ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Primaflow (Birmingham) Limited

Primaflow (Birmingham) Limited is a dissolved company incorporated on 3 March 1980 with the registered office located in . Primaflow (Birmingham) Limited was registered 45 years ago.
Status
Dissolved
Dissolved on 9 December 2022 (2 years 9 months ago)
Was 42 years old at the time of dissolution
Following liquidation
Company No
01482585
Private limited company
Age
45 years
Incorporated 3 March 1980
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Mazars Llp 1st Floor
Two Chamberlain Square
Birmingham
B3 3AX
Address changed on 28 Sep 2021 (3 years ago)
Previous address was Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
Telephone
Unreported
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Nov 1969
Travis Perkins Financing Company No.3 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The BSS Group Limited
TP Directors Ltd and TPG Management Services Limited are mutual people.
Active
Travis Perkins (Properties) Limited
TP Directors Ltd and TPG Management Services Limited are mutual people.
Active
E. East & Son Limited
TPG Management Services Limited and TP Directors Ltd are mutual people.
Active
Travis Perkins Trading Company Limited
TP Directors Ltd and TPG Management Services Limited are mutual people.
Active
Travis & Arnold Limited
TP Directors Ltd and TPG Management Services Limited are mutual people.
Active
CCF Limited
TP Directors Ltd and TPG Management Services Limited are mutual people.
Active
Benchmarx Kitchens And Joinery Limited
TP Directors Ltd and TPG Management Services Limited are mutual people.
Active
Staircraft Group Limited
TPG Management Services Limited and TP Directors Ltd are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period 31 Dec31 Dec 2019
Traded for 12 months
Cash in Bank
£100
Increased by £100 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dissolved After Liquidation
2 Years 9 Months Ago on 9 Dec 2022
Inspection Address Changed
3 Years Ago on 28 Sep 2021
Voluntary Liquidator Appointed
3 Years Ago on 28 Sep 2021
Declaration of Solvency
3 Years Ago on 28 Sep 2021
Registered Address Changed
3 Years Ago on 28 Sep 2021
Registered Address Changed
3 Years Ago on 28 Sep 2021
Travis Perkins Financing Company No.3 Limited (PSC) Appointed
4 Years Ago on 27 Aug 2021
B. & G. (Heating & Plumbing) Limited (PSC) Resigned
4 Years Ago on 27 Aug 2021
Compulsory Strike-Off Discontinued
4 Years Ago on 30 Apr 2021
Dormant Accounts Submitted
4 Years Ago on 29 Apr 2021
Get Credit Report
Discover Primaflow (Birmingham) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 9 Dec 2022
Return of final meeting in a members' voluntary winding up
Submitted on 9 Sep 2022
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 28 September 2021
Submitted on 28 Sep 2021
Registered office address changed from C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 28 September 2021
Submitted on 28 Sep 2021
Declaration of solvency
Submitted on 28 Sep 2021
Appointment of a voluntary liquidator
Submitted on 28 Sep 2021
Resolutions
Submitted on 28 Sep 2021
Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northamptonshire NN5 7UG
Submitted on 28 Sep 2021
Cessation of B. & G. (Heating & Plumbing) Limited as a person with significant control on 27 August 2021
Submitted on 14 Sep 2021
Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on 27 August 2021
Submitted on 14 Sep 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year