Primus Process Engineering Limited
Private Limited Company
Primus Process Engineering Limited
Rowan House Ffordd Rhyd Y Ceirw
Graianrhyd
Mold
Denbighshire
CH7 4BS
Wales
Company Name | Primus Process Engineering Limited |
---|
Company Status | Dissolved 2019 |
---|
Company Number | 03643102 |
---|
Incorporation Date | 2 October 1998 |
---|
Dissolution Date | 9 April 2019 (active for 20 years, 6 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Engineering Design Activities For Industrial Process and Production |
---|
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Accounts Type Not Available |
---|
Accounts Year End | 31 March |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | Rowan House Ffordd Rhyd Y Ceirw Graianrhyd Mold Denbighshire CH7 4BS Wales |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Clwyd West |
---|
County | — |
---|
Parish | Llanarmon-yn-Ial |
---|
Accounts Year End | 31 March |
---|
Category | Accounts Type Not Available |
---|
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2007 (71121) | Engineering design activities for industrial process and production |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2007 (71122) | Engineering related scientific and technical consulting activities |
---|
9 April 2019 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
22 January 2019 | First Gazette notice for voluntary strike-off | 1 page |
---|
9 January 2019 | Application to strike the company off the register | 1 page |
---|
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 | 8 pages |
---|
16 October 2018 | Director's details changed for Mr Ian Robert Hardy on 2 October 2018 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—