PRIMAFLOW LIMITED
Overview
| Company Name | PRIMAFLOW LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02662075 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRIMAFLOW LIMITED?
- Wholesale of hardware, plumbing and heating equipment and supplies (46740) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PRIMAFLOW LIMITED located?
| Registered Office Address | Votec House Hambridge Lane RG14 5TN Newbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRIMAFLOW LIMITED?
| Company Name | From | Until |
|---|---|---|
| MUELLER PRIMAFLOW LIMITED | Dec 19, 2006 | Dec 19, 2006 |
| VEMCO BRASSCAPRI LIMITED | Jan 01, 1997 | Jan 01, 1997 |
| VEMCO HOLDINGS LIMITED | Feb 06, 1992 | Feb 06, 1992 |
| SPEED 2164 LIMITED | Nov 12, 1991 | Nov 12, 1991 |
What are the latest accounts for PRIMAFLOW LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PRIMAFLOW LIMITED?
| Last Confirmation Statement Made Up To | Jul 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 26, 2025 |
| Overdue | No |
What are the latest filings for PRIMAFLOW LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Nigel John Palmer as a director on Apr 01, 2026 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||
Confirmation statement made on Jul 26, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Jul 26, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Newbury Investments (Uk) Ltd as a person with significant control on Jan 31, 2020 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Confirmation statement made on Jul 26, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Confirmation statement made on Jul 26, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Confirmation statement made on Jul 26, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 32 pages | AA | ||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||
Cessation of Leo Yu as a person with significant control on May 14, 2020 | 1 pages | PSC07 | ||
Cessation of Steven Westbrook as a person with significant control on May 14, 2020 | 1 pages | PSC07 | ||
Cessation of Nigel John Palmer as a person with significant control on May 14, 2020 | 1 pages | PSC07 | ||
Notification of Newbury Investments (Uk) Ltd as a person with significant control on Jan 31, 2020 | 2 pages | PSC02 | ||
Notification of Leo Yu as a person with significant control on Jan 31, 2020 | 2 pages | PSC01 | ||
Cessation of Travis Perkins P&H Holdings Limited as a person with significant control on Jan 31, 2020 | 1 pages | PSC07 | ||
Notification of Steven Westbrook as a person with significant control on Jan 31, 2020 | 2 pages | PSC01 | ||
Notification of Nigel John Palmer as a person with significant control on Jan 31, 2020 | 2 pages | PSC01 | ||
Termination of appointment of Tpg Management Services Limited as a secretary on Jan 31, 2020 | 1 pages | TM02 | ||
Appointment of Mr Leo Yu as a secretary on Jan 31, 2020 | 2 pages | AP03 | ||
Termination of appointment of Andrew Peter Harrison as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Who are the officers of PRIMAFLOW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| YU, Leo | Secretary | Hambridge Lane RG14 5TN Newbury Votec House England | 268060700001 | |||||||||||
| WESTBROOK, Steven | Director | Hambridge Lane RG14 5TN Newbury Votec House England | England | British | 209862440001 | |||||||||
| YU, Leo | Director | Hambridge Lane RG14 5TN Newbury Votec House England | England | British | 241627290001 | |||||||||
| HENSLEY, William | Secretary | 3527 Windgarden Cove Memphis Tennessee Tn 38125 Usa | American | 94231280001 | ||||||||||
| PANG, Catherine Marie-Reine | Secretary | 43 Stafford Road BS23 3BP Weston Super Mare Avon | French | 14906360001 | ||||||||||
| ROBINSON, Ena | Secretary | 7 Buchanan Drive LU2 0RS Luton Bedfordshire | British | 36641610001 | ||||||||||
| ROBINSON, Geoffrey Edwin | Secretary | 35 Lone Pine Drive West Parley BH22 8LP Ferndown Dorset | British | 24057170001 | ||||||||||
| WEST, Roy Sydney | Secretary | 38 Milton Lane BA5 2QS Wells Somerset | British | 6442100001 | ||||||||||
| WEST, Roy Sydney | Secretary | 38 Milton Lane BA5 2QS Wells Somerset | British | 6442100001 | ||||||||||
| WILKERSON, Gary Carl | Secretary | Stargate Business Park Nechells B7 5SE Birmingham | American | 39529790002 | ||||||||||
| TPG MANAGEMENT SERVICES LIMITED | Secretary | Lodge Way Lodge Farm Industrial Estate NN5 7UG Northampton Lodge Way House England |
| 186000060001 | ||||||||||
| BRECKER, Nicholas Anthony Henry | Director | 171 South Lodge Drive Oakwood N14 4XJ London | England | British | 27164590003 | |||||||||
| BUFFIN, Anthony David | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 178011680002 | |||||||||
| DIXON, Christopher John Easby | Director | Perrins Farmhouse Long Street Highham TA10 9DW Langport Somerset | British | 47643010003 | ||||||||||
| DIXON, Christopher John Easby | Director | Farthings Fountain Lane High Ham TA10 9DB Langport Somerset | British | 47643010002 | ||||||||||
| DONOVAN, Patrick Wallace | Director | Long Acre College Street LE17 5BU Ullusthorpe Leicestershire | England | British | 89392800001 | |||||||||
| EVANS, David Michael, Mr. | Director | Hambridge Lane RG14 5TN Newbury Votec House England | United Kingdom | British | 183399590001 | |||||||||
| FIFER, Michael | Director | 3254 Point Hill Cove Memphis Tennessee Tn38125 Usa | American | 100317140001 | ||||||||||
| GOODLAND, Andrew Peter | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House England | United Kingdom | British | 23351570001 | |||||||||
| GOODLAND, Andrew Peter | Director | 6 Highland Road BH21 2QN Wimborne Dorset | United Kingdom | British | 23351570001 | |||||||||
| HAMBLETON, Lee Geoffrey | Director | Corndean Meadow Newdale TF3 5ET Telford 16 Shropshire United Kingdom | United Kingdom | British | 136533060001 | |||||||||
| HARRISON, Andrew Peter | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 246549720001 | |||||||||
| KENRICK, Jed | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House England | United Kingdom | Nigerian | 192894990001 | |||||||||
| MARTIN, Jeffrey Andrew | Director | Stargate Business Park Nechells B7 5SE Birmingham | America | American | 173695510001 | |||||||||
| MCKEE, Kent Allan | Director | 2530 Guilford Court Germantown Tennessee Tn 38139 Usa | Usa | American | 51678590001 | |||||||||
| MILLERCHIP, Mark | Director | Stargate Business Park Nechells B7 5SE Birmingham | England | British | 78027140003 | |||||||||
| PALMER, Nigel John | Director | Hambridge Lane RG14 5TN Newbury Votec House England | England | British | 76173730002 | |||||||||
| PANG, Catherine Marie-Reine | Director | 43 Stafford Road BS23 3BP Weston Super Mare Avon | French | 14906360001 | ||||||||||
| PRICE, Andrew Christopher | Director | The Briars 36 Pilkington Avenue B72 1LD Sutton Coldfield West Midlands | United Kingdom | British | 120883400001 | |||||||||
| QUINN, Patricia Anne | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House England | England | British | 176663370001 | |||||||||
| ROBINSON, Geoffrey Edwin | Director | 35 Lone Pine Drive West Parley BH22 8LP Ferndown Dorset | British | 24057170001 | ||||||||||
| ROBINSON, Harold Edwin | Director | 7 Buchanan Drive LU2 0RS Luton Bedfordshire | British | 29991440001 | ||||||||||
| ROBINSON, Harold Edwin | Director | 7 Buchanan Drive LU2 0RS Luton Bedfordshire | British | 29991440001 | ||||||||||
| SHAW, Nigel Stephen | Director | Winrush Lagger Hill Kilve TA5 1EQ West Somerset | British | 98008610001 | ||||||||||
| SURTEES, Andrew Nicholas | Director | Stargate Business Park Nechells B7 5SE Birmingham | United Kingdom | British | 207440280001 |
Who are the persons with significant control of PRIMAFLOW LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Nigel John Palmer | Jan 31, 2020 | Hambridge Lane RG14 5TN Newbury Votec House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Leo Yu | Jan 31, 2020 | Hambridge Lane RG14 5TN Newbury Votec House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Steven Westbrook | Jan 31, 2020 | Hambridge Lane RG14 5TN Newbury Votec House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Newbury Investments (Uk) Ltd | Jan 31, 2020 | Hambridge Lane RG14 5TN Newbury Votec England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Travis Perkins P&H Holdings Limited | Mar 01, 2019 | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Travis Perkins Plc | Apr 06, 2016 | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0