UKBizDB.co.uk

PRIMO DRINKS (MERSEYSIDE) LTD

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

This company is commonly known as Primo Drinks (merseyside) Ltd. The company was founded 18 years ago and was given the registration number 05660684. The firm's registered office is in STOCKPORT. You can find them at Corrie Way Bredbury Park Industrial Estate, Bredbury, Stockport, Cheshire. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:PRIMO DRINKS (MERSEYSIDE) LTD
Company Number:05660684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Corrie Way Bredbury Park Industrial Estate, Bredbury, Stockport, Cheshire, SK6 2ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corrie Way, Bredbury Park Industrial Estate, Bredbury, Stockport, England, SK6 2ST

Secretary31 October 2011Active
Corrie Way, Credbury Park Industrial Estate, Bredbury, Stockport, United Kingdom, SK6 2ST

Director21 August 2006Active
Corrie Way, Bredbury Park Industrial Estate, Bredbury, Stockport, SK6 2ST

Director22 December 2005Active
14 Harrowby Road South, Birkenhead, CH42 7HY

Secretary21 August 2006Active
18 Redwood Drive, Audenshaw, Greater Manchester, M34 5EH

Secretary22 December 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary21 December 2005Active
28 Wilkes Street, Oldham, OL1 4JW

Director22 December 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director21 December 2005Active

People with Significant Control

Mr Gavin Michael Wright
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:British
Address:Corrie Way, Bredbury Park Industrial Estate, Stockport, SK6 2ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Michael Wright
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:Corrie Way, Bredbury Park Industrial Estate, Stockport, SK6 2ST
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type dormant.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-03Accounts

Change account reference date company previous extended.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type total exemption small.

Download
2017-05-03Mortgage

Mortgage satisfy charge full.

Download
2017-01-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Change of name

Certificate change of name company.

Download
2016-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Capital

Capital allotment shares.

Download
2015-06-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.