Company NamePrime Security Gate Automation Limited
DirectorsGraham Martin Lynch and Michael Sean Lynch
Company StatusActive
Company Number04801848
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGraham Martin Lynch
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Trajan Walk
Heddon On The Wall
Northumberland
NE15 0BJ
Director NameMichael Sean Lynch
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Moore Court
Newburn
Newcastle Upon Tyne
Tyne & Wear
NE15 8QE
Secretary NameJoanne Patricia Lynch
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address33 The Lairage
Ponteland
Newcastle Upon Tyne
NE20 9SA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteprimeautomation.co.uk
Telephone0191 2674922
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Riversdale Way
Newburn Haugh Industrial Estate
Newcastle Upon Tyne
NE15 8SF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington

Shareholders

50 at £1Graham Martin Lynch
50.00%
Ordinary
50 at £1Michael Sean Lynch
50.00%
Ordinary

Financials

Year2014
Net Worth£9,227
Cash£22
Current Liabilities£113,015

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

24 July 2003Delivered on: 26 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
3 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
2 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
2 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
14 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
14 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 September 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
12 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 September 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 September 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 August 2010Director's details changed for Graham Martin Lynch on 17 June 2010 (2 pages)
11 August 2010Director's details changed for Graham Martin Lynch on 17 June 2010 (2 pages)
11 August 2010Director's details changed for Michael Sean Lynch on 17 June 2010 (2 pages)
11 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Michael Sean Lynch on 17 June 2010 (2 pages)
11 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
11 August 2010Termination of appointment of Joanne Lynch as a secretary (1 page)
11 August 2010Termination of appointment of Joanne Lynch as a secretary (1 page)
19 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 June 2009Secretary's change of particulars / joanne lynch / 30/06/2009 (1 page)
30 June 2009Return made up to 17/06/09; full list of members (4 pages)
30 June 2009Secretary's change of particulars / joanne lynch / 30/06/2009 (1 page)
30 June 2009Return made up to 17/06/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 June 2008Return made up to 17/06/08; full list of members (4 pages)
18 June 2008Return made up to 17/06/08; full list of members (4 pages)
3 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 August 2007Return made up to 17/06/07; full list of members (2 pages)
7 August 2007Return made up to 17/06/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 June 2006Return made up to 17/06/06; full list of members (7 pages)
29 June 2006Return made up to 17/06/06; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/05
(7 pages)
10 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/05
(7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 July 2004Return made up to 17/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(7 pages)
21 July 2004Return made up to 17/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(7 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Ad 17/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2003Ad 17/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003Secretary resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003Director resigned (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003New secretary appointed (2 pages)
21 June 2003New secretary appointed (2 pages)
17 June 2003Incorporation (19 pages)
17 June 2003Incorporation (19 pages)