PRIMAFLOW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRIMAFLOW LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02662075
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PRIMAFLOW LIMITED?

    Previous Company Names
    Company NameFromUntil
    MUELLER PRIMAFLOW LIMITEDDec 19, 2006Dec 19, 2006
    VEMCO BRASSCAPRI LIMITEDJan 01, 1997Jan 01, 1997
    VEMCO HOLDINGS LIMITEDFeb 06, 1992Feb 06, 1992
    SPEED 2164 LIMITEDNov 12, 1991Nov 12, 1991

    What are the latest accounts for PRIMAFLOW LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PRIMAFLOW LIMITED?

    Last Confirmation Statement Made Up ToJul 26, 2026
    Next Confirmation Statement DueAug 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2025
    OverdueNo

    What are the latest filings for PRIMAFLOW LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Nigel John Palmer as a director on Apr 01, 2026

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on Jul 26, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Jul 26, 2024 with no updates

    3 pagesCS01

    Change of details for Newbury Investments (Uk) Ltd as a person with significant control on Jan 31, 2020

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Jul 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Jul 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on Jul 26, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Cessation of Leo Yu as a person with significant control on May 14, 2020

    1 pagesPSC07

    Cessation of Steven Westbrook as a person with significant control on May 14, 2020

    1 pagesPSC07

    Cessation of Nigel John Palmer as a person with significant control on May 14, 2020

    1 pagesPSC07

    Notification of Newbury Investments (Uk) Ltd as a person with significant control on Jan 31, 2020

    2 pagesPSC02

    Notification of Leo Yu as a person with significant control on Jan 31, 2020

    2 pagesPSC01

    Cessation of Travis Perkins P&H Holdings Limited as a person with significant control on Jan 31, 2020

    1 pagesPSC07

    Notification of Steven Westbrook as a person with significant control on Jan 31, 2020

    2 pagesPSC01

    Notification of Nigel John Palmer as a person with significant control on Jan 31, 2020

    2 pagesPSC01

    Termination of appointment of Tpg Management Services Limited as a secretary on Jan 31, 2020

    1 pagesTM02

    Appointment of Mr Leo Yu as a secretary on Jan 31, 2020

    2 pagesAP03

    Termination of appointment of Andrew Peter Harrison as a director on Jan 31, 2020

    1 pagesTM01

    Who are the officers of PRIMAFLOW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YU, Leo
    Hambridge Lane
    RG14 5TN Newbury
    Votec House
    England
    Secretary
    Hambridge Lane
    RG14 5TN Newbury
    Votec House
    England
    268060700001
    WESTBROOK, Steven
    Hambridge Lane
    RG14 5TN Newbury
    Votec House
    England
    Director
    Hambridge Lane
    RG14 5TN Newbury
    Votec House
    England
    EnglandBritish209862440001
    YU, Leo
    Hambridge Lane
    RG14 5TN Newbury
    Votec House
    England
    Director
    Hambridge Lane
    RG14 5TN Newbury
    Votec House
    England
    EnglandBritish241627290001
    HENSLEY, William
    3527 Windgarden Cove
    Memphis
    Tennessee Tn 38125
    Usa
    Secretary
    3527 Windgarden Cove
    Memphis
    Tennessee Tn 38125
    Usa
    American94231280001
    PANG, Catherine Marie-Reine
    43 Stafford Road
    BS23 3BP Weston Super Mare
    Avon
    Secretary
    43 Stafford Road
    BS23 3BP Weston Super Mare
    Avon
    French14906360001
    ROBINSON, Ena
    7 Buchanan Drive
    LU2 0RS Luton
    Bedfordshire
    Secretary
    7 Buchanan Drive
    LU2 0RS Luton
    Bedfordshire
    British36641610001
    ROBINSON, Geoffrey Edwin
    35 Lone Pine Drive
    West Parley
    BH22 8LP Ferndown
    Dorset
    Secretary
    35 Lone Pine Drive
    West Parley
    BH22 8LP Ferndown
    Dorset
    British24057170001
    WEST, Roy Sydney
    38 Milton Lane
    BA5 2QS Wells
    Somerset
    Secretary
    38 Milton Lane
    BA5 2QS Wells
    Somerset
    British6442100001
    WEST, Roy Sydney
    38 Milton Lane
    BA5 2QS Wells
    Somerset
    Secretary
    38 Milton Lane
    BA5 2QS Wells
    Somerset
    British6442100001
    WILKERSON, Gary Carl
    Stargate Business Park
    Nechells
    B7 5SE Birmingham
    Secretary
    Stargate Business Park
    Nechells
    B7 5SE Birmingham
    American39529790002
    TPG MANAGEMENT SERVICES LIMITED
    Lodge Way
    Lodge Farm Industrial Estate
    NN5 7UG Northampton
    Lodge Way House
    England
    Secretary
    Lodge Way
    Lodge Farm Industrial Estate
    NN5 7UG Northampton
    Lodge Way House
    England
    Identification TypeEuropean Economic Area
    Registration Number8929285
    186000060001
    BRECKER, Nicholas Anthony Henry
    171 South Lodge Drive
    Oakwood
    N14 4XJ London
    Director
    171 South Lodge Drive
    Oakwood
    N14 4XJ London
    EnglandBritish27164590003
    BUFFIN, Anthony David
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish178011680002
    DIXON, Christopher John Easby
    Perrins Farmhouse Long Street
    Highham
    TA10 9DW Langport
    Somerset
    Director
    Perrins Farmhouse Long Street
    Highham
    TA10 9DW Langport
    Somerset
    British47643010003
    DIXON, Christopher John Easby
    Farthings Fountain Lane
    High Ham
    TA10 9DB Langport
    Somerset
    Director
    Farthings Fountain Lane
    High Ham
    TA10 9DB Langport
    Somerset
    British47643010002
    DONOVAN, Patrick Wallace
    Long Acre
    College Street
    LE17 5BU Ullusthorpe
    Leicestershire
    Director
    Long Acre
    College Street
    LE17 5BU Ullusthorpe
    Leicestershire
    EnglandBritish89392800001
    EVANS, David Michael, Mr.
    Hambridge Lane
    RG14 5TN Newbury
    Votec House
    England
    Director
    Hambridge Lane
    RG14 5TN Newbury
    Votec House
    England
    United KingdomBritish183399590001
    FIFER, Michael
    3254 Point Hill Cove
    Memphis
    Tennessee Tn38125
    Usa
    Director
    3254 Point Hill Cove
    Memphis
    Tennessee Tn38125
    Usa
    American100317140001
    GOODLAND, Andrew Peter
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    United KingdomBritish23351570001
    GOODLAND, Andrew Peter
    6 Highland Road
    BH21 2QN Wimborne
    Dorset
    Director
    6 Highland Road
    BH21 2QN Wimborne
    Dorset
    United KingdomBritish23351570001
    HAMBLETON, Lee Geoffrey
    Corndean Meadow
    Newdale
    TF3 5ET Telford
    16
    Shropshire
    United Kingdom
    Director
    Corndean Meadow
    Newdale
    TF3 5ET Telford
    16
    Shropshire
    United Kingdom
    United KingdomBritish136533060001
    HARRISON, Andrew Peter
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish246549720001
    KENRICK, Jed
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    United KingdomNigerian192894990001
    MARTIN, Jeffrey Andrew
    Stargate Business Park
    Nechells
    B7 5SE Birmingham
    Director
    Stargate Business Park
    Nechells
    B7 5SE Birmingham
    AmericaAmerican173695510001
    MCKEE, Kent Allan
    2530 Guilford Court
    Germantown
    Tennessee Tn 38139
    Usa
    Director
    2530 Guilford Court
    Germantown
    Tennessee Tn 38139
    Usa
    UsaAmerican51678590001
    MILLERCHIP, Mark
    Stargate Business Park
    Nechells
    B7 5SE Birmingham
    Director
    Stargate Business Park
    Nechells
    B7 5SE Birmingham
    EnglandBritish78027140003
    PALMER, Nigel John
    Hambridge Lane
    RG14 5TN Newbury
    Votec House
    England
    Director
    Hambridge Lane
    RG14 5TN Newbury
    Votec House
    England
    EnglandBritish76173730002
    PANG, Catherine Marie-Reine
    43 Stafford Road
    BS23 3BP Weston Super Mare
    Avon
    Director
    43 Stafford Road
    BS23 3BP Weston Super Mare
    Avon
    French14906360001
    PRICE, Andrew Christopher
    The Briars
    36 Pilkington Avenue
    B72 1LD Sutton Coldfield
    West Midlands
    Director
    The Briars
    36 Pilkington Avenue
    B72 1LD Sutton Coldfield
    West Midlands
    United KingdomBritish120883400001
    QUINN, Patricia Anne
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    EnglandBritish176663370001
    ROBINSON, Geoffrey Edwin
    35 Lone Pine Drive
    West Parley
    BH22 8LP Ferndown
    Dorset
    Director
    35 Lone Pine Drive
    West Parley
    BH22 8LP Ferndown
    Dorset
    British24057170001
    ROBINSON, Harold Edwin
    7 Buchanan Drive
    LU2 0RS Luton
    Bedfordshire
    Director
    7 Buchanan Drive
    LU2 0RS Luton
    Bedfordshire
    British29991440001
    ROBINSON, Harold Edwin
    7 Buchanan Drive
    LU2 0RS Luton
    Bedfordshire
    Director
    7 Buchanan Drive
    LU2 0RS Luton
    Bedfordshire
    British29991440001
    SHAW, Nigel Stephen
    Winrush
    Lagger Hill Kilve
    TA5 1EQ West Somerset
    Director
    Winrush
    Lagger Hill Kilve
    TA5 1EQ West Somerset
    British98008610001
    SURTEES, Andrew Nicholas
    Stargate Business Park
    Nechells
    B7 5SE Birmingham
    Director
    Stargate Business Park
    Nechells
    B7 5SE Birmingham
    United KingdomBritish207440280001

    Who are the persons with significant control of PRIMAFLOW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nigel John Palmer
    Hambridge Lane
    RG14 5TN Newbury
    Votec House
    England
    Jan 31, 2020
    Hambridge Lane
    RG14 5TN Newbury
    Votec House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Leo Yu
    Hambridge Lane
    RG14 5TN Newbury
    Votec House
    England
    Jan 31, 2020
    Hambridge Lane
    RG14 5TN Newbury
    Votec House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Steven Westbrook
    Hambridge Lane
    RG14 5TN Newbury
    Votec House
    England
    Jan 31, 2020
    Hambridge Lane
    RG14 5TN Newbury
    Votec House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Newbury Investments (Uk) Ltd
    Hambridge Lane
    RG14 5TN Newbury
    Votec
    England
    Jan 31, 2020
    Hambridge Lane
    RG14 5TN Newbury
    Votec
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number02533036
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    England
    Mar 01, 2019
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06216887
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Travis Perkins Plc
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Apr 06, 2016
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number824821
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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