Background WavePink WaveYellow Wave

PRIMCO HOLDING UK LIMITED (10763260)

PRIMCO HOLDING UK LIMITED (10763260) is an active UK company. incorporated on 10 May 2017. with registered office in Ellesmere Port. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PRIMCO HOLDING UK LIMITED has been registered for 8 years. Current directors include BUWALDA, Reinier Alexander, PRIMCO B.V..

Company Number
10763260
Status
active
Type
ltd
Incorporated
10 May 2017
Age
8 years
Address
Site Ep1 Garth Road, Ellesmere Port, CH65 4ET
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUWALDA, Reinier Alexander, PRIMCO B.V.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMCO HOLDING UK LIMITED

PRIMCO HOLDING UK LIMITED is an active company incorporated on 10 May 2017 with the registered office located in Ellesmere Port. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PRIMCO HOLDING UK LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10763260

LTD Company

Age

8 Years

Incorporated 10 May 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

PRIMCO FOREST PRODUCTS LIMITED
From: 23 February 2018To: 5 July 2019
PARENCO FOREST PRODUCTS LIMITED
From: 10 May 2017To: 23 February 2018
Contact
Address

Site Ep1 Garth Road Off Bridges Road Ellesmere Port, CH65 4ET,

Previous Addresses

7 Lewis Court Grove Park, Enderby Leicester Leicestershire LE19 1SD England
From: 10 May 2017To: 10 February 2022
Timeline

16 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
May 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
May 18
Director Left
Feb 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
New Owner
Mar 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BUWALDA, Reinier Alexander

Active
Garth Road, Ellesmere PortCH65 4ET
Born October 1971
Director
Appointed 29 Jun 2022

PRIMCO B.V.

Active
1033 Se, Amsterdam
Corporate director
Appointed 01 May 2020

BREHENY, Thomas Joseph

Resigned
Grove Park, Enderby, LeicesterLE19 1SD
Born May 1960
Director
Appointed 10 May 2017
Resigned 03 Oct 2017

FISCHER, Albert Edward Maria Joseph

Resigned
Kraanspoor, Amsterdam
Born May 1957
Director
Appointed 28 Jan 2020
Resigned 01 May 2020

HO, Shau-Hol

Resigned
Grove Park, Enderby, LeicesterLE19 1SD
Born September 1972
Director
Appointed 03 Oct 2017
Resigned 28 Jan 2020

HUIS, Erik Peter

Resigned
Garth Road, Ellesmere PortCH65 4ET
Born June 1959
Director
Appointed 01 May 2020
Resigned 29 Jun 2022

HUIS, Erik Peter

Resigned
Grove Park, Enderby, LeicesterLE19 1SD
Born June 1959
Director
Appointed 03 Oct 2017
Resigned 04 Feb 2019

VAN RHEENEN, Martijn

Resigned
Garth Road, Ellesmere PortCH65 4ET
Born June 1977
Director
Appointed 01 May 2020
Resigned 29 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Martijn Van Rheenen

Active
Lewis Court, Grove Park, LeicesterLE19 1SD
Born June 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Feb 2021

Mr Thomas Joseph Breheny

Ceased
Grove Park, Enderby, LeicesterLE19 1SD
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2017
Ceased 16 May 2018
Fundings
Financials
Latest Activities

Filing History

46

Gazette Filings Brought Up To Date
28 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
27 February 2026
AAAnnual Accounts
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
19 March 2021
CH02Change of Corporate Director Details
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 March 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Small
21 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
19 May 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
26 July 2019
AAAnnual Accounts
Resolution
5 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 April 2018
AAAnnual Accounts
Resolution
23 February 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
20 February 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
12 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Incorporation Company
10 May 2017
NEWINCIncorporation