Background WavePink WaveYellow Wave

PRIMEMIX LIMITED (02176806)

PRIMEMIX LIMITED (02176806) is an active UK company. incorporated on 13 October 1987. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750). PRIMEMIX LIMITED has been registered for 38 years. Current directors include ELLIS, John Graham Williams, GOSLING, Howard Cecil Charles.

Company Number
02176806
Status
active
Type
ltd
Incorporated
13 October 1987
Age
38 years
Address
4 Leyland Street, Liverpool, L34 5QP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
ELLIS, John Graham Williams, GOSLING, Howard Cecil Charles
SIC Codes
46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMEMIX LIMITED

PRIMEMIX LIMITED is an active company incorporated on 13 October 1987 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750). PRIMEMIX LIMITED was registered 38 years ago.(SIC: 46750)

Status

active

Active since 38 years ago

Company No

02176806

LTD Company

Age

38 Years

Incorporated 13 October 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

4 Leyland Street Prescot Liverpool, L34 5QP,

Timeline

2 key events • 1987 - 2018

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Aug 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SMITH, Pamela Ann

Active
26 Wistlea Crescent, St AlbansAL4 0NL
Secretary
Appointed 31 Mar 1995

ELLIS, John Graham Williams

Active
Barrets Farm House, SherborneDT9
Born December 1944
Director
Appointed 15 Oct 1987

GOSLING, Howard Cecil Charles

Active
High Meadow, SherborneDT9 4PZ
Born July 1945
Director
Appointed 15 Oct 1987

FARNELL, Brian

Resigned
65 Westbrook Crescent, WarringtonWA5 5TE
Secretary
Appointed 11 Jan 1994
Resigned 31 Mar 1995

TAYLOR, Peter David

Resigned
53 Godfrey Way, DunmowCM6 2AY
Secretary
Appointed N/A
Resigned 11 Jan 1994

BROWN, Trevor

Resigned
3 Carlyle Road, CambridgeCB4 3DN
Born April 1939
Director
Appointed N/A
Resigned 31 Mar 1995

KING, John Anthony

Resigned
43 Tabors Avenue, ChelmsfordCM2 7EG
Born January 1927
Director
Appointed N/A
Resigned 11 Jan 1994

REARDEN, Michael Gaunt

Resigned
Brooklands House, YeovilBA22 2QU
Born July 1944
Director
Appointed 11 Jan 1994
Resigned 29 Jan 2018

Persons with significant control

1

Mr Howard Cecil Charles Gosling

Active
Nether Compton, SherborneDT9 4PZ
Born July 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2007
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
3 November 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 October 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2002
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Legacy
3 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2001
AAAnnual Accounts
Legacy
31 October 2000
287Change of Registered Office
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
22 October 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1997
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
2 April 1997
287Change of Registered Office
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1994
AAAnnual Accounts
Legacy
16 August 1994
363sAnnual Return (shuttle)
Legacy
8 April 1994
123Notice of Increase in Nominal Capital
Legacy
8 April 1994
88(2)R88(2)R
Resolution
28 March 1994
RESOLUTIONSResolutions
Legacy
20 March 1994
288288
Legacy
20 March 1994
288288
Legacy
20 March 1994
288288
Legacy
20 March 1994
288288
Accounts With Accounts Type Small
22 September 1993
AAAnnual Accounts
Legacy
22 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1992
AAAnnual Accounts
Legacy
25 August 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
18 September 1991
AUDAUD
Auditors Resignation Company
5 September 1991
AUDAUD
Legacy
29 August 1991
363aAnnual Return
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Accounts With Accounts Type Full
20 September 1989
AAAnnual Accounts
Legacy
20 September 1989
363363
Legacy
16 August 1988
363363
Legacy
24 May 1988
PUC 2PUC 2
Resolution
6 April 1988
RESOLUTIONSResolutions
Resolution
6 April 1988
RESOLUTIONSResolutions
Legacy
7 March 1988
224224
Memorandum Articles
8 February 1988
MEM/ARTSMEM/ARTS
Resolution
2 February 1988
RESOLUTIONSResolutions
Legacy
24 January 1988
288288
Legacy
24 January 1988
287Change of Registered Office
Incorporation Company
13 October 1987
NEWINCIncorporation