Richmond
Indiana 47374
47374
Director Name | Mr Timothy Robert Schultz |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 December 2009(12 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Vice President Of Sales And Marketing |
Country of Residence | United States |
Correspondence Address | 1235 North F Street Richmond Indiana 47374 47374 |
Director Name | Mr Robert Eugene Houseman |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 March 2021(23 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Director Of Finance |
Country of Residence | United States |
Correspondence Address | Primex Plastics Corp 1235 North F Street Richmond Indiana 47374 United States |
Director Name | Paul J Bertsch |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 1997(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2000) |
Role | Manufacturing |
Correspondence Address | PO Box 1387 Mesquite Nevada Hall County Nv 89024 Usa Foreign |
Secretary Name | Nancy Wissel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (resigned 24 February 2009) |
Role | Company Director |
Correspondence Address | PO Box 726 Richmond Wayne Co Indiana 47374 Usa Foreign |
Director Name | Frank Henry Cardini |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2000(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 June 2009) |
Role | Chief Financial Officer |
Correspondence Address | 8305 Sierra Drive Muncie Indiana 47303 America |
Director Name | Nancy Gardner Wissel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2000(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 July 2008) |
Role | General Counsel |
Correspondence Address | 2015 Reeveston Road Richmond Indiana 47374 America |
Secretary Name | Paul Falick |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 February 2009(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 April 2011) |
Role | Attorney |
Correspondence Address | 33 East 22nd Street New York New York 10010 United States |
Secretary Name | Mr Blaise Sarcone |
---|---|
Status | Resigned |
Appointed | 11 April 2011(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 March 2018) |
Role | Company Director |
Correspondence Address | 460 Park Avenue 7th Floor New York Ny10022 |
Secretary Name | Gia Incardone |
---|---|
Status | Resigned |
Appointed | 19 March 2018(20 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 April 2019) |
Role | Company Director |
Correspondence Address | 460 Park Avenue 7th Floor New York Ny10022 |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.primexplasticslimited.com |
---|---|
Telephone | 01325 315768 |
Telephone region | Darlington |
Registered Address | Beaumont Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6SN |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,889,338 |
Gross Profit | £196,033 |
Net Worth | £2,516,730 |
Cash | £10,077 |
Current Liabilities | £3,099,692 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months, 3 weeks from now) |
23 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Full accounts made up to 31 December 2019 (23 pages) |
21 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
18 June 2019 | Termination of appointment of Gia Incardone as a secretary on 4 April 2019 (1 page) |
28 March 2019 | Full accounts made up to 31 December 2018 (23 pages) |
12 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
27 March 2018 | Full accounts made up to 31 December 2017 (24 pages) |
20 March 2018 | Appointment of Gia Incardone as a secretary on 19 March 2018 (2 pages) |
20 March 2018 | Termination of appointment of Blaise Sarcone as a secretary on 19 March 2018 (1 page) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
28 March 2017 | Full accounts made up to 31 December 2016 (23 pages) |
28 March 2017 | Full accounts made up to 31 December 2016 (23 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
4 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
23 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
23 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
24 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
15 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
15 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
18 June 2012 | Director's details changed for Mr Timothy Robert Schultz on 15 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Mr Timothy Robert Schultz on 15 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Director's details changed for Michael John Cramer on 15 June 2012 (2 pages) |
15 June 2012 | Secretary's details changed for Mr Blaise Sarcone on 15 June 2012 (2 pages) |
15 June 2012 | Secretary's details changed for Mr Blaise Sarcone on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Michael John Cramer on 15 June 2012 (2 pages) |
26 March 2012 | Full accounts made up to 31 December 2011 (19 pages) |
26 March 2012 | Full accounts made up to 31 December 2011 (19 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Appointment of Mr Blaise Sarcone as a secretary (2 pages) |
2 June 2011 | Appointment of Mr Blaise Sarcone as a secretary (2 pages) |
2 June 2011 | Termination of appointment of Paul Falick as a secretary (1 page) |
2 June 2011 | Termination of appointment of Paul Falick as a secretary (1 page) |
25 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
7 February 2011 | Memorandum and Articles of Association (9 pages) |
7 February 2011 | Memorandum and Articles of Association (9 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
19 January 2011 | Statement of capital following an allotment of shares on 18 November 2010
|
19 January 2011 | Statement of capital following an allotment of shares on 18 November 2010
|
1 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Michael John Cramer on 10 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Michael John Cramer on 10 June 2010 (2 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
29 January 2010 | Appointment of Mr Timothy Robert Schultz as a director (2 pages) |
29 January 2010 | Appointment of Mr Timothy Robert Schultz as a director (2 pages) |
10 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
1 July 2009 | Appointment terminated director frank cardini (2 pages) |
1 July 2009 | Appointment terminated director frank cardini (2 pages) |
21 April 2009 | Secretary appointed paul falick (2 pages) |
21 April 2009 | Secretary appointed paul falick (2 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
4 March 2009 | Appointment terminated secretary nancy wissel (1 page) |
4 March 2009 | Appointment terminated secretary nancy wissel (1 page) |
19 February 2009 | Appointment terminated director nancy wissel (1 page) |
19 February 2009 | Appointment terminated director nancy wissel (1 page) |
3 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
12 July 2007 | Return made up to 10/06/07; no change of members (7 pages) |
12 July 2007 | Return made up to 10/06/07; no change of members (7 pages) |
3 March 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 March 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
23 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
23 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
22 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
22 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
21 June 2005 | Return made up to 10/06/05; full list of members (8 pages) |
21 June 2005 | Return made up to 10/06/05; full list of members (8 pages) |
15 February 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
15 February 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
29 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: 40 monkgate york north yorkshire YO31 7HF (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: 40 monkgate york north yorkshire YO31 7HF (1 page) |
3 February 2004 | Ad 03/10/03--------- £ si 500000@1=500000 £ ic 2350000/2850000 (2 pages) |
3 February 2004 | Ad 03/10/03--------- £ si 500000@1=500000 £ ic 2350000/2850000 (2 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
10 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
27 March 2003 | Ad 15/11/02--------- £ si 2200000@1=2200000 £ ic 150000/2350000 (2 pages) |
27 March 2003 | Ad 15/11/02--------- £ si 2200000@1=2200000 £ ic 150000/2350000 (2 pages) |
14 March 2003 | Nc inc already adjusted 15/10/02 (1 page) |
14 March 2003 | Resolutions
|
14 March 2003 | Nc inc already adjusted 15/10/02 (1 page) |
14 March 2003 | Resolutions
|
6 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
6 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
10 July 2002 | Return made up to 10/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 10/06/02; full list of members (7 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
3 July 2001 | Return made up to 10/06/01; full list of members (7 pages) |
3 July 2001 | Return made up to 10/06/01; full list of members (7 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (3 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (3 pages) |
10 January 2001 | New director appointed (2 pages) |
25 August 2000 | Full accounts made up to 31 December 1999 (19 pages) |
25 August 2000 | Full accounts made up to 31 December 1999 (19 pages) |
21 August 2000 | Return made up to 10/06/00; full list of members
|
21 August 2000 | Return made up to 10/06/00; full list of members
|
7 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
7 July 1999 | Return made up to 10/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 10/06/99; full list of members (6 pages) |
9 March 1999 | Ad 26/01/99--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
9 March 1999 | Ad 26/01/99--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
26 July 1998 | Return made up to 10/06/98; full list of members
|
26 July 1998 | Return made up to 10/06/98; full list of members
|
31 May 1998 | Registered office changed on 31/05/98 from: monkgate house 44 monkgate york north yorkshire YO3 7HF (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: monkgate house 44 monkgate york north yorkshire YO3 7HF (1 page) |
17 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
17 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
3 February 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
3 February 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 12 york place leeds LS1 2DS (1 page) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 12 york place leeds LS1 2DS (1 page) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
10 June 1997 | Incorporation (15 pages) |
10 June 1997 | Incorporation (15 pages) |