UKBizDB.co.uk

PRIMEUR LIMITED

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

This company is commonly known as Primeur Limited. The company was founded 34 years ago and was given the registration number 02484431. The firm's registered office is in BINGLEY. You can find them at Castlefields, Cross Flats, Bingley, West Yorkshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:PRIMEUR LIMITED
Company Number:02484431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Castlefields, Cross Flats, Bingley, West Yorkshire, BD16 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broomecote, Upper Dunsforth, York, YO26 9RU

Secretary02 July 2007Active
Broomecote, Upper Dunsforth, York, YO26 9RU

Director02 July 2007Active
Primeur Limited, Castlefields Trading Estate, Bingley, England, BD16 2AF

Director16 December 2015Active
Castlefields Trading Estate, Castlefields Road, Crossflatts, Bingley, England, BD16 2AF

Director09 September 2022Active
Otterburn Hall, Otterburn Bell Busk, Skipton, BD23 4DX

Director01 April 1992Active
Castlefields Trading Estate, Castlefields Road, Crossflatts, Bingley, England, BD16 2AF

Director09 June 2021Active
The Coach House, Otley Road Eldwick, Bingley, BD16 3DE

Secretary-Active
561 Bradford Road, Cleckheaton, BD19 6BU

Director-Active
Moorfield Upper Mill, Green End Road East Morton, Keighley, BD20 5UB

Director-Active
Greenways Woodland Road, Eldwick, Bingley, BD16

Director-Active
Convention House, St Marys Street, Leeds, United Kingdom, LS9 7DP

Director26 November 2010Active
Glenhaven, Lode Pit Lane, Eldwick Bingley, BD16 3AN

Director-Active
Woodridge, Park Road Cross Hills, Keighley, BD20 8BG

Director-Active
The Barn Birch Close Farm, Birch Close Lane High Eldwick, Bingley, BD16 3BG

Director01 January 2003Active
Sykeside, Fold Lane, Cowling, BD22 0BQ

Director02 January 2008Active
The Coach House, Otley Road Eldwick, Bingley, BD16 3DE

Director02 January 1996Active

People with Significant Control

Primeur Holdings Limited
Notified on:09 September 2022
Status:Active
Country of residence:England
Address:Castlefields Trading Estate, Castlefields Road, Bingley, England, BD16 2AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Alexander Holcroft Keighley
Notified on:23 March 2017
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Castlefields Trading Estate, Castlefields Road, Bingley, England, BD16 2AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Fearnley
Notified on:23 March 2017
Status:Active
Date of birth:October 1945
Nationality:British
Address:Castlefields, Bingley, BD16 2AF
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 (7 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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-04-05Confirmation statement

Confirmation statement.

Download
2022-09-28Accounts

Accounts with accounts type group.

Download
2022-09-28Officers

Change person director company with change date.

Download
2022-09-22Resolution

Resolution.

Download
2022-09-22Incorporation

Memorandum articles.

Download
2022-09-21Capital

Capital name of class of shares.

Download
2022-09-21Capital

Capital name of class of shares.

Download
2022-09-16Persons with significant control

Notification of a person with significant control.

Download
2022-09-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Address

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

Download
2022-04-27Capital

Capital return purchase own shares.

Download
2022-04-26Capital

Capital cancellation shares.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Accounts

Accounts with accounts type group.

Download
2021-07-03Capital

Capital cancellation shares.

Download
2021-07-03Capital

Capital return purchase own shares.

Download
2021-06-16Persons with significant control

Change to a person with significant control.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.