Primopak Produce Containers Limited KIDDERMINSTER


Founded in 1980, Primopak Produce Containers, classified under reg no. 01528324 is an active company. Currently registered at Unit 288 Hartlebury Trading Estate DY10 4JB, Kidderminster the company has been in the business for 44 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Guy G., Jonathan H. and Michael T.. In addition one secretary - Ben C. - is with the firm. At the moment 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.

Primopak Produce Containers Limited Address / Contact

Office Address Unit 288 Hartlebury Trading Estate
Office Address2 Hartlebury
Town Kidderminster
Post code DY10 4JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01528324
Date of Incorporation Fri, 14th Nov 1980
Industry Non-trading company
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Ben C.

Position: Secretary

Appointed: 13 April 2021

Guy G.

Position: Director

Appointed: 10 December 2008

Jonathan H.

Position: Director

Appointed: 24 February 2003

Michael T.

Position: Director

Appointed: 14 May 1991

Alexander S.

Position: Secretary

Appointed: 28 September 2015

Resigned: 13 April 2021

Ian W.

Position: Secretary

Appointed: 16 December 2014

Resigned: 28 September 2015

Sheena T.

Position: Secretary

Appointed: 11 December 2008

Resigned: 26 October 2014

Stephen N.

Position: Secretary

Appointed: 21 December 2007

Resigned: 25 September 2008

Simon A.

Position: Director

Appointed: 01 April 2003

Resigned: 16 May 2006

Michael S.

Position: Secretary

Appointed: 01 July 2002

Resigned: 21 December 2007

Peter B.

Position: Director

Appointed: 01 January 2002

Resigned: 12 March 2004

Kenneth C.

Position: Secretary

Appointed: 02 October 2001

Resigned: 01 July 2002

John B.

Position: Director

Appointed: 08 July 1998

Resigned: 26 September 2001

John B.

Position: Secretary

Appointed: 08 July 1998

Resigned: 26 September 2001

Angela T.

Position: Director

Appointed: 14 May 1991

Resigned: 04 July 1998

Nigel P.

Position: Director

Appointed: 14 May 1991

Resigned: 05 June 2000

Alice T.

Position: Director

Appointed: 14 May 1991

Resigned: 04 July 1998

Gerald P.

Position: Director

Appointed: 14 May 1991

Resigned: 04 July 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Forest Sawmills (Property) Limited from Kidderminster, England. This PSC is classified as "a private limited company", has 50,01-75% voting rights and has 75,01-100% shares. This PSC has 50,01-75% voting rights and has 75,01-100% shares. The second entity in the PSC register is Fg Investments Limited that put Kidderminster, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Forest Sawmills (Property) Limited

Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01183291
Notified on 21 May 2019
Nature of control: 75,01-100% shares
50,01-75% voting rights

Fg Investments Limited

Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 21 May 2019
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 13th, October 2023
Free Download (4 pages)

Company search

Advertisements