General information

Name:

Primepac Limited

Office Address:

2 Caulside Drive Newpark Industrial Estate BT41 2DU Antrim

Number: NI041493

Incorporation date: 2001-09-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact date this firm was registered is 7th September 2001. Started under company registration number NI041493, the firm is considered a Private Limited Company. You can reach the main office of the firm during business hours at the following location: 2 Caulside Drive Newpark Industrial Estate, BT41 2DU Antrim. This business's registered with SIC code 22220 - Manufacture of plastic packing goods. 2022-12-31 is the last time when the company accounts were reported.

According to the firm's directors directory, for three years there have been two directors: Simon H. and Mark T..

The companies that control this firm are: Him & Me Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cheltenham at Birchley Road, Battledown, GL52 6NY and was registered as a PSC under the registration number 12746320.

Financial data based on annual reports

Company staff

Simon H.

Role: Director

Appointed: 19 February 2021

Latest update: 14 April 2024

Mark T.

Role: Director

Appointed: 19 February 2021

Latest update: 14 April 2024

People with significant control

Him & Me Limited
Address: Wellswood House Birchley Road, Battledown, Cheltenham, GL52 6NY, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12746320
Notified on 19 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Edward R.
Notified on 6 April 2016
Ceased on 19 February 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
John M.
Notified on 6 April 2016
Ceased on 19 February 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 September 2024
Confirmation statement last made up date 07 September 2023
Annual Accounts 7 November 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 7 November 2016
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
Start Date For Period Covered By Report 2023-01-01
End Date For Period Covered By Report 2023-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Free Download
Director's appointment was terminated on February 19, 2021 (TM01)
filed on: 12th, March 2021
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 22220 : Manufacture of plastic packing goods
22
Company Age

Closest companies