Primo Foods Limited HARLOW


Primo Foods Limited is a private limited company situated at Unit 3 New Horizon Business Centre, Barrows Road, Harlow CM19 5FN. Its total net worth is estimated to be 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-12-03, this 5-year-old company is run by 2 directors.
Director Berkan K., appointed on 06 June 2023. Director Veli G., appointed on 03 December 2018.
The company is officially classified as "wholesale of other food, including fish, crustaceans and molluscs" (Standard Industrial Classification code: 46380), "wholesale of fruit and vegetable juices, mineral water and soft drinks" (Standard Industrial Classification code: 46341), "wholesale of sugar and chocolate and sugar confectionery" (Standard Industrial Classification code: 46360). According to Companies House records there was a change of name on 2023-07-24 and their previous name was Easypack Limited.
The latest confirmation statement was sent on 2023-07-21 and the due date for the following filing is 2024-08-04. Additionally, the statutory accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

Primo Foods Limited Address / Contact

Office Address Unit 3 New Horizon Business Centre
Office Address2 Barrows Road
Town Harlow
Post code CM19 5FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11708248
Date of Incorporation Mon, 3rd Dec 2018
Industry Wholesale of other food, including fish, crustaceans and molluscs
Industry Wholesale of fruit and vegetable juices, mineral water and soft drinks
End of financial Year 31st March
Company age 6 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Berkan K.

Position: Director

Appointed: 06 June 2023

Veli G.

Position: Director

Appointed: 03 December 2018

Emre B.

Position: Director

Appointed: 02 December 2019

Resigned: 06 June 2023

Cevat I.

Position: Director

Appointed: 03 December 2018

Resigned: 02 December 2019

Ramazan K.

Position: Director

Appointed: 03 December 2018

Resigned: 04 December 2020

People with significant control

The list of PSCs who own or control the company includes 5 names. As we discovered, there is Berkan K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Veli G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Emre B., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Berkan K.

Notified on 6 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Veli G.

Notified on 3 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Emre B.

Notified on 2 December 2019
Ceased on 6 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Ramazan K.

Notified on 3 December 2018
Ceased on 4 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Cevat I.

Notified on 3 December 2018
Ceased on 2 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Easypack July 24, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 74426 32324 6664 819
Current Assets48 698127 770228 444220 108
Debtors23 54645 94492 341181 514
Net Assets Liabilities-86 522-80 970-42 280-24 938
Other Debtors1 507 52 9592 243
Property Plant Equipment2 0391 5291 147860
Total Inventories23 40855 503164 39633 775
Other
Accumulated Depreciation Impairment Property Plant Equipment6801 1901 5721 859
Additional Provisions Increase From New Provisions Recognised387 -73 
Average Number Employees During Period1222
Creditors136 87237 50013 2149 306
Finished Goods15 40547 500111 43733 775
Increase From Depreciation Charge For Year Property Plant Equipment680510382287
Net Current Assets Liabilities-88 174-44 708-29 995-16 329
Nominal Value Shares Issued Specific Share Issue1   
Number Shares Issued Fully Paid300300300300
Number Shares Issued Specific Share Issue300   
Other Creditors135 915 165 218182 615
Other Taxation Social Security Payable181 3 4202 870
Par Value Share1111
Payments On Account Inventories8 0038 00352 959 
Profit Loss-86 8225 55238 69017 342
Property Plant Equipment Gross Cost2 7192 7192 719 
Provisions387291218163
Provisions For Liabilities Balance Sheet Subtotal387291218163
Total Additions Including From Business Combinations Property Plant Equipment2 719   
Total Assets Less Current Liabilities-86 135-43 179-28 848-15 469
Trade Creditors Trade Payables77624 79869 43846 309
Trade Debtors Trade Receivables22 03945 94439 382179 271
Accrued Liabilities 1 4001 300 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -96 -55
Bank Borrowings Overdrafts 37 50013 2149 306

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023/07/21
filed on: 25th, July 2023
Free Download (5 pages)

Company search