Primo Manufacturing Limited IPSWICH


Primo Manufacturing started in year 1988 as Private Limited Company with registration number 02312686. The Primo Manufacturing company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Ipswich at Unit 46, Lady Lane Industrial Estate. Postal code: IP7 6BQ. Since Monday 24th April 1995 Primo Manufacturing Limited is no longer carrying the name The Marketing Resource.

The company has 3 directors, namely Edwina B., Edward B. and Graham B.. Of them, Graham B. has been with the company the longest, being appointed on 3 November 1991 and Edward B. has been with the company for the least time - from 16 April 2023. Currently 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.

Primo Manufacturing Limited Address / Contact

Office Address Unit 46, Lady Lane Industrial Estate
Office Address2 Hadleigh
Town Ipswich
Post code IP7 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02312686
Date of Incorporation Thu, 3rd Nov 1988
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Edwina B.

Position: Director

Resigned:

Edward B.

Position: Director

Appointed: 16 April 2023

Graham B.

Position: Director

Appointed: 03 November 1991

Marlini F.

Position: Director

Appointed: 01 January 2015

Resigned: 28 April 2023

Marlini F.

Position: Secretary

Appointed: 01 April 2008

Resigned: 28 April 2023

Michael R.

Position: Director

Appointed: 05 August 1998

Resigned: 30 June 2019

Edwina B.

Position: Secretary

Appointed: 03 November 1991

Resigned: 31 March 2008

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats discovered, there is Challs International Group Limited from Ipswich, England. The abovementioned PSC is categorised as "a limited company", 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 entity in the persons with significant control register is Graham B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Edwina 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.

Challs International Group Limited

Unit 46 Lady Lane Industrial Estate, Hadleigh, Ipswich, Suffolk, IP7 6BQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11716061
Notified on 1 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham B.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Edwina B.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Edwina B.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Marketing Resource April 24, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand 95 651
Current Assets1 185 8511 570 109
Debtors729 0091 002 665
Net Assets Liabilities2 275 4712 878 378
Other Debtors276 328295 170
Property Plant Equipment2 397 3852 705 008
Total Inventories456 842471 793
Other
Accumulated Depreciation Impairment Property Plant Equipment1 084 3031 168 869
Amounts Owed By Related Parties433 859741 804
Amounts Owed To Group Undertakings199 593154 007
Average Number Employees During Period3942
Bank Borrowings Overdrafts164 864124 328
Corporation Tax Payable4 49028 340
Creditors200 429311 427
Increase From Depreciation Charge For Year Property Plant Equipment 151 776
Net Current Assets Liabilities116 229597 988
Other Creditors35 565187 099
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 67 210
Other Disposals Property Plant Equipment 69 376
Other Taxation Social Security Payable24 221147 062
Property Plant Equipment Gross Cost3 481 6883 873 877
Provisions For Liabilities Balance Sheet Subtotal37 714113 191
Total Additions Including From Business Combinations Property Plant Equipment 461 565
Total Assets Less Current Liabilities2 513 6143 302 996
Trade Creditors Trade Payables474 981448 372
Trade Debtors Trade Receivables18 822-34 309

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (13 pages)

Company search

Advertisements