Company NamePrimary Event Solutions Limited
DirectorsSacha John Lord-Marchionne and Samuel Edward Kandel
Company StatusLiquidation
Company Number06836076
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 1 month ago)
Previous NamePrimary Security Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameSacha John Lord-Marchionne
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
Director NameMr Samuel Edward Kandel
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(7 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
Director NameMr Mark Mackenzie Turnbull
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(7 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ

Contact

Websiteprimarysecurity.co.uk

Location

Registered AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Mark Turnbull
33.33%
Ordinary
1 at £1Sacha John Lord-marchionne
33.33%
Ordinary
1 at £1Samuel Kandel
33.33%
Ordinary

Financials

Year2014
Net Worth£32,999
Cash£47,109
Current Liabilities£90,575

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 March 2023 (1 year, 1 month ago)
Next Return Due17 March 2024 (overdue)

Filing History

20 September 2023Statement of affairs (10 pages)
20 September 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-11
(1 page)
20 September 2023Appointment of a voluntary liquidator (4 pages)
20 September 2023Registered office address changed from Alex House 260/268 Chapel Street Salford Manchester M3 5JZ to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 20 September 2023 (2 pages)
9 September 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
3 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
20 December 2022Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
5 August 2022Notification of Mark Mackenzie Turnbull as a person with significant control on 6 April 2016 (2 pages)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
1 March 2022Cessation of Mark Mackenzie Turnbull as a person with significant control on 1 November 2021 (1 page)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
3 November 2021Compulsory strike-off action has been discontinued (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
28 October 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
21 October 2020Company name changed primary security LIMITED\certificate issued on 21/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-19
(3 pages)
21 July 2020Termination of appointment of Mark Mackenzie Turnbull as a director on 21 July 2020 (1 page)
5 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 October 2018Sub-division of shares on 6 April 2017 (4 pages)
24 October 2018Second filing of Confirmation Statement dated 04/03/2018 (7 pages)
19 March 2018Confirmation statement made on 4 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 24/10/2018.
(4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
28 March 201704/03/17 Statement of Capital gbp 3 (7 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 June 2016Appointment of Mr Mark Mackenzie Turnbull as a director on 10 May 2016 (2 pages)
15 June 2016Appointment of Mr Samuel Edward Kandel as a director on 10 May 2016 (2 pages)
15 June 2016Appointment of Mr Mark Mackenzie Turnbull as a director on 10 May 2016 (2 pages)
15 June 2016Appointment of Mr Samuel Edward Kandel as a director on 10 May 2016 (2 pages)
11 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3
(3 pages)
11 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3
(3 pages)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 3
(3 pages)
20 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 3
(3 pages)
20 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 3
(3 pages)
11 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3
(3 pages)
30 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3
(3 pages)
30 April 2014Statement of capital following an allotment of shares on 5 March 2013
  • GBP 3
(3 pages)
30 April 2014Statement of capital following an allotment of shares on 5 March 2013
  • GBP 3
(3 pages)
30 April 2014Statement of capital following an allotment of shares on 5 March 2013
  • GBP 3
(3 pages)
30 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3
(3 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 March 2010Director's details changed for Sacha John Lord-Marchionne on 4 March 2010 (2 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Sacha John Lord-Marchionne on 4 March 2010 (2 pages)
16 March 2010Director's details changed for Sacha John Lord-Marchionne on 4 March 2010 (2 pages)
4 March 2009Incorporation (17 pages)
4 March 2009Incorporation (17 pages)