UKBizDB.co.uk

PRIMEX PLASTICS LIMITED

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

This company is commonly known as Primex Plastics Limited. The company was founded 26 years ago and was given the registration number 03387047. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Beaumont Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham. This company's SIC code is 22210 - Manufacture of plastic plates, sheets, tubes and profiles.

Company Information

Name:PRIMEX PLASTICS LIMITED
Company Number:03387047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1997
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22210 - Manufacture of plastic plates, sheets, tubes and profiles

Office Address & Contact

Registered Address:Beaumont Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham, DL5 6SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1235, North F Street, Richmond, Usa, 47374

Director30 September 2000Active
Primex Plastics Corp, 1235 North F Street, Richmond, United States,

Director09 March 2021Active
1235, North F Street, Richmond, Usa, 47374

Director12 December 2009Active
33 East 22nd Street, New York, Usa,

Secretary24 February 2009Active
460 Park Avenue, 7th Floor, New York, United States, NY10022

Secretary19 March 2018Active
460, Park Avenue, 7th Floor, New York, Usa, NY10022

Secretary11 April 2011Active
PO BOX 726, Richmond Wayne Co Indiana, 47374 Usa, FOREIGN

Secretary21 August 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary10 June 1997Active
PO BOX 1387, Mesquite Nevada Hall County Nv, 89024 Usa, FOREIGN

Director21 August 1997Active
8305 Sierra Drive, Muncie, America,

Director30 September 2000Active
2015 Reeveston Road, Richmond, America,

Director30 September 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director10 June 1997Active

People with Significant Control

Dr John Farber
Notified on:06 April 2016
Status:Active
Date of birth:August 1925
Nationality:American
Country of residence:England
Address:C/O Garbutt And Elliott Ltd, Arabesque House, Monks Cross Drive, York, England, YO32 9GW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Maya Farber
Notified on:06 April 2016
Status:Active
Date of birth:January 1936
Nationality:American
Country of residence:England
Address:C/O Garbutt And Elliott Ltd, Arabesque House, Monks Cross Drive, York, England, YO32 9GW
Nature of control:
  • Ownership of shares 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
2024-04-12Accounts

Accounts with accounts type full.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type full.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Officers

Termination secretary company with name termination date.

Download
2019-03-28Accounts

Accounts with accounts type full.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type full.

Download
2018-03-20Officers

Appoint person secretary company with name date.

Download
2018-03-20Officers

Termination secretary company with name termination date.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type full.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-04Accounts

Accounts with accounts type full.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-23Accounts

Accounts with accounts type full.

Download
2014-06-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.