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.
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 | : |
|
Registered Address | : | Beaumont Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham, DL5 6SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1235, North F Street, Richmond, Usa, 47374 | Director | 30 September 2000 | Active |
Primex Plastics Corp, 1235 North F Street, Richmond, United States, | Director | 09 March 2021 | Active |
1235, North F Street, Richmond, Usa, 47374 | Director | 12 December 2009 | Active |
33 East 22nd Street, New York, Usa, | Secretary | 24 February 2009 | Active |
460 Park Avenue, 7th Floor, New York, United States, NY10022 | Secretary | 19 March 2018 | Active |
460, Park Avenue, 7th Floor, New York, Usa, NY10022 | Secretary | 11 April 2011 | Active |
PO BOX 726, Richmond Wayne Co Indiana, 47374 Usa, FOREIGN | Secretary | 21 August 1997 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 10 June 1997 | Active |
PO BOX 1387, Mesquite Nevada Hall County Nv, 89024 Usa, FOREIGN | Director | 21 August 1997 | Active |
8305 Sierra Drive, Muncie, America, | Director | 30 September 2000 | Active |
2015 Reeveston Road, Richmond, America, | Director | 30 September 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 10 June 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Accounts | Accounts with accounts type full. | Download |
2024-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type full. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Officers | Termination secretary company with name termination date. | Download |
2019-03-28 | Accounts | Accounts with accounts type full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type full. | Download |
2018-03-20 | Officers | Appoint person secretary company with name date. | Download |
2018-03-20 | Officers | Termination secretary company with name termination date. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type full. | Download |
2016-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-04 | Accounts | Accounts with accounts type full. | Download |
2015-06-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-23 | Accounts | Accounts with accounts type full. | Download |
2014-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.