant Control

Mr Patrick Adrian Barrett
Notified on: 5 March 2017
68 years old
Nature of control: Right to appoint and remove directors

PRIMARY DESIGNS LIMITED Events

06 Mar 2017
Confirmation statement made on 5 March 2017 with updates
03 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000

08 Jun 2015
Total exemption small company accounts made up to 30 September 2014
05 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000

...
... and 52 more events
09 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 1998
Registered office changed on 09/04/98 from: 1 mitchell lane bristol BS1 6BU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Apr 1998
Company name changed shapewild LIMITED\certificate issued on 08/04/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Apr 1998
Company name changed\certificate issued on 07/04/98
05 Mar 1998
Incorporation

PRIMARY DESIGNS LIMITED Charges

18 August 2011
Rent deposit within lease
Delivered: 24 August 2011
Status: Outstanding
Persons entitled: Legal & General Property Partners (Industrial Fund) Limited and Legal & General Property Partners (Industrial) Nominees Limited
Description: £6,400 an interest bearing account, see image for full…
11 December 1998
Debenture
Delivered: 21 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
11 December 1998
Chattel mortgage
Delivered: 21 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: MC68 tube bender serial number mc 68/102 and associated…