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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harvest Mills, Common Road, Dunnington, York, England, YO19 5RY | Secretary | 19 February 2021 | Active |
Harvest Mills, Common Road, Dunnington, York, England, YO19 5RY | Director | 19 February 2021 | Active |
Harvest Mills, Common Road, Dunnington, York, England, YO19 5RY | Director | 19 February 2021 | Active |
Little Ridge, 4 Pear Tree Lane, Dunnington, York, YO19 5QF | Secretary | 22 January 2001 | Active |
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY | Secretary | 29 November 2005 | Active |
Farthing Park, Morchard Bishop, Crediton, EX17 6RX | Secretary | - | Active |
3rd Floor, Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Corporate Secretary | 14 November 2011 | Active |
15 Cliffe Court, Barnsley, S71 2HF | Director | 21 July 1999 | Active |
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY | Director | 21 December 2000 | Active |
7 Norwich Close, Exmouth, EX8 5QW | Director | - | Active |
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY | Director | 10 January 1995 | Active |
PO BOX 5108, United Arab Emirates, FOREIGN | Director | - | Active |
Greengates Lob Lane, Stamford Bridge, York, YO41 1BN | Director | 10 January 1995 | Active |
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY | Director | 18 September 1998 | Active |
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY | Director | 02 May 2012 | Active |
Upton Cross, Liskeard, PL14 5BG | Director | 10 January 1995 | Active |
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 | Director | 27 October 2015 | Active |
Farthing Park, Morchard Bishop, Crediton, EX17 6RX | Director | - | Active |
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY | Director | 24 October 1995 | Active |
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Director | 10 September 2012 | Active |
39 Eversley Garth Crescent, Sherburn In Elmet, Leeds, LS25 6DL | Director | 24 October 1995 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-28 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Gazette | Gazette notice voluntary. | Download |
2021-07-05 | Dissolution | Dissolution application strike off company. | Download |
2021-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-21 | Capital | Capital statement capital company with date currency figure. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-17 | Resolution | Resolution. | Download |
2021-06-07 | Capital | Legacy. | Download |
2021-06-07 | Insolvency | Legacy. | Download |
2021-03-22 | Resolution | Resolution. | Download |
2021-03-22 | Incorporation | Memorandum articles. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Officers | Appoint person secretary company with name date. | Download |
2021-02-24 | Officers | Termination secretary company with name termination date. | Download |
2021-02-24 | Address | Change registered office address company with date old address new address. | Download |
2020-07-08 | Accounts | Change account reference date company previous extended. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Officers | Change person director company with change date. | Download |
2020-01-04 | Capital | Capital name of class of shares. | Download |
2020-01-04 | Capital | Capital variation of rights attached to shares. | Download |
2020-01-03 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.