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