About

Registered Number: 02176806
Date of Incorporation: 13/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: 4 Leyland Street, Prescot, Liverpool, L34 5QP

 

Primemix Ltd was registered on 13 October 1987. The current directors of the company are listed as Smith, Pamela Ann, Ellis, John Graham Williams, Gosling, Howard Cecil Charles, Farnell, Brian, Taylor, Peter David, Brown, Trevor, King, John Anthony, Rearden, Michael Gaunt. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, John Graham Williams 15 October 1987 - 1
GOSLING, Howard Cecil Charles 15 October 1987 - 1
BROWN, Trevor N/A 31 March 1995 1
KING, John Anthony N/A 11 January 1994 1
REARDEN, Michael Gaunt 11 January 1994 29 January 2018 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Pamela Ann 31 March 1995 - 1
FARNELL, Brian 11 January 1994 31 March 1995 1
TAYLOR, Peter David N/A 11 January 1994 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 21 August 2018
TM01 - Termination of appointment of director 21 August 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 24 August 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 25 September 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 30 July 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 16 August 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 24 August 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 18 August 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 31 August 2007
AA - Annual Accounts 24 March 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 21 September 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 24 August 2004
287 - Change in situation or address of Registered Office 03 November 2003
AA - Annual Accounts 23 October 2003
363s - Annual Return 29 September 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 19 August 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 24 October 2001
287 - Change in situation or address of Registered Office 31 October 2000
AA - Annual Accounts 24 October 2000
363s - Annual Return 29 September 2000
363s - Annual Return 11 September 2000
AA - Annual Accounts 03 November 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 22 October 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 16 June 1997
287 - Change in situation or address of Registered Office 02 April 1997
AA - Annual Accounts 01 November 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 12 October 1995
288 - N/A 12 October 1995
288 - N/A 12 October 1995
288 - N/A 12 October 1995
AA - Annual Accounts 16 August 1994
363s - Annual Return 16 August 1994
123 - Notice of increase in nominal capital 08 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1994
RESOLUTIONS - N/A 28 March 1994
288 - N/A 20 March 1994
288 - N/A 20 March 1994
288 - N/A 20 March 1994
288 - N/A 20 March 1994
AA - Annual Accounts 22 September 1993
363s - Annual Return 22 September 1993
AA - Annual Accounts 25 August 1992
363s - Annual Return 25 August 1992
AUD - Auditor's letter of resignation 18 September 1991
AUD - Auditor's letter of resignation 05 September 1991
363a - Annual Return 29 August 1991
AA - Annual Accounts 19 August 1991
AA - Annual Accounts 17 September 1990
363 - Annual Return 17 September 1990
AA - Annual Accounts 20 September 1989
363 - Annual Return 20 September 1989
363 - Annual Return 16 August 1988
PUC 2 - N/A 24 May 1988
RESOLUTIONS - N/A 06 April 1988
RESOLUTIONS - N/A 06 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1988
MEM/ARTS - N/A 08 February 1988
RESOLUTIONS - N/A 02 February 1988
288 - N/A 24 January 1988
287 - Change in situation or address of Registered Office 24 January 1988
NEWINC - New incorporation documents 13 October 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.