Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIMARS COATINGS SERVICES LIMITED
Company Information for

PRIMARS COATINGS SERVICES LIMITED

1 Kings Avenue, London, N21 3NA,
Company Registration Number
05190028
Private Limited Company
Active

Company Overview

About Primars Coatings Services Ltd
PRIMARS COATINGS SERVICES LIMITED was founded on 2004-07-27 and has its registered office in London. The organisation's status is listed as "Active". Primars Coatings Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PRIMARS COATINGS SERVICES LIMITED
 
Legal Registered Office
1 Kings Avenue
London
N21 3NA
Other companies in HA8
 
Filing Information
Company Number 05190028
Company ID Number 05190028
Date formed 2004-07-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-06-20
Return next due 2024-07-04
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB863801909  
Last Datalog update: 2024-04-30 09:56:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIMARS COATINGS SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.K.S. ACCOUNTING LIMITED   AG KAKOURIS LIMITED   AD BUSINESS SOLUTIONS LTD   ALPHA OMEGA GROUP LIMITED   COULTHARDS LIMITED   DAVID GREY & CO LIMITED   JOHN H VINER & CO LIMITED   LCC LIMITED   MELBOURNE CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRIMARS COATINGS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MIHAELA CORNELIA POSTOLACHE
Company Secretary 2004-07-27
CATALIN POSTOLACHE
Director 2004-07-27
JULIAN TURNER
Director 2010-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATALIN POSTOLACHE CAJU DEVELOPMENTS LTD Director 2017-05-04 CURRENT 2017-05-04 Active
CATALIN POSTOLACHE CAT AND ELA PROPERTIES LTD Director 2017-05-02 CURRENT 2017-05-02 Active
CATALIN POSTOLACHE MOZ FABRICATIONS LIMITED Director 2016-01-08 CURRENT 2015-10-19 Active - Proposal to Strike off
CATALIN POSTOLACHE CAJU HOLDINGS LTD Director 2016-01-07 CURRENT 2016-01-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30Unaudited abridged accounts made up to 2023-07-31
2023-06-26CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-04-26Unaudited abridged accounts made up to 2022-07-31
2022-10-19SH06Cancellation of shares. Statement of capital on 2022-04-07 GBP 600
2022-06-20CESSATION OF JULIAN ODELL TURNER AS A PERSON OF SIGNIFICANT CONTROL
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-06-20PSC07CESSATION OF JULIAN ODELL TURNER AS A PERSON OF SIGNIFICANT CONTROL
2022-06-17SH03Purchase of own shares
2022-04-2731/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS MIHAELA CORNELIA POSTOLACHE on 2022-04-25
2022-04-25AP01DIRECTOR APPOINTED MIHAELA POSTOLACHE
2022-04-11SH06Cancellation of shares. Statement of capital on 2022-03-03 GBP 600
2022-04-11CAP-SSSolvency Statement dated 03/03/22
2022-04-11RES09Resolution of authority to purchase a number of shares
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN TURNER
2022-02-09CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2018-04-25DISS40Compulsory strike-off action has been discontinued
2018-04-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES
2018-04-23CH01Director's details changed for Mr Catalin Postolache on 2018-04-23
2018-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/18 FROM Unit 5,186 st.Albans Road,Watford St. Albans Road Watford WD24 4AS
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-03AR0103/02/16 ANNUAL RETURN FULL LIST
2016-02-01SH06Cancellation of shares. Statement of capital on 2015-12-31 GBP 1,000
2016-02-01SH03Purchase of own shares
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 1100
2015-09-16AR0127/07/15 ANNUAL RETURN FULL LIST
2015-09-16CH01Director's details changed for Catalin Postolache on 2015-04-28
2015-09-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS MIHAELA CORNELIA POSTOLACHE on 2015-04-28
2015-04-24AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/15 FROM 58 the Chase Edgware Middlesex HA8 5DJ
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1100
2014-08-28AR0127/07/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0127/07/13 ANNUAL RETURN FULL LIST
2013-08-05CH01Director's details changed for Catalin Postolache on 2012-09-25
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-23AR0127/07/12 FULL LIST
2012-03-13AA31/07/11 TOTAL EXEMPTION FULL
2011-08-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-08-31SH0129/07/11 STATEMENT OF CAPITAL GBP 1100
2011-08-16AR0127/07/11 FULL LIST
2011-04-27AA31/07/10 TOTAL EXEMPTION FULL
2011-02-23AP01DIRECTOR APPOINTED MR JULIAN TURNER
2010-08-30AR0127/07/10 FULL LIST
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CATALIN POSTOLACHE / 27/07/2010
2010-08-30CH03SECRETARY'S CHANGE OF PARTICULARS / MIHAELA CORNELIA POSTOLACHE / 27/07/2010
2010-06-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2010-05-05AA31/07/09 TOTAL EXEMPTION FULL
2009-11-11AR0124/08/09 FULL LIST
2009-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 111 HIGH STREET EDGWARE MIDDX HA8 7DB
2009-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-26AA31/07/08 TOTAL EXEMPTION FULL
2008-09-11363sRETURN MADE UP TO 27/07/08; NO CHANGE OF MEMBERS
2008-05-19AA31/07/07 TOTAL EXEMPTION FULL
2007-08-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-08-24363sRETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS
2007-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-06-06287REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 248 CHURCH LANE, LONDON, NW9 8SL
2006-12-07288cSECRETARY'S PARTICULARS CHANGED
2006-12-07288cDIRECTOR'S PARTICULARS CHANGED
2006-09-01363aRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-09-01287REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 50 SOUTH PARADE, MOLLISON WAY, EDGWARE, MIDDLESEX HA8 5QL
2006-09-01190LOCATION OF DEBENTURE REGISTER
2006-09-01353LOCATION OF REGISTER OF MEMBERS
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-21363aRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-09-21353LOCATION OF REGISTER OF MEMBERS
2005-09-06287REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 11 FORTESCUE ROAD, EDGWARE, HA8 0HW
2005-09-06ELRESS252 DISP LAYING ACC 19/08/05
2005-09-06ELRESS366A DISP HOLDING AGM 19/08/05
2004-07-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering


Licences & Regulatory approval
We could not find any licences issued to PRIMARS COATINGS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRIMARS COATINGS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-24 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-08-01 £ 198,326

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIMARS COATINGS SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 1,100
Cash Bank In Hand 2012-08-01 £ 6,904
Current Assets 2012-08-01 £ 442,579
Fixed Assets 2012-08-01 £ 21,786
Shareholder Funds 2012-08-01 £ 266,039
Stocks Inventory 2012-08-01 £ 435,675
Tangible Fixed Assets 2012-08-01 £ 21,786

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRIMARS COATINGS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIMARS COATINGS SERVICES LIMITED
Trademarks
We have not found any records of PRIMARS COATINGS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIMARS COATINGS SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PRIMARS COATINGS SERVICES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PRIMARS COATINGS SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIMARS COATINGS SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRIMARS COATINGS SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.