This company is commonly known as Primat Recruitment Limited. The company was founded 43 years ago and was given the registration number 01535391. The firm's registered office is in BRENTFORD. You can find them at 27 Great West Road, , Brentford, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | PRIMAT RECRUITMENT LIMITED |
---|---|---|
Company Number | : | 01535391 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1980 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Great West Road, Brentford, England, TW8 9BW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Great West Road, Brentford, England, TW8 9BW | Secretary | 10 July 2023 | Active |
27, Great West Road, Brentford, England, TW8 9BW | Director | 04 May 2022 | Active |
27, Great West Road, Brentford, England, TW8 9BW | Director | 18 July 2018 | Active |
27, Great West Road, Brentford, England, TW8 9BW | Director | 04 May 2022 | Active |
9 Thistlewood Drive, Summerfields, Wilmslow, SK9 2RF | Secretary | - | Active |
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW | Secretary | 09 June 1993 | Active |
27, Great West Road, Brentford, United Kingdom, TW8 9BW | Secretary | 27 October 2017 | Active |
27, Great West Road, Brentford, England, TW8 9BW | Secretary | 22 July 2016 | Active |
27, Great West Road, Brentford, England, TW8 9BW | Director | 27 October 2017 | Active |
7 Downs End, Knutsford, England, WA16 8BQ | Director | 15 September 1995 | Active |
7 Downs End, Knutsford, England, WA16 8BQ | Director | 28 May 1993 | Active |
"Dalewood" 586 Chester Road, Sandiway, Northwich, CW8 2DX | Director | - | Active |
Castle Hill, Waste Lane Kelsall, Tarporley, CW6 0PE | Director | 15 November 1993 | Active |
12 Rubislaw Den North, Aberdeen, AB15 4AN | Director | 05 September 2006 | Active |
27, Great West Road, Brentford, England, TW8 9BW | Director | 27 October 2017 | Active |
Woodside House, Wynnstay Lane, Marford, Wrexham, LL12 8LH | Director | 05 April 2001 | Active |
27, Great West Road, Brentford, England, TW8 9BW | Director | 27 October 2017 | Active |
43 Otterburn Drive, Riversdale, Ashington, NE63 8LP | Director | 05 September 2006 | Active |
Bantry House, Middleton Tyas, Richmond, DL10 6PU | Director | 14 April 2003 | Active |
21, Church Lane, Wroxham, Norwich, NR12 8SH | Director | 18 December 2008 | Active |
13 Tall Pines, Banchory, AB31 5ZY | Director | 05 September 2006 | Active |
Flat 7-1, 79 Port Dundas Road, Glasgow, G4 0HF | Director | 01 March 2006 | Active |
27, Great West Road, Brentford, England, TW8 9BW | Director | 27 October 2017 | Active |
27, Great West Road, Brentford, England, TW8 9BW | Director | 25 September 2018 | Active |
27, Great West Road, Brentford, England, TW8 9BW | Director | 04 May 2022 | Active |
4 Felixstowe Drive, Cochrane Park, Newcastle Upon Tyne, NE7 7JY | Director | 01 March 2006 | Active |
Bedburn Cottage, Bedburn, Nr Hamsterley, DL13 3NW | Director | 02 August 2004 | Active |
32 Ravensbourne Road, East Twickenham, TW1 2DQ | Director | 14 April 2003 | Active |
Haamar House, Kings Road, Stonehaven, Scotland, AB39 2HB | Director | 16 July 2012 | Active |
1 Beechwood Drive, Bishop Auckland, DL14 6XS | Director | 01 March 2006 | Active |
27, Great West Road, Brentford, England, TW8 9BW | Director | 27 October 2017 | Active |
Lynch Farm, Kingston Corfe Castle, Wareham, BH20 5LG | Director | 14 April 2003 | Active |
Sandiway House, Hartford, Northwich, CW8 2YA | Corporate Director | - | Active |
Worley Services Uk Ltd | ||
Notified on | : | 19 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP |
Nature of control | : |
|
Amec Foster Wheeler Group Limited | ||
Notified on | : | 30 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Booths Park, Chelford Road, Knutsford, England, WA16 8QZ |
Nature of control | : |
|
Amec Foster Wheeler Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Booths Park, Chelford Road, Knutsford, England, WA16 8QZ |
Nature of control | : |
|
Amec Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Booths Park, Chelford Road, Knutsford, England, WA16 8QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Officers | Appoint person secretary company with name date. | Download |
2023-07-13 | Officers | Termination secretary company with name termination date. | Download |
2023-06-08 | Accounts | Accounts with accounts type full. | Download |
2023-05-18 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Officers | Change person director company with change date. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type full. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type full. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type full. | Download |
2018-11-07 | Officers | Appoint person director company with name date. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.