UKBizDB.co.uk

PRIMEX UK LIMITED

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

This company is commonly known as Primex Uk Limited. The company was founded 35 years ago and was given the registration number 02283172. The firm's registered office is in LIVERPOOL. You can find them at 3rd Floor Walker House, Exchange Flags, Liverpool, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PRIMEX UK LIMITED
Company Number:02283172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1988
End of financial year:30 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harvest Mills, Common Road, Dunnington, York, England, YO19 5RY

Secretary19 February 2021Active
Harvest Mills, Common Road, Dunnington, York, England, YO19 5RY

Director19 February 2021Active
Harvest Mills, Common Road, Dunnington, York, England, YO19 5RY

Director19 February 2021Active
Little Ridge, 4 Pear Tree Lane, Dunnington, York, YO19 5QF

Secretary22 January 2001Active
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY

Secretary29 November 2005Active
Farthing Park, Morchard Bishop, Crediton, EX17 6RX

Secretary-Active
3rd Floor, Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Corporate Secretary14 November 2011Active
15 Cliffe Court, Barnsley, S71 2HF

Director21 July 1999Active
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY

Director21 December 2000Active
7 Norwich Close, Exmouth, EX8 5QW

Director-Active
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY

Director10 January 1995Active
PO BOX 5108, United Arab Emirates, FOREIGN

Director-Active
Greengates Lob Lane, Stamford Bridge, York, YO41 1BN

Director10 January 1995Active
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY

Director18 September 1998Active
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY

Director02 May 2012Active
Upton Cross, Liskeard, PL14 5BG

Director10 January 1995Active
Southcombe Mill, Uphill Rillaton, Callington, PL17 7PE

Director-Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director27 October 2015Active
Farthing Park, Morchard Bishop, Crediton, EX17 6RX

Director-Active
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY

Director24 October 1995Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director10 September 2012Active
39 Eversley Garth Crescent, Sherburn In Elmet, Leeds, LS25 6DL

Director24 October 1995Active

People with Significant Control

Costcutter Supermarkets Holdings Limited
Notified on:25 June 2021
Status:Active
Country of residence:England
Address:Harvest Mills, Common Road, York, England, YO19 5RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Costcutter Supermarkets Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Walker House, Liverpool, United Kingdom, L2 3YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-05Dissolution

Dissolution application strike off company.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-06-21Capital

Capital statement capital company with date currency figure.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Resolution

Resolution.

Download
2021-06-07Capital

Legacy.

Download
2021-06-07Insolvency

Legacy.

Download
2021-03-22Resolution

Resolution.

Download
2021-03-22Incorporation

Memorandum articles.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint person secretary company with name date.

Download
2021-02-24Officers

Termination secretary company with name termination date.

Download
2021-02-24Address

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

Download
2020-07-08Accounts

Change account reference date company previous extended.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Officers

Change person director company with change date.

Download
2020-01-04Capital

Capital name of class of shares.

Download
2020-01-04Capital

Capital variation of rights attached to shares.

Download
2020-01-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.