PRIMAFLOW LIMITED
VOTEC HOUSE, HAMBRIDGE LANE, NEWBURY  RG14 5TN- Active
- Private Limited Company
- Company No. 02662075
- Last Updated: 01 Mar 2024
Company Profile
PRIMAFLOW LIMITED was incorporated on Tuesday, November 12, 1991 as a Private Limited Company with registered address in NEWBURY. PRIMAFLOW LIMITED has the status: Active and it's listed in the following category: Wholesale of hardware, plumbing and heating equipment and supplies. This Private Limited Company has been operating for 33 years 3 months and 11 days.
Name | PRIMAFLOW LIMITED |
---|---|
Company number | 02662075 |
Company type | Private Limited Company |
Incorporation date | 12 Nov 1991 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
VOTEC HOUSE HAMBRIDGE LANE NEWBURY RG14 5TN |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Steven Westbrook Nationality: British |
Dates: Friday, January 31, 2020 - Thursday, May 14, 2020
significant influence or control
|
Mr Leo Yu Nationality: British |
Dates: Friday, January 31, 2020 - Thursday, May 14, 2020
significant influence or control
|
Mr Nigel John Palmer Nationality: British |
Dates: Friday, January 31, 2020 - Thursday, May 14, 2020
significant influence or control
|
Newbury Investments (Uk) Ltd Hambridge Lane, RG14 5TN |
Dates: Friday, January 31, 2020 - present
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 Lodge Way, Harlestone Road, NN5 7UG |
Dates: Friday, March 1, 2019 - Friday, January 31, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Travis Perkins Plc Lodge Way, Harlestone Road, NN5 7UG |
Dates: Wednesday, April 6, 2016 - Friday, March 1, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Accounts and Confirmation
Type of accounts | FULL |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 30 September 2024, (-146 days left) |
Latest accounts | 31 December 2022 |
Next confirmation statement due | 28 October 2016 |
Last confirmation statement dated | 30 September 2015 |
Mortgages
Total of Mortgages | 6 |
---|---|
Mortgages Outstanding | 0 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 6 |
Previous Names
Name | Change Date |
---|---|
PRIMAFLOW LIMITED | 12 Nov 1991 |
VEMCO BRASSCAPRI LIMITED | 19 Dec 2006 |
MUELLER PRIMAFLOW LIMITED | 24 Nov 2014 |