PRIMEX PLASTICS LIMITED

Beaumont Way Beaumont Way, Newton Aycliffe, DL5 6SN, County Durham
StatusACTIVE
Company No.03387047
CategoryPrivate Limited Company
Incorporated10 Jun 1997
Age26 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

PRIMEX PLASTICS LIMITED is an active private limited company with number 03387047. It was incorporated 26 years, 11 months, 22 days ago, on 10 June 1997. The company address is Beaumont Way Beaumont Way, Newton Aycliffe, DL5 6SN, County Durham.



Company Fillings

Accounts with accounts type full

Date: 12 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2024

Action Date: 26 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-26

Psc name: John Farber

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Eugene Houseman

Appointment date: 2021-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jun 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-04

Officer name: Gia Incardone

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gia Incardone

Appointment date: 2018-03-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-19

Officer name: Blaise Sarcone

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2012

Action Date: 15 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-15

Officer name: Mr Timothy Robert Schultz

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Cramer

Change date: 2012-06-15

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Blaise Sarcone

Change date: 2012-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Blaise Sarcone

Documents

View document PDF

Termination secretary company with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Falick

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Memorandum articles

Date: 07 Feb 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2011

Action Date: 18 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-18

Capital : 12,950,000 GBP

Documents

View document PDF

Resolution

Date: 19 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 10 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-10

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 10 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Cramer

Change date: 2010-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Robert Schultz

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director frank cardini

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed paul falick

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary nancy wissel

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nancy wissel

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 15/06/04 from: 40 monkgate york north yorkshire YO31 7HF

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 03/10/03--------- £ si 500000@1=500000 £ ic 2350000/2850000

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 15/11/02--------- £ si 2200000@1=2200000 £ ic 150000/2350000

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/10/02

Documents

View document PDF

Resolution

Date: 14 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/99; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 1999

Category: Capital

Type: 88(2)R

Description: Ad 26/01/99--------- £ si 149999@1=149999 £ ic 1/150000

Documents

View document PDF

Legacy

Date: 26 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/98; full list of members

Documents

View document PDF

Legacy

Date: 31 May 1998

Category: Address

Type: 287

Description: Registered office changed on 31/05/98 from: monkgate house 44 monkgate york north yorkshire YO3 7HF

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/98 to 31/12/97

Documents

View document PDF

Legacy

Date: 28 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Aug 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Aug 1997

Category: Address

Type: 287

Description: Registered office changed on 28/08/97 from: 12 york place leeds LS1 2DS

Documents

View document PDF

Incorporation company

Date: 10 Jun 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER AMATOSI & COMPANY LIMITED

TOWER HOUSE 11 CEMETERY ROAD,BISHOP AUCKLAND,DL14 0AR

Number:07568855
Status:ACTIVE
Category:Private Limited Company

HADLEIGHS OF REIGATE LTD

64 HIGH STREET,REIGATE,RH2 9AP

Number:11435858
Status:ACTIVE
Category:Private Limited Company

HOMELINE MORTGAGE SERVICES LIMITED

3 THE PADDOCK,CHRISTCHURCH,BH23 3NJ

Number:09830162
Status:ACTIVE
Category:Private Limited Company

NEWENHAM CONSULTING SERVICES LTD

HILL HOUSE RECTORY,FARNHAM,DT11 8DE

Number:09563933
Status:ACTIVE
Category:Private Limited Company
Number:11215780
Status:ACTIVE
Category:Private Limited Company

THE MASON PARTNERSHIP LIMITED

WEY COURT WEST,FARNHAM,GU9 7PT

Number:06191752
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source