PRIMAFLOW LIMITED - NEWBURY
Company Profile | Company Filings |
Overview
PRIMAFLOW LIMITED is a Private Limited Company from NEWBURY ENGLAND and has the status: Active.
PRIMAFLOW LIMITED was incorporated 33 years ago on 12/11/1991 and has the registered number: 02662075. The accounts status is FULL and accounts are next due on 30/09/2024.
PRIMAFLOW LIMITED was incorporated 33 years ago on 12/11/1991 and has the registered number: 02662075. The accounts status is FULL and accounts are next due on 30/09/2024.
PRIMAFLOW LIMITED - NEWBURY
This company is listed in the following categories:
46740 - Wholesale of hardware, plumbing and heating equipment and supplies
46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
VOTEC HOUSE
NEWBURY
RG14 5TN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MUELLER PRIMAFLOW LIMITED (until 24/11/2014)
MUELLER PRIMAFLOW LIMITED (until 24/11/2014)
VEMCO BRASSCAPRI LIMITED (until 19/12/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/07/2024 | 09/08/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEO YU | Secretary | 2020-01-31 | CURRENT | ||
MR NIGEL JOHN PALMER | Mar 1956 | British | Director | 2020-01-31 | CURRENT |
MR STEVEN WESTBROOK | Feb 1956 | British | Director | 2020-01-31 | CURRENT |
MR LEO YU | Jun 1984 | British | Director | 2020-01-31 | CURRENT |
MR PAUL JOHN TALLENTIRE | May 1962 | British | Director | 2014-11-21 UNTIL 2016-12-31 | RESIGNED |
ROY SYDNEY WEST | British | Director | RESIGNED | ||
MR ANDREW NICHOLAS SURTEES | Sep 1963 | British | Director | 2007-09-10 UNTIL 2014-11-21 | RESIGNED |
NIGEL STEPHEN SHAW | Apr 1950 | British | Director | 1999-07-01 UNTIL 2007-03-26 | RESIGNED |
ROY SYDNEY WEST | British | Director | 1997-01-01 UNTIL 1999-06-30 | RESIGNED | |
MR HAROLD EDWIN ROBINSON | Apr 1924 | British | Director | 1992-08-03 UNTIL 2004-08-13 | RESIGNED |
MR GEOFFREY EDWIN ROBINSON | Feb 1948 | British | Director | 1992-01-15 UNTIL 2006-09-30 | RESIGNED |
MS PATRICIA ANNE QUINN | Apr 1965 | British | Director | 2013-01-01 UNTIL 2016-03-25 | RESIGNED |
MR ANDREW CHRISTOPHER PRICE | Sep 1969 | British | Director | 2007-03-26 UNTIL 2009-01-01 | RESIGNED |
CATHERINE MARIE-REINE PANG | French | Director | 2004-02-10 UNTIL 2007-03-26 | RESIGNED | |
MR HAROLD EDWIN ROBINSON | Apr 1924 | British | Director | RESIGNED | |
MR GARY CARL WILKERSON | American | Secretary | 2005-07-01 UNTIL 2014-11-21 | RESIGNED | |
ROY SYDNEY WEST | British | Secretary | RESIGNED | ||
ROY SYDNEY WEST | British | Secretary | 1997-01-01 UNTIL 1999-06-30 | RESIGNED | |
MR GEOFFREY EDWIN ROBINSON | Feb 1948 | British | Secretary | 1992-01-15 UNTIL 1992-08-03 | RESIGNED |
MRS ENA ROBINSON | British | Secretary | 1993-02-08 UNTIL 1997-01-01 | RESIGNED | |
CATHERINE MARIE-REINE PANG | French | Secretary | 1999-07-01 UNTIL 2004-08-27 | RESIGNED | |
WILLIAM HENSLEY | American | Secretary | 2004-08-27 UNTIL 2005-07-01 | RESIGNED | |
MR ANTHONY DAVID BUFFIN | Nov 1971 | British | Director | 2017-06-07 UNTIL 2019-02-26 | RESIGNED |
TPG MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2015-02-23 UNTIL 2020-01-31 | RESIGNED | ||
MR ANDREW PETER HARRISON | Sep 1961 | British | Director | 2019-04-17 UNTIL 2020-01-31 | RESIGNED |
MR LEE GEOFFREY HAMBLETON | May 1975 | British | Director | 2009-01-01 UNTIL 2011-12-01 | RESIGNED |
MR ANDREW PETER GOODLAND | May 1953 | British | Director | 2007-09-10 UNTIL 2015-04-23 | RESIGNED |
MICHAEL FIFER | Mar 1957 | American | Director | 2004-08-27 UNTIL 2007-03-26 | RESIGNED |
MR DAVID MICHAEL EVANS | Feb 1974 | British | Director | 2018-05-14 UNTIL 2020-01-31 | RESIGNED |
MR JED KENRICK | Oct 1965 | Nigerian | Director | 2014-11-21 UNTIL 2019-05-14 | RESIGNED |
MR PATRICK WALLACE DONOVAN | Oct 1948 | British | Director | 2004-08-27 UNTIL 2009-01-01 | RESIGNED |
CHRISTOPHER JOHN EASBY DIXON | May 1950 | British | Director | 1993-08-04 UNTIL 2007-03-26 | RESIGNED |
MR ANDREW STEPHEN THOMAS | Feb 1958 | British | Director | 2007-03-26 UNTIL 2013-12-31 | RESIGNED |
NICHOLAS ANTHONY HENRY BRECKER | Aug 1957 | British | Director | 1993-02-08 UNTIL 1993-08-31 | RESIGNED |
CHRISTOPHER JOHN EASBY DIXON | May 1950 | British | Director | 1992-01-15 UNTIL 1992-08-03 | RESIGNED |
MR JEFFREY ANDREW MARTIN | Jan 1967 | American | Director | 2012-10-26 UNTIL 2014-11-21 | RESIGNED |
MR ANDREW PETER GOODLAND | May 1953 | British | Director | 2004-08-27 UNTIL 2007-03-26 | RESIGNED |
MR MARK MILLERCHIP | Nov 1966 | British | Director | 2004-08-27 UNTIL 2014-11-21 | RESIGNED |
MR. ALAN RICHARD WILLIAMS | Nov 1969 | British | Director | 2017-06-07 UNTIL 2020-01-31 | RESIGNED |
TP DIRECTORS LTD | Corporate Director | 2017-06-07 UNTIL 2020-01-31 | RESIGNED | ||
MR KENT ALLAN MCKEE | Dec 1960 | American | Director | 2004-08-27 UNTIL 2012-10-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nigel John Palmer | 2020-01-31 - 2020-05-14 | 3/1956 | Newbury | Significant influence or control |
Mr Leo Yu | 2020-01-31 - 2020-05-14 | 6/1984 | Newbury | Significant influence or control |
Mr Steven Westbrook | 2020-01-31 - 2020-05-14 | 2/1956 | Newbury | Significant influence or control |
Newbury Investments (Uk) Ltd | 2020-01-31 | Newbury |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Travis Perkins P&H Holdings Limited | 2019-03-01 - 2020-01-31 | Northampton England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Travis Perkins Plc | 2016-04-06 - 2019-03-01 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PRIMAFLOW_LIMITED - Accounts | 2020-10-13 | 31-12-2019 | £2,660 Cash £42,730 equity |