Primat Recruitment Limited BRENTFORD


Founded in 1980, Primat Recruitment, classified under reg no. 01535391 is an active company. Currently registered at 27 Great West Road TW8 9BW, Brentford the company has been in the business for 44 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

Currently there are 3 directors in the the firm, namely Patricia M., Christopher W. and Shaun P.. In addition one secretary - Latoya S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Primat Recruitment Limited Address / Contact

Office Address 27 Great West Road
Town Brentford
Post code TW8 9BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01535391
Date of Incorporation Tue, 16th Dec 1980
Industry Human resources provision and management of human resources functions
End of financial Year 30th June
Company age 44 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Latoya S.

Position: Secretary

Appointed: 10 July 2023

Patricia M.

Position: Director

Appointed: 04 May 2022

Christopher W.

Position: Director

Appointed: 04 May 2022

Shaun P.

Position: Director

Appointed: 18 July 2018

Daniel M.

Position: Director

Appointed: 04 May 2022

Resigned: 01 May 2023

Nicola M.

Position: Director

Appointed: 25 September 2018

Resigned: 04 May 2022

Alan G.

Position: Director

Appointed: 27 October 2017

Resigned: 03 March 2020

Matthew S.

Position: Director

Appointed: 27 October 2017

Resigned: 30 April 2018

Victor J.

Position: Secretary

Appointed: 27 October 2017

Resigned: 10 July 2023

Robert A.

Position: Director

Appointed: 27 October 2017

Resigned: 30 April 2018

James L.

Position: Director

Appointed: 27 October 2017

Resigned: 04 May 2022

Thomas H.

Position: Director

Appointed: 27 October 2017

Resigned: 26 April 2021

Jennifer W.

Position: Secretary

Appointed: 22 July 2016

Resigned: 27 October 2017

Graeme S.

Position: Director

Appointed: 16 July 2012

Resigned: 27 October 2017

Richard J.

Position: Director

Appointed: 18 December 2008

Resigned: 25 August 2012

Alan J.

Position: Director

Appointed: 05 September 2006

Resigned: 18 December 2008

Stephen H.

Position: Director

Appointed: 05 September 2006

Resigned: 16 July 2012

Colin F.

Position: Director

Appointed: 05 September 2006

Resigned: 27 October 2017

Derek L.

Position: Director

Appointed: 01 March 2006

Resigned: 05 September 2006

John S.

Position: Director

Appointed: 01 March 2006

Resigned: 05 September 2006

Garry M.

Position: Director

Appointed: 01 March 2006

Resigned: 05 September 2006

Derek P.

Position: Director

Appointed: 02 August 2004

Resigned: 01 March 2006

David J.

Position: Director

Appointed: 14 April 2003

Resigned: 02 August 2004

John Y.

Position: Director

Appointed: 14 April 2003

Resigned: 01 March 2006

Ian R.

Position: Director

Appointed: 14 April 2003

Resigned: 01 March 2006

Peter H.

Position: Director

Appointed: 05 April 2001

Resigned: 14 April 2003

Michael B.

Position: Director

Appointed: 15 September 1995

Resigned: 05 April 2001

Nigel D.

Position: Director

Appointed: 15 November 1993

Resigned: 15 September 1995

Christopher F.

Position: Secretary

Appointed: 09 June 1993

Resigned: 22 July 2016

Michael B.

Position: Director

Appointed: 28 May 1993

Resigned: 15 November 1993

Colin F.

Position: Secretary

Appointed: 08 June 1991

Resigned: 09 June 1993

Charles B.

Position: Director

Appointed: 08 June 1991

Resigned: 28 May 1993

Amec Nominees Limited

Position: Corporate Director

Appointed: 08 June 1991

Resigned: 14 April 2003

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we established, there is Worley Services Uk Ltd from Aberdeen, Scotland. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Amec Foster Wheeler Group Limited that entered Knutsford, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Amec Foster Wheeler Plc, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Worley Services Uk Ltd

Annan House Palmerston Road, Aberdeen, AB11 5QP, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc572221
Notified on 19 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amec Foster Wheeler Group Limited

Booths Park Chelford Road, Knutsford, WA16 8QZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04612748
Notified on 30 August 2017
Ceased on 19 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amec Foster Wheeler Plc

Booths Park Chelford Road, Knutsford, WA16 8QZ, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 1675285
Notified on 6 April 2016
Ceased on 30 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Amec Nominees Limited

Booths Park Chelford Road, Knutsford, WA16 8QZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 374498
Notified on 6 April 2016
Ceased on 30 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2022/06/30
filed on: 8th, June 2023
Free Download (24 pages)

Company search

Advertisements