Background WavePink WaveYellow Wave

PRIMCO AD PLANT TRINITY LIMITED (12245310)

PRIMCO AD PLANT TRINITY LIMITED (12245310) is an active UK company. incorporated on 4 October 2019. 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 AD PLANT TRINITY LIMITED has been registered for 6 years. Current directors include BUWALDA, Reinier Alexander, PRIMCO HOLDING UK LIMITED.

Company Number
12245310
Status
active
Type
ltd
Incorporated
4 October 2019
Age
6 years
Address
Site Ep1, 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 HOLDING UK LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMCO AD PLANT TRINITY LIMITED

PRIMCO AD PLANT TRINITY LIMITED is an active company incorporated on 4 October 2019 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 AD PLANT TRINITY LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12245310

LTD Company

Age

6 Years

Incorporated 4 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Site Ep1 Garth Road Ellesmere Port, CH65 4ET,

Previous Addresses

Rivermead House, 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD England
From: 4 October 2019To: 10 February 2022
Timeline

9 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BUWALDA, Reinier Alexander

Active
Garth Road, Ellesmere PortCH65 4ET
Born October 1971
Director
Appointed 04 Oct 2019

PRIMCO HOLDING UK LIMITED

Active
Garth Road, Ellesmere PortCH65 4ET
Corporate director
Appointed 29 Jun 2022

FISCHER, Albert Edward Maria Joseph, Dr

Resigned
Kraanspoor 36, Sc Amsterdam
Born May 1957
Director
Appointed 28 Jan 2020
Resigned 01 May 2020

HO, Shau-Hol

Resigned
Grove Park, EnderbyLE19 1SD
Born September 1972
Director
Appointed 04 Oct 2019
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

PRIMCO B.V.

Resigned
1033 Se, Amsterdam
Corporate director
Appointed 01 May 2020
Resigned 29 Jun 2022

Persons with significant control

1

EnderbyLE19 1SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2019
Fundings
Financials
Latest Activities

Filing History

27

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 December 2022
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
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
21 July 2022
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
19 March 2021
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
26 October 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
Change Account Reference Date Company Current Extended
19 May 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Incorporation Company
4 October 2019
NEWINCIncorporation