UKBizDB.co.uk

PRIMAT RECRUITMENT LIMITED

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

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.

Company Information

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:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:27 Great West Road, Brentford, England, TW8 9BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Great West Road, Brentford, England, TW8 9BW

Secretary10 July 2023Active
27, Great West Road, Brentford, England, TW8 9BW

Director04 May 2022Active
27, Great West Road, Brentford, England, TW8 9BW

Director18 July 2018Active
27, Great West Road, Brentford, England, TW8 9BW

Director04 May 2022Active
9 Thistlewood Drive, Summerfields, Wilmslow, SK9 2RF

Secretary-Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Secretary09 June 1993Active
27, Great West Road, Brentford, United Kingdom, TW8 9BW

Secretary27 October 2017Active
27, Great West Road, Brentford, England, TW8 9BW

Secretary22 July 2016Active
27, Great West Road, Brentford, England, TW8 9BW

Director27 October 2017Active
7 Downs End, Knutsford, England, WA16 8BQ

Director15 September 1995Active
7 Downs End, Knutsford, England, WA16 8BQ

Director28 May 1993Active
"Dalewood" 586 Chester Road, Sandiway, Northwich, CW8 2DX

Director-Active
Castle Hill, Waste Lane Kelsall, Tarporley, CW6 0PE

Director15 November 1993Active
12 Rubislaw Den North, Aberdeen, AB15 4AN

Director05 September 2006Active
27, Great West Road, Brentford, England, TW8 9BW

Director27 October 2017Active
Woodside House, Wynnstay Lane, Marford, Wrexham, LL12 8LH

Director05 April 2001Active
27, Great West Road, Brentford, England, TW8 9BW

Director27 October 2017Active
43 Otterburn Drive, Riversdale, Ashington, NE63 8LP

Director05 September 2006Active
Bantry House, Middleton Tyas, Richmond, DL10 6PU

Director14 April 2003Active
21, Church Lane, Wroxham, Norwich, NR12 8SH

Director18 December 2008Active
13 Tall Pines, Banchory, AB31 5ZY

Director05 September 2006Active
Flat 7-1, 79 Port Dundas Road, Glasgow, G4 0HF

Director01 March 2006Active
27, Great West Road, Brentford, England, TW8 9BW

Director27 October 2017Active
27, Great West Road, Brentford, England, TW8 9BW

Director25 September 2018Active
27, Great West Road, Brentford, England, TW8 9BW

Director04 May 2022Active
4 Felixstowe Drive, Cochrane Park, Newcastle Upon Tyne, NE7 7JY

Director01 March 2006Active
Bedburn Cottage, Bedburn, Nr Hamsterley, DL13 3NW

Director02 August 2004Active
32 Ravensbourne Road, East Twickenham, TW1 2DQ

Director14 April 2003Active
Haamar House, Kings Road, Stonehaven, Scotland, AB39 2HB

Director16 July 2012Active
1 Beechwood Drive, Bishop Auckland, DL14 6XS

Director01 March 2006Active
27, Great West Road, Brentford, England, TW8 9BW

Director27 October 2017Active
Lynch Farm, Kingston Corfe Castle, Wareham, BH20 5LG

Director14 April 2003Active
Sandiway House, Hartford, Northwich, CW8 2YA

Corporate Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Officers

Appoint person secretary company with name date.

Download
2023-07-13Officers

Termination secretary company with name termination date.

Download
2023-06-08Accounts

Accounts with accounts type full.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type full.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type full.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Persons with significant control

Change to a person with significant control.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type full.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.