This company is commonly known as Primark Stores Limited. The company was founded 76 years ago and was given the registration number 00453448. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | PRIMARK STORES LIMITED |
---|---|---|
Company Number | : | 00453448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1948 |
End of financial year | : | 17 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Weston Centre, 10 Grosvenor Street, London, W1K 4QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 24 December 2020 | Active |
Weston Centre, 10 Grosvenor Street, London, W1K 4QY | Director | 10 March 2023 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 23 April 2021 | Active |
Weston Centre, 10 Grosvenor Street, London, W1K 4QY | Director | 26 April 2023 | Active |
79b Huddleston Road, London, N7 0AE | Secretary | 14 July 2000 | Active |
3 Branksome Way, Harrow, HA3 9SH | Secretary | - | Active |
Honey Cottage, Hatton Fields, Sutton Lane, Hilton, DE65 5GQ | Secretary | 24 July 2001 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 13 August 2001 | Active |
34 Winkworth Road, Banstead, SM7 2QL | Secretary | 14 July 2006 | Active |
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW | Secretary | 01 March 2001 | Active |
1a Kingsfield Road, Oxhey, Watford, WD1 4PP | Secretary | 18 April 1979 | Active |
Weston Centre, 10 Grosvenor Street, London, W1K 4QY | Director | 27 July 2000 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 17 September 2017 | Active |
7 Torquay Wood, Leopardstown, Foxrock, Irish Republic, IRISH | Director | 05 January 2004 | Active |
Ash Lodge, 173 Clare Road, Waringstown, Ireland, BT66 7SE | Director | 05 January 2004 | Active |
11 Princes Avenue, Carshalton, SM5 4NZ | Director | - | Active |
Coolmaine, Grove Road, Malahide, Ireland, | Director | - | Active |
Bramston, Summerhill Lane, Haywards Heath, U.K., RH16 1RW | Director | 10 September 1999 | Active |
27 Valley Road, Rickmansworth, WD3 4DT | Director | 27 July 2000 | Active |
60 Lansdowne Road, Ballsbridge, Dublin, Ireland, IRISH | Director | 01 July 1999 | Active |
115 North Hill, Highgate, London, N6 4DP | Director | - | Active |
Associated British Foods Plc | ||
Notified on | : | 30 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY |
Nature of control | : |
|
Abf Investments (No.2) Limited | ||
Notified on | : | 30 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY |
Nature of control | : |
|
Abf Investments Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type full. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Accounts | Accounts with accounts type full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type full. | Download |
2021-04-23 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Officers | Appoint person secretary company with name date. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Accounts | Accounts with accounts type full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type full. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type full. | Download |
2017-09-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.