UKBizDB.co.uk

PRIMAFLOW (BIRMINGHAM) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Primaflow (birmingham) Limited. The company was founded 44 years ago and was given the registration number 01482585. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House Lodge Way, Harlestone Road, Northampton, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PRIMAFLOW (BIRMINGHAM) LIMITED
Company Number:01482585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1980
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Lodge Farm Industrial Estate, Northampton, England, NN5 7UG

Corporate Secretary23 February 2015Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director25 September 2015Active
54 Bermuda Village, Nuneaton, CV10 7PN

Secretary27 August 2004Active
43 Stafford Road, Weston Super Mare, BS23 3BP

Secretary01 July 1999Active
38 Milton Lane, Wells, BA5 2QS

Secretary-Active
Mueller Primaflow Ltd, Cuckoo Road, Nechells, B7 5SE

Secretary24 May 2011Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG

Corporate Secretary23 February 2015Active
Farthings Fountain Lane, High Ham, Langport, TA10 9DB

Director01 April 1996Active
Farthings Fountain Lane, High Ham, Langport, TA10 9DB

Director03 August 1992Active
Long Acre, College Street, Ullusthorpe, LE17 5BU

Director27 August 2004Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director18 July 2017Active
16, Corndean Meadow, Newdale, Telford, Great Britain, TF3 5ET

Director11 August 2011Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG

Director21 November 2014Active
Mueller Primaflow Ltd, Cuckoo Road, Nechells, B7 5SE

Director26 October 2012Active
Mueller Primaflow Ltd, Cuckoo Road, Nechells, B7 5SE

Director24 May 2011Active
Mueller Primaflow Ltd, Cuckoo Road, Nechells, B7 5SE

Director27 August 2004Active
35 Lone Pine Drive, West Parley, Ferndown, BH22 8LP

Director01 April 1996Active
35 Lone Pine Drive, West Parley, Ferndown, BH22 8LP

Director03 August 1992Active
7 Buchanan Drive, Luton, LU2 0RS

Director04 August 1992Active
7 Buchanan Drive, Luton, LU2 0RS

Director-Active
Swiss Vale Walton Road, Clevedon,

Director-Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director21 November 2014Active

People with Significant Control

Travis Perkins Financing Company No.3 Limited
Notified on:27 August 2021
Status:Active
Country of residence:United Kingdom
Address:Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
B. & G. (Heating & Plumbing) Limited
Notified on:01 March 2019
Status:Active
Country of residence:United Kingdom
Address:Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Primaflow Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-09Gazette

Gazette dissolved liquidation.

Download
2022-09-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-28Address

Change registered office address company with date old address new address.

Download
2021-09-28Address

Change registered office address company with date old address new address.

Download
2021-09-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-28Resolution

Resolution.

Download
2021-09-28Address

Change sail address company with new address.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Gazette

Gazette filings brought up to date.

Download
2021-04-29Accounts

Accounts with accounts type dormant.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Incorporation

Memorandum articles.

Download
2020-07-09Resolution

Resolution.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.