Primedeck (u.k) Limited LONDON


Primedeck (u.k) started in year 1992 as Private Limited Company with registration number 02734769. The Primedeck (u.k) company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at 5th Floor Regina House. Postal code: NW3 5HT. Since Tue, 14th Jun 1994 Primedeck (u.k) Limited is no longer carrying the name Violetcomp.

At present there are 3 directors in the the firm, namely Shafin S., Alim S. and Hanif S.. In addition one secretary - Ujjal M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Amit T. who worked with the the firm until 2 September 2022.

Primedeck (u.k) Limited Address / Contact

Office Address 5th Floor Regina House
Office Address2 124 Finchley Road
Town London
Post code NW3 5HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02734769
Date of Incorporation Mon, 27th Jul 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Ujjal M.

Position: Secretary

Appointed: 02 September 2022

Shafin S.

Position: Director

Appointed: 12 March 2015

Alim S.

Position: Director

Appointed: 28 September 2006

Hanif S.

Position: Director

Appointed: 13 July 2000

Nuruddeen S.

Position: Director

Appointed: 10 April 1995

Resigned: 31 January 2015

Alimudin S.

Position: Director

Appointed: 14 August 1992

Resigned: 18 July 2000

Amit T.

Position: Secretary

Appointed: 14 August 1992

Resigned: 02 September 2022

Elk Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 July 1992

Resigned: 27 July 1993

Elk (nominees) Limited

Position: Corporate Nominee Director

Appointed: 27 July 1992

Resigned: 14 August 1992

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Shallan(Uk) Limited from London, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Shallan(Uk) Limited

Regina House Finchley Road, London, NW3 5HT, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies Act
Registration number 1923561
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Violetcomp June 14, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand40 44951 84749 55960 43652 088209 296188 056133 631
Current Assets783 911792 641602 029615 855643 638766 645797 512589 095
Debtors743 462740 794552 470555 419591 550557 349609 456455 464
Net Assets Liabilities235 237245 501250 366252 460256 290 371 317400 473
Other Debtors579 421595 114419 966414 928426 794444 041445 779158 291
Property Plant Equipment227 178228 126225 920224 82951 66355 52556 24964 089
Other
Audit Fees Expenses4 1254 605      
Accrued Liabilities Deferred Income29 30832 03730 94732 42714 345   
Accumulated Depreciation Impairment Property Plant Equipment131 230135 611139 567143 469147 951154 033160 668170 227
Additions Other Than Through Business Combinations Property Plant Equipment 5 3291 7502 8115 2909 9447 35917 399
Administrative Expenses661 920682 912      
Amounts Owed By Group Undertakings110 59094 963112 75988 006120 575   
Amounts Owed By Related Parties    120 575113 308163 677297 173
Amounts Owed To Group Undertakings695 395695 395495 395495 395495 395498 429497 4792 084
Average Number Employees During Period910101011162220
Comprehensive Income Expense14 54810 264      
Corporation Tax Payable6 9703 3144 6264 977    
Creditors775 852775 266577 583588 224612 985636 701656 418246 481
Depreciation Expense Property Plant Equipment3 7544 381      
Depreciation Rate Used For Property Plant Equipment 25252525   
Disposals Investment Property Fair Value Model       173 974
Fixed Assets    225 637229 499230 22364 089
Further Item Operating Income Component Total Other Operating Income9131 497      
Future Minimum Lease Payments Under Non-cancellable Operating Leases275 000220 000165 000110 00055 000   
Gross Profit Loss680 000680 000      
Increase From Depreciation Charge For Year Property Plant Equipment 4 3813 9563 9024 4826 0826 6359 559
Interest Income On Bank Deposits25       
Investment Property    173 974173 974173 974 
Investment Property Fair Value Model    173 974173 974173 974 
Net Current Assets Liabilities8 05917 37524 44627 63130 653129 944141 094342 614
Operating Profit Loss18 993-1 415      
Other Creditors   3 69654058 22380 892145 745
Other Interest Receivable Similar Income Finance Income2 52514 993      
Other Operating Income Format19131 497      
Other Taxation Social Security Payable38 62138 38443 08645 26079 74060 50069 74584 939
Prepayments Accrued Income28 74041 8848 20434 57128 624   
Profit Loss14 54810 264  3 830103 15311 87429 156
Profit Loss On Ordinary Activities Before Tax21 51813 578      
Property Plant Equipment Gross Cost358 408363 737365 487368 298199 614209 558216 917234 316
Provisions For Liabilities Balance Sheet Subtotal       6 230
Tax Tax Credit On Profit Or Loss On Ordinary Activities6 9703 314      
Total Assets Less Current Liabilities235 237245 501250 366252 460256 290359 443371 317406 703
Trade Creditors Trade Payables5 5586 1363 5296 46922 96519 5498 30213 713
Trade Debtors Trade Receivables24 7118 83311 54117 91415 557   
Turnover Revenue680 000680 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 14th, December 2023
Free Download (12 pages)

Company search

Advertisements