Pritex Limited LEICESTERSHIRE


Pritex started in year 1959 as Private Limited Company with registration number 00618659. The Pritex company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Leicestershire at Saint-gobain House East Leake. Postal code: LE12 6JU.

At present there are 3 directors in the the company, namely Nicholas C., Xavier V. and Houchan S.. In addition one secretary - Richard K. - is with the firm. 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.

This company operates within the TA21 8NN postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1030610 . It is located at Station Mills, Wellington with a total of 3 cars.

Pritex Limited Address / Contact

Office Address Saint-gobain House East Leake
Office Address2 Loughborough
Town Leicestershire
Post code LE12 6JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00618659
Date of Incorporation Fri, 9th Jan 1959
Industry Manufacture of other plastic products
Industry Manufacture of mattresses
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Nicholas C.

Position: Director

Appointed: 02 October 2023

Xavier V.

Position: Director

Appointed: 01 April 2022

Richard K.

Position: Secretary

Appointed: 01 May 2020

Houchan S.

Position: Director

Appointed: 24 May 2019

Alun O.

Position: Secretary

Appointed: 24 May 2019

Resigned: 01 May 2020

Vincent M.

Position: Director

Appointed: 24 May 2019

Resigned: 01 April 2022

Theodore K.

Position: Director

Appointed: 13 March 2019

Resigned: 24 May 2019

Andre M.

Position: Director

Appointed: 05 February 2018

Resigned: 24 May 2019

Gareth J.

Position: Director

Appointed: 01 August 2016

Resigned: 24 May 2019

Anthony J.

Position: Director

Appointed: 23 June 2015

Resigned: 06 February 2017

Sean S.

Position: Director

Appointed: 08 May 2012

Resigned: 10 August 2012

John R.

Position: Secretary

Appointed: 22 December 2010

Resigned: 24 May 2019

Mark A.

Position: Secretary

Appointed: 03 December 2007

Resigned: 22 December 2010

Philip D.

Position: Director

Appointed: 03 December 2007

Resigned: 18 March 2019

David H.

Position: Secretary

Appointed: 18 August 2006

Resigned: 03 December 2007

Andrew S.

Position: Director

Appointed: 05 July 2004

Resigned: 24 May 2019

Kirste S.

Position: Secretary

Appointed: 30 October 2003

Resigned: 18 August 2006

Ian W.

Position: Director

Appointed: 12 November 2001

Resigned: 24 May 2019

Alan C.

Position: Director

Appointed: 01 January 2000

Resigned: 24 May 2019

Richard B.

Position: Director

Appointed: 01 January 2000

Resigned: 16 October 2000

Clive L.

Position: Director

Appointed: 19 January 1998

Resigned: 23 April 1999

Martin D.

Position: Director

Appointed: 01 January 1997

Resigned: 01 January 1998

Paul H.

Position: Director

Appointed: 01 January 1997

Resigned: 20 February 2009

Sara S.

Position: Secretary

Appointed: 07 October 1996

Resigned: 30 October 2003

David S.

Position: Director

Appointed: 01 December 1994

Resigned: 03 December 2007

Louise R.

Position: Secretary

Appointed: 11 November 1993

Resigned: 07 October 1996

Ian T.

Position: Director

Appointed: 01 September 1993

Resigned: 08 May 2012

Ralph P.

Position: Director

Appointed: 12 June 1991

Resigned: 30 September 1993

Michael W.

Position: Director

Appointed: 12 June 1991

Resigned: 02 July 1999

Andrew M.

Position: Director

Appointed: 12 June 1991

Resigned: 07 September 2015

David S.

Position: Secretary

Appointed: 12 June 1991

Resigned: 30 September 1993

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we established, there is Saint-Gobain High Performance Solutions Uk Limited from Coventry, United Kingdom. This PSC is categorised as "a limited by shares", 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 PSC register is Relyon Group Limited that entered Cheltenham, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Saint-Gobain High Performance Solutions Uk Limited

Saint-Gobain House Binley Business Park, Coventry, CV3 2TT, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 00245722
Notified on 24 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Relyon Group Limited

5th Floor Festival House Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 00859590
Notified on 6 April 2016
Ceased on 24 May 2019
Nature of control: 75,01-100% shares

Transport Operator Data

Station Mills
City Wellington
Post code TA21 8NN
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 10th, October 2023
Free Download (33 pages)

Company search