PRIMEFLOW LIMITED
LEOMINSTER

Hellopages » Herefordshire » Herefordshire, County of » HR6 0PF

Company number 04448372
Status Active
Incorporation Date 27 May 2002
Company Type Private Limited Company
Address NEWTON COURT FARM, NEWTON, LEOMINSTER, HEREFORDSHIRE, HR6 0PF
Home Country United Kingdom
Nature of Business 11030 - Manufacture of cider and other fruit wines
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PRIMEFLOW LIMITED are www.primeflow.co.uk, and www.primeflow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Primeflow Limited is a Private Limited Company. The company registration number is 04448372. Primeflow Limited has been working since 27 May 2002. The present status of the company is Active. The registered address of Primeflow Limited is Newton Court Farm Newton Leominster Herefordshire Hr6 0pf. The company`s financial liabilities are £54.64k. It is £1.96k against last year. And the total assets are £70.9k, which is £9.26k against last year. STEPHENS, Paul Benjamin is a Secretary of the company. STEPHENS, Paul Benjamin is a Director of the company. Secretary STEPHENS, Ann Christine has been resigned. Secretary STEPHENS, Julia Rosalind has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director STEPHENS, Thomas Philip has been resigned. The company operates in "Manufacture of cider and other fruit wines".


primeflow Key Finiance

LIABILITIES £54.64k
+3%
CASH n/a
TOTAL ASSETS £70.9k
+15%
All Financial Figures

Current Directors

Secretary
STEPHENS, Paul Benjamin
Appointed Date: 01 December 2010

Director
STEPHENS, Paul Benjamin
Appointed Date: 06 June 2004
55 years old

Resigned Directors

Secretary
STEPHENS, Ann Christine
Resigned: 03 May 2005
Appointed Date: 27 May 2002

Secretary
STEPHENS, Julia Rosalind
Resigned: 01 December 2010
Appointed Date: 03 May 2005

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 27 May 2002
Appointed Date: 27 May 2002

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 27 May 2002
Appointed Date: 27 May 2002

Director
STEPHENS, Thomas Philip
Resigned: 04 May 2005
Appointed Date: 27 May 2002
83 years old

Persons With Significant Control

Mr Paul Benjamin Stephens
Notified on: 1 May 2016
55 years old
Nature of control: Ownership of shares – 75% or more

PRIMEFLOW LIMITED Events

07 Oct 2016
Micro company accounts made up to 30 April 2016
13 Jul 2016
Confirmation statement made on 13 July 2016 with updates
19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
02 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 5

09 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 40 more events
18 Jul 2002
Registered office changed on 18/07/02 from: 76 whitchurch road cardiff CF14 3LX
18 Jul 2002
New secretary appointed
18 Jul 2002
Secretary resigned
18 Jul 2002
Director resigned
27 May 2002
Incorporation