Primtile Limited LONDON


Founded in 1979, Primtile, classified under reg no. 01459662 is an active company. Currently registered at 55 Church Road SW19 5DQ, London the company has been in the business for fourty five years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

Currently there are 2 directors in the the firm, namely Sylvia M. and Stuart M.. In addition one secretary - Sylvia M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael P. who worked with the the firm until 2 March 1992.

Primtile Limited Address / Contact

Office Address 55 Church Road
Office Address2 Wimbledon
Town London
Post code SW19 5DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01459662
Date of Incorporation Wed, 7th Nov 1979
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 45 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Sylvia M.

Position: Director

Appointed: 25 July 2022

Sylvia M.

Position: Secretary

Appointed: 22 September 2017

Stuart M.

Position: Director

Appointed: 31 December 1990

Michael P.

Position: Secretary

Resigned: 02 March 1992

Sylvia M.

Position: Director

Appointed: 30 March 1994

Resigned: 22 September 2017

Stuart M.

Position: Secretary

Appointed: 21 December 1992

Resigned: 22 September 2017

The Master Investment Fund Limited

Position: Corporate Secretary

Appointed: 01 October 1992

Resigned: 21 December 1992

Hay Nominees Limited

Position: Corporate Secretary

Appointed: 02 March 1991

Resigned: 01 October 1992

Michael P.

Position: Director

Appointed: 31 December 1990

Resigned: 30 March 1994

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Stuart M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stuart M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth66 10050 87941 029      
Balance Sheet
Current Assets  168 01437 100 153 000307 736314 236314 236
Net Assets Liabilities  23 5238 9986 97346 979163 520163 465160 659
Debtors164 964166 064168 014      
Net Assets Liabilities Including Pension Asset Liability66 10050 87941 029      
Tangible Fixed Assets31 50031 50031 500      
Reserves/Capital
Called Up Share Capital45 00445 00445 004      
Profit Loss Account Reserve1 992-13 229-23 079      
Shareholder Funds66 10050 87941 029      
Other
Creditors  18 64918 6497 021113 221144 216150 771153 577
Fixed Assets  13 99413 99413 9947 200   
Net Current Assets Liabilities50 63435 41328 17813 653-7 02139 779163 520  
Profit Loss   -14 525-2 025    
Turnover Revenue   1 3751 375    
Amount Specific Advance Or Credit Directors 18 64918 64918 649     
Amount Specific Advance Or Credit Made In Period Directors    18 649    
Creditors Due After One Year16 03416 03416 034      
Creditors Due Within One Year114 330130 651142 451      
Number Shares Allotted 45 00445 004      
Par Value Share 11      
Revaluation Reserve17 50617 50617 506      
Share Capital Allotted Called Up Paid45 00445 00445 004      
Share Premium Account1 5981 5981 598      
Tangible Fixed Assets Cost Or Valuation31 50031 500       
Total Assets Less Current Liabilities82 13466 91342 17227 647     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Resolution
Previous accounting period shortened to 2023/06/29
filed on: 28th, March 2024
Free Download (1 page)

Company search