Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIMEX UK LIMITED
Company Information for

PRIMEX UK LIMITED

HARVEST MILLS COMMON ROAD, DUNNINGTON, YORK, YO19 5RY,
Company Registration Number
02283172
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Primex Uk Ltd
PRIMEX UK LIMITED was founded on 1988-08-02 and has its registered office in York. The organisation's status is listed as "Active - Proposal to Strike off". Primex Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PRIMEX UK LIMITED
 
Legal Registered Office
HARVEST MILLS COMMON ROAD
DUNNINGTON
YORK
YO19 5RY
Other companies in L1
 
Filing Information
Company Number 02283172
Company ID Number 02283172
Date formed 1988-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/12/2018
Account next due 30/06/2021
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts DORMANT
Last Datalog update: 2021-08-07 08:24:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIMEX UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRIMEX UK LIMITED

Current Directors
Officer Role Date Appointed
BIBBY BROS. & CO. (MANAGEMENT) LIMITED
Company Secretary 2011-11-14
MATTHIAS ALEXANDER SEEGER
Director 2015-10-27
DARCY WILLSON-RYMER
Director 2012-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL THOMPSON
Director 1995-10-24 2015-11-16
ANGELA MARGARET BARBER
Director 2000-12-21 2015-08-31
ROBERT GAVIN MARSHALL
Director 2012-05-02 2015-02-13
NICHOLAS IVEL
Director 1998-09-18 2012-09-07
COLIN JAMES GRAVES
Director 1995-01-10 2012-05-02
NICHOLAS IVEL
Company Secretary 2005-11-29 2011-11-14
JULIA GRAVES
Company Secretary 2001-01-22 2005-11-29
MICHAEL FREDERICK BIRD
Director 1991-12-31 2002-09-30
MICHAEL SMITH
Director 1991-12-31 2002-09-30
MICHAEL SMITH
Company Secretary 1991-12-31 2001-01-22
ROBERT THOMAS ARMIN
Director 1999-07-21 2000-08-31
FAIZ YACOUB YOUSIF HADDAD
Director 1991-12-31 2000-07-14
BRIAN WILSON
Director 1995-10-24 1998-09-18
ANDREW DAVID MORRIS
Director 1995-01-10 1995-10-30
DAVID ROTHWELL MORRIS
Director 1991-12-31 1995-10-30
PAUL ANTHONY MARTIN HAMMOND
Director 1995-01-10 1995-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIBBY BROS. & CO. (MANAGEMENT) LIMITED COVERLY LIMITED Company Secretary 2018-03-29 CURRENT 2018-03-29 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY CORPORATE FINANCIAL SOLUTIONS LIMITED Company Secretary 2016-12-17 CURRENT 2016-12-17 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY RENEWABLES LIMITED Company Secretary 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY PIONEER LIMITED Company Secretary 2016-01-14 CURRENT 2016-01-14 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY MARITIME CREWING SERVICES LIMITED Company Secretary 2015-12-08 CURRENT 2015-12-08 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY MARINE SERVICES LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY WAVEMASTER I LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY STOCKHOLM LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY CHALLENGE LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY FOREIGN EXCHANGE (SOLUTIONS) LIMITED Company Secretary 2014-12-12 CURRENT 2014-12-12 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY FOREIGN EXCHANGE LIMITED Company Secretary 2014-12-12 CURRENT 2014-12-12 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY INVOICE FINANCE UK LIMITED Company Secretary 2014-12-11 CURRENT 2014-12-11 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY FINANCIAL SERVICES (FX) LIMITED Company Secretary 2014-12-05 CURRENT 2014-12-05 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY FINANCIAL SERVICES (UK) LIMITED Company Secretary 2014-12-04 CURRENT 2014-12-04 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED VERUS360 LIMITED Company Secretary 2013-12-12 CURRENT 2013-12-12 Liquidation
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY MARINE SURVEY SERVICES LIMITED Company Secretary 2013-01-07 CURRENT 2013-01-07 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED SYSTEM TRAINING LIMITED Company Secretary 2012-08-22 CURRENT 2012-08-22 Dissolved 2016-01-12
BIBBY BROS. & CO. (MANAGEMENT) LIMITED R N B STORES LIMITED Company Secretary 2012-03-29 CURRENT 2012-03-23 Dissolved 2017-01-03
BIBBY BROS. & CO. (MANAGEMENT) LIMITED EBOR FOODMARKETS LIMITED Company Secretary 2011-11-14 CURRENT 1983-02-11 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED COSTCUTTER HOLDINGS LIMITED Company Secretary 2011-11-14 CURRENT 2004-05-07 Active - Proposal to Strike off
BIBBY BROS. & CO. (MANAGEMENT) LIMITED CSMB LIMITED Company Secretary 2011-11-14 CURRENT 2005-11-15 Active - Proposal to Strike off
BIBBY BROS. & CO. (MANAGEMENT) LIMITED COSTCUTTER SUPERMARKETS GROUP LIMITED Company Secretary 2011-11-14 CURRENT 1986-09-30 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED COSTCUTTER INTERNATIONAL LIMITED Company Secretary 2011-11-14 CURRENT 1996-05-17 Active - Proposal to Strike off
BIBBY BROS. & CO. (MANAGEMENT) LIMITED PDQ LIMITED Company Secretary 2011-11-14 CURRENT 1998-10-26 Active - Proposal to Strike off
BIBBY BROS. & CO. (MANAGEMENT) LIMITED CSMF LIMITED Company Secretary 2011-11-14 CURRENT 2005-11-15 Active - Proposal to Strike off
BIBBY BROS. & CO. (MANAGEMENT) LIMITED COSTCUTTER SUPERMARKETS HOLDINGS LIMITED Company Secretary 2011-11-14 CURRENT 2005-11-16 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED ATCHISON TOPEKA LIMITED Company Secretary 2011-07-29 CURRENT 1988-04-29 Dissolved 2016-12-14
BIBBY BROS. & CO. (MANAGEMENT) LIMITED ATCHISON TOPEKA TRANSPORT LIMITED Company Secretary 2011-07-29 CURRENT 2000-10-27 Dissolved 2016-12-14
BIBBY BROS. & CO. (MANAGEMENT) LIMITED GULLIVERS TRANSPORT LIMITED Company Secretary 2011-07-29 CURRENT 2004-04-21 Dissolved 2016-12-14
BIBBY BROS. & CO. (MANAGEMENT) LIMITED MHL SUPPORT LIMITED Company Secretary 2010-08-20 CURRENT 2010-08-20 Dissolved 2013-09-03
BIBBY BROS. & CO. (MANAGEMENT) LIMITED HARGREAVES TRAINING (HOLDINGS) LIMITED Company Secretary 2010-08-16 CURRENT 2002-01-28 Dissolved 2016-12-13
MATTHIAS ALEXANDER SEEGER EBOR FOODMARKETS LIMITED Director 2015-10-27 CURRENT 1983-02-11 Active
MATTHIAS ALEXANDER SEEGER COSTCUTTER HOLDINGS LIMITED Director 2015-10-27 CURRENT 2004-05-07 Active - Proposal to Strike off
MATTHIAS ALEXANDER SEEGER CSMB LIMITED Director 2015-10-27 CURRENT 2005-11-15 Active - Proposal to Strike off
MATTHIAS ALEXANDER SEEGER COSTCUTTER SUPERMARKETS GROUP LIMITED Director 2015-10-27 CURRENT 1986-09-30 Active
MATTHIAS ALEXANDER SEEGER COSTCUTTER INTERNATIONAL LIMITED Director 2015-10-27 CURRENT 1996-05-17 Active - Proposal to Strike off
MATTHIAS ALEXANDER SEEGER PDQ LIMITED Director 2015-10-27 CURRENT 1998-10-26 Active - Proposal to Strike off
MATTHIAS ALEXANDER SEEGER CSMF LIMITED Director 2015-10-27 CURRENT 2005-11-15 Active - Proposal to Strike off
MATTHIAS ALEXANDER SEEGER COSTCUTTER SUPERMARKETS HOLDINGS LIMITED Director 2015-10-27 CURRENT 2005-11-16 Active
MATTHIAS ALEXANDER SEEGER R N B STORES LIMITED Director 2015-10-12 CURRENT 2012-03-23 Dissolved 2017-01-03
MATTHIAS ALEXANDER SEEGER THE LOCAL INDEPENDENT TRADING COMPANY LIMITED Director 2015-10-12 CURRENT 2013-07-01 Active - Proposal to Strike off
DARCY WILLSON-RYMER BIBBY FINANCIAL SERVICES LIMITED Director 2014-02-27 CURRENT 1998-03-13 Active
DARCY WILLSON-RYMER THE LOCAL INDEPENDENT TRADING COMPANY LIMITED Director 2013-12-02 CURRENT 2013-07-01 Active - Proposal to Strike off
DARCY WILLSON-RYMER R N B STORES LIMITED Director 2012-09-10 CURRENT 2012-03-23 Dissolved 2017-01-03
DARCY WILLSON-RYMER EBOR FOODMARKETS LIMITED Director 2012-09-10 CURRENT 1983-02-11 Active
DARCY WILLSON-RYMER COSTCUTTER HOLDINGS LIMITED Director 2012-09-10 CURRENT 2004-05-07 Active - Proposal to Strike off
DARCY WILLSON-RYMER CSMB LIMITED Director 2012-09-10 CURRENT 2005-11-15 Active - Proposal to Strike off
DARCY WILLSON-RYMER COSTCUTTER SUPERMARKETS GROUP LIMITED Director 2012-09-10 CURRENT 1986-09-30 Active
DARCY WILLSON-RYMER COSTCUTTER INTERNATIONAL LIMITED Director 2012-09-10 CURRENT 1996-05-17 Active - Proposal to Strike off
DARCY WILLSON-RYMER PDQ LIMITED Director 2012-09-10 CURRENT 1998-10-26 Active - Proposal to Strike off
DARCY WILLSON-RYMER CSMF LIMITED Director 2012-09-10 CURRENT 2005-11-15 Active - Proposal to Strike off
DARCY WILLSON-RYMER COSTCUTTER SUPERMARKETS HOLDINGS LIMITED Director 2012-09-10 CURRENT 2005-11-16 Active
DARCY WILLSON-RYMER BIBBY RETAIL SERVICES LIMITED Director 2012-09-10 CURRENT 2009-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-07-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-05DS01Application to strike the company off the register
2021-06-30PSC07CESSATION OF COSTCUTTER SUPERMARKETS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-30PSC02Notification of Costcutter Supermarkets Holdings Limited as a person with significant control on 2021-06-25
2021-06-21SH19Statement of capital on 2021-06-21 GBP 0.50
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES
2021-06-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-07SH20Statement by Directors
2021-06-07CAP-SSSolvency Statement dated 28/05/21
2021-03-22RES01ADOPT ARTICLES 22/03/21
2021-03-22MEM/ARTSARTICLES OF ASSOCIATION
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DARCY WILLSON-RYMER
2021-02-24AP01DIRECTOR APPOINTED MR DAWOOD PERVEZ
2021-02-24AP03Appointment of Robin Michael Bennett as company secretary on 2021-02-19
2021-02-24TM02Termination of appointment of Bibby Bros. & Co. (Management) Limited on 2021-02-19
2021-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/21 FROM 3rd Floor Walker House Exchange Flags Liverpool L2 3YL United Kingdom
2020-07-08AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-05-01CH01Director's details changed for Mr. Matthias Alexander Seeger on 2020-05-01
2020-01-04SH08Change of share class name or designation
2020-01-04SH10Particulars of variation of rights attached to shares
2020-01-03RES12Resolution of varying share rights or name
2019-12-09CH01Director's details changed for Mr. Matthias Alexander Seeger on 2019-12-02
2019-12-06PSC05Change of details for Costcutter Supermarkets Group Limited as a person with significant control on 2019-12-02
2019-12-04CH04SECRETARY'S DETAILS CHNAGED FOR BIBBY BROS. & CO. (MANAGEMENT) LIMITED on 2019-12-02
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM 105 Duke Street Liverpool L1 5JQ
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/18
2018-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-25PSC02Notification of Costcutter Supermarkets Group Limited as a person with significant control on 2016-04-06
2018-05-24PSC09Withdrawal of a person with significant control statement on 2018-05-24
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2017-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 500000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 500000
2016-05-09AR0104/05/16 ANNUAL RETURN FULL LIST
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 500000
2015-12-03AR0119/11/15 ANNUAL RETURN FULL LIST
2015-12-02AP01DIRECTOR APPOINTED MR. MATTHIAS ALEXANDER SEEGER
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL THOMPSON
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARGARET BARBER
2015-05-05CH01Director's details changed for Mr David Michael Thompson on 2015-05-01
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GAVIN MARSHALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 500000
2014-11-20AR0119/11/14 ANNUAL RETURN FULL LIST
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-30AR0104/05/13 ANNUAL RETURN FULL LIST
2014-04-28CH01Director's details changed for Mr David Michael Thompson on 2013-09-06
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 500000
2013-11-20AR0119/11/13 ANNUAL RETURN FULL LIST
2013-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-15CH01Director's details changed for Ms Angela Margaret Barber on 2013-05-23
2012-11-19AR0119/11/12 ANNUAL RETURN FULL LIST
2012-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-10-01AP01DIRECTOR APPOINTED DARCY WILLSON-RYMER
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IVEL
2012-07-25AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2012-05-21AP01DIRECTOR APPOINTED MR ROBERT GAVIN MARSHALL
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GRAVES
2012-02-01AR0131/12/11 FULL LIST
2011-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2011 FROM HARVEST MILLS COMMON ROAD DUNNINGTON YORK YO19 5RY
2011-12-05AP04CORPORATE SECRETARY APPOINTED BIBBY BROS. & CO. (MANAGEMENT) LIMITED
2011-12-05TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS IVEL
2011-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IVEL / 01/10/2011
2011-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS IVEL / 01/10/2011
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES GRAVES / 21/01/2011
2011-01-04AR0131/12/10 FULL LIST
2010-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2010-01-21AR0131/12/09 FULL LIST
2009-02-12AA30/04/08 TOTAL EXEMPTION FULL
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-18363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-01-15363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2006-11-13AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-17363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-16288cDIRECTOR'S PARTICULARS CHANGED
2006-01-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-05288aNEW SECRETARY APPOINTED
2005-10-11AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-01-12288cDIRECTOR'S PARTICULARS CHANGED
2005-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-29AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-09-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-15RES131556A 07/09/04
2004-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-11AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-18AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-12-16288bDIRECTOR RESIGNED
2002-10-16288bDIRECTOR RESIGNED
2002-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-02363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-12-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-12-14AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-12-13288aNEW SECRETARY APPOINTED
2001-12-13288bSECRETARY RESIGNED
2001-11-04288bDIRECTOR RESIGNED
2001-11-04288bDIRECTOR RESIGNED
2001-10-22288aNEW DIRECTOR APPOINTED
2001-02-08AAFULL ACCOUNTS MADE UP TO 30/04/00
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PRIMEX UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRIMEX UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-10-17 Satisfied HSBC BANK PLC
LEGAL CHARGE 1998-09-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-02-04 Satisfied BARCLAYS BANK PLC
MORTGAGE 1994-01-17 Satisfied P & R HARDING
MORTGAGE 1993-11-22 Satisfied P. & R. HARDING
MORTGAGE DEBENTURE 1990-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PRIMEX UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIMEX UK LIMITED
Trademarks
We have not found any records of PRIMEX UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIMEX UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PRIMEX UK LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PRIMEX UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIMEX UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRIMEX UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.