UKBizDB.co.uk

PRIMARC LIMITED

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

This company is commonly known as Primarc Limited. The company was founded 49 years ago and was given the registration number 01177725. The firm's registered office is in SLOUGH. You can find them at 552 Fairlie Road, , Slough, Berkshire. This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:PRIMARC LIMITED
Company Number:01177725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1974
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:552 Fairlie Road, Slough, Berkshire, SL1 4PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8027 Forsyth Boulevard, Suite 900, St Louis, Mo 63105, United States,

Director22 March 2012Active
8027 Forsyth Boulevard, Suite 900, St Louis, Mo 63105, United States,

Director09 August 2021Active
552, Fairlie Road, Slough, United Kingdom, SL1 4PY

Director10 January 2011Active
East House, Sydling St. Nicholas, Dorchester, DT2 9PB

Secretary-Active
552, Fairlie Road, Slough, United Kingdom, SL1 4PY

Secretary01 June 2017Active
8040, Forsyth Boulevard, St Louis, United States, MO 63105

Secretary11 May 2018Active
1, One Forbury Square, The Forbury, Reading, RG1 3EB

Corporate Secretary10 February 1997Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary26 January 1996Active
17 Pinners Fold, Norton, Runcorn, WA7 6UH

Director27 July 2003Active
22 Radstone Road, Brackley, NN13 5GE

Director01 August 1993Active
552, Fairlie Road, Slough, SL1 4PY

Director01 June 2017Active
552, Fairlie Road, Slough, United Kingdom, SL1 4PY

Director02 March 2011Active
Cos Siomaich 2 Charlcot, Winchester Road, Whitchurch, RG28 7RG

Director-Active
East House, Sydling St. Nicholas, Dorchester, DT2 9PB

Director-Active
Oaklands, Sloughlane, Buckland, RH3 7BJ

Director-Active
8040, Forsyth Boulevard, St Louis, United States, MO 63105

Director22 March 2012Active
7 Bungalow Estate, Tockenham, Swindon, SN4 7PN

Director01 October 2001Active
5849 Colony Court, Lorain, Usa,

Director01 October 2001Active
552, Fairlie Road, Slough, United Kingdom, SL1 4PY

Director01 June 2017Active
8040, Forsyth Boulevard, St Louis, United States, MO 63105

Director11 May 2018Active
552, Fairlie Road, Slough, United Kingdom, SL1 4PY

Director01 June 2017Active
14 Kitwood Drive, Lower Earley, Reading, RG6 3TA

Director18 December 1997Active
105 Quail Hollow Drive, Moreland Hills Ohio 44022, United States Of America,

Director26 January 1996Active
816 Leigh Road, Slough, Berkshire, SL1 4BD

Director30 June 2010Active
12 Prebendal Drive, Slip End, Caddington, LU1 4JW

Director18 December 1997Active
The Woodlands, Reading Road, Streatley, Reading, RG8 9JJ

Director-Active
490 Bracken Way, Bay Village, Usa,

Director29 July 1997Active
552, Fairlie Road, Slough, United Kingdom, SL1 4PY

Director10 January 2011Active
552, Fairlie Road, Slough, United Kingdom, SL1 4PY

Director02 March 2011Active
Tree Tops Golden Ball Lane, Pinkneys Green, Maidenhead, SL6 6NW

Director-Active
31825 Bayview Drive, Avon Lake, United States,

Director20 October 2008Active
552, Fairlie Road, Slough, United Kingdom, SL1 4PY

Director02 March 2011Active

People with Significant Control

Mr Robert Hall Chapman
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:American
Country of residence:United States
Address:8020, Forsyth Boulevard, St Louis, United States, 63105
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Officers

Change person director company with change date.

Download
2023-08-01Officers

Change person director company with change date.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Termination secretary company with name termination date.

Download
2021-09-11Officers

Appoint person director company with name date.

Download
2021-09-11Officers

Termination director company with name termination date.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-06-23Officers

Change person director company with change date.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2018-06-18Officers

Appoint person secretary company with name date.

Download
2018-06-18Officers

Termination secretary company with name termination date.

Download
2018-06-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.