Primepac Ltd ANTRIM


Founded in 2001, Primepac, classified under reg no. NI041493 is an active company. Currently registered at 2 Caulside Drive BT41 2DU, Antrim the company has been in the business for twenty three years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Simon H., Mark T.. Of them, Simon H., Mark T. have been with the company the longest, being appointed on 19 February 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Primepac Ltd Address / Contact

Office Address 2 Caulside Drive
Office Address2 Newpark Industrial Estate
Town Antrim
Post code BT41 2DU
Country of origin United Kingdom

Company Information / Profile

Registration Number NI041493
Date of Incorporation Fri, 7th Sep 2001
Industry Manufacture of plastic packing goods
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Simon H.

Position: Director

Appointed: 19 February 2021

Mark T.

Position: Director

Appointed: 19 February 2021

Brian B.

Position: Director

Appointed: 14 June 2002

Resigned: 07 November 2016

John M.

Position: Director

Appointed: 28 February 2002

Resigned: 19 February 2021

Edward R.

Position: Secretary

Appointed: 07 September 2001

Resigned: 19 February 2021

Edward R.

Position: Director

Appointed: 07 September 2001

Resigned: 19 February 2021

Edwards R.

Position: Secretary

Appointed: 07 September 2001

Resigned: 30 September 2010

Nicola E.

Position: Director

Appointed: 07 September 2001

Resigned: 07 September 2001

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we discovered, there is Him & Me Limited from Cheltenham, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Edward R. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is John M., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Him & Me Limited

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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edward R.

Notified on 6 April 2016
Ceased on 19 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

John M.

Notified on 6 April 2016
Ceased on 19 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth931 3981 242 438     
Balance Sheet
Cash Bank On Hand  1 717 2332 454 64466 3647 153135 071
Current Assets1 487 5541 414 6602 757 3593 753 4741 106 5031 266 8471 437 587
Debtors1 077 388806 563781 3991 005 027780 248928 6041 042 406
Net Assets Liabilities  2 490 8533 409 565424 259378 988473 418
Property Plant Equipment  1 420 6641 586 3741 422 3711 385 2491 229 777
Total Inventories  258 727293 803259 891331 090260 110
Cash Bank In Hand107 824384 626     
Net Assets Liabilities Including Pension Asset Liability931 3981 242 438     
Stocks Inventory302 342223 471     
Tangible Fixed Assets1 181 6961 228 943     
Reserves/Capital
Called Up Share Capital45 50045 500     
Profit Loss Account Reserve849 3981 160 438     
Shareholder Funds931 3981 242 438     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -365 540-460 711-591 513-674 327-862 468
Accumulated Amortisation Impairment Intangible Assets  5 0035 0035 0035 0035 003
Accumulated Depreciation Impairment Property Plant Equipment  1 667 3581 890 9252 092 8722 267 3422 439 295
Additions Other Than Through Business Combinations Property Plant Equipment   389 27586 888181 247108 020
Average Number Employees During Period  3040333533
Creditors  62 510213 825127 25257 8421 008 514
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -30 590-40 240-45 006
Disposals Property Plant Equipment    -48 944-43 899-91 539
Increase From Depreciation Charge For Year Property Plant Equipment   223 567232 537214 710216 959
Intangible Assets Gross Cost  5 0035 0035 0035 0035 003
Net Current Assets Liabilities172 461387 7751 694 9422 736 498-63 1961 182465 396
Number Shares Issued Fully Paid  38 00038 00038 00038 00038 000
Par Value Share 1 1111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  29 58512 43627 8997 35836 323
Property Plant Equipment Gross Cost  3 088 0233 477 2983 515 2433 652 5913 669 072
Provisions For Liabilities Balance Sheet Subtotal  196 703238 771216 151275 274359 287
Total Assets Less Current Liabilities1 354 1571 616 7183 115 6064 322 8721 359 1751 386 4311 695 173
Creditors Due After One Year229 053168 442     
Creditors Due Within One Year1 315 0931 026 885     
Fixed Assets1 181 6961 228 943     
Intangible Fixed Assets Aggregate Amortisation Impairment5 0035 003     
Intangible Fixed Assets Cost Or Valuation5 0035 003     
Number Shares Allotted 45 500     
Provisions For Liabilities Charges193 706205 838     
Secured Debts91 867106 377     
Share Capital Allotted Called Up Paid45 50045 500     
Share Premium Account36 50036 500     
Tangible Fixed Assets Additions 208 566     
Tangible Fixed Assets Cost Or Valuation2 004 4502 186 016     
Tangible Fixed Assets Depreciation822 754957 073     
Tangible Fixed Assets Depreciation Charged In Period 149 928     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 15 609     
Tangible Fixed Assets Disposals 27 000     
Amount Specific Advance Or Credit Directors289      

Company filings

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

Company search

Advertisements