PRIMESCALE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 7AF
Company number 02945424
Status Active
Incorporation Date 5 July 1994
Company Type Private Limited Company
Address UNIT 8, QUEBEC WHARF, 14 THOMAS ROAD, LONDON, ENGLAND, E14 7AF
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Registered office address changed from 92 Manor Road Chigwell Essex IG7 5PQ England to Unit 8, Quebec Wharf 14 Thomas Road London E14 7AF on 17 January 2017; Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 5 July 2016 with updates. The most likely internet sites of PRIMESCALE LIMITED are www.primescale.co.uk, and www.primescale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Primescale Limited is a Private Limited Company. The company registration number is 02945424. Primescale Limited has been working since 05 July 1994. The present status of the company is Active. The registered address of Primescale Limited is Unit 8 Quebec Wharf 14 Thomas Road London England E14 7af. . GANI, Faruque Hussain is a Director of the company. Secretary BHOGAL, Harminer Kaur has been resigned. Secretary BHOGAL, Jagjeet Singh has been resigned. Secretary CHANA, Kuldip Singh has been resigned. Secretary WING, Clifford Donald has been resigned. Director AKHTAR, Imran M has been resigned. Director BHOGAL, Baljeet has been resigned. Director BHOGAL, Harminer Kaur has been resigned. Director BHOGAL, Jagjeet Singh has been resigned. Director CHANA, Kuldip Singh has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
GANI, Faruque Hussain
Appointed Date: 03 May 2016
57 years old

Resigned Directors

Secretary
BHOGAL, Harminer Kaur
Resigned: 09 July 1999
Appointed Date: 29 July 1996

Secretary
BHOGAL, Jagjeet Singh
Resigned: 29 July 1996
Appointed Date: 16 April 1994

Secretary
CHANA, Kuldip Singh
Resigned: 26 November 2012
Appointed Date: 09 July 1999

Secretary
WING, Clifford Donald
Resigned: 16 August 1994
Appointed Date: 05 July 1994

Director
AKHTAR, Imran M
Resigned: 03 May 2016
Appointed Date: 09 July 1999
54 years old

Director
BHOGAL, Baljeet
Resigned: 09 July 1999
Appointed Date: 29 July 1996
64 years old

Director
BHOGAL, Harminer Kaur
Resigned: 09 July 1999
Appointed Date: 29 July 1996
61 years old

Director
BHOGAL, Jagjeet Singh
Resigned: 29 July 1996
Appointed Date: 16 August 1994
60 years old

Director
CHANA, Kuldip Singh
Resigned: 29 July 1996
Appointed Date: 16 August 1994
75 years old

Director
BONUSWORTH LIMITED
Resigned: 16 August 1994
Appointed Date: 05 July 1994

Persons With Significant Control

Meraj Ltd
Notified on: 3 May 2016
Nature of control: Has significant influence or control

PRIMESCALE LIMITED Events

17 Jan 2017
Registered office address changed from 92 Manor Road Chigwell Essex IG7 5PQ England to Unit 8, Quebec Wharf 14 Thomas Road London E14 7AF on 17 January 2017
21 Nov 2016
Total exemption small company accounts made up to 29 February 2016
10 Aug 2016
Confirmation statement made on 5 July 2016 with updates
10 Aug 2016
Registered office address changed from C/O Meraj Limited 694 High Road Leyton London E10 6JP England to 92 Manor Road Chigwell Essex IG7 5PQ on 10 August 2016
11 Jul 2016
Registered office address changed from 234 High Street North London E12 6SB to C/O Meraj Limited 694 High Road Leyton London E10 6JP on 11 July 2016
...
... and 77 more events
26 Oct 1994
Director resigned;new director appointed

26 Oct 1994
Registered office changed on 26/10/94 from: 134 percival road enfield middlesex EN1 1QU

30 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Jul 1994
Incorporation

05 Jul 1994
Incorporation

PRIMESCALE LIMITED Charges

15 November 2012
Legal charge
Delivered: 22 November 2012
Status: Satisfied on 23 May 2016
Persons entitled: Santander UK PLC
Description: The l/h property k/a ground floor 234 high street north…
15 November 2012
Debenture
Delivered: 22 November 2012
Status: Satisfied on 23 May 2016
Persons entitled: Santander UK PLC
Description: The l/h land k/a ground floor 234 high street north london…
6 August 2010
Rent deposit deed
Delivered: 10 August 2010
Status: Outstanding
Persons entitled: Mountbrook Limited
Description: £9,688.00 see image for full details.