Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIMUS BUILD LIMITED
Company Information for

PRIMUS BUILD LIMITED

VAUGHAN CHAMBERS, VAUGHAN ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4EE,
Company Registration Number
06060123
Private Limited Company
Voluntary Arrangement

Company Overview

About Primus Build Ltd
PRIMUS BUILD LIMITED was founded on 2007-01-22 and has its registered office in Hertfordshire. The organisation's status is listed as "Voluntary Arrangement". Primus Build Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRIMUS BUILD LIMITED
 
Legal Registered Office
VAUGHAN CHAMBERS, VAUGHAN ROAD
HARPENDEN
HERTFORDSHIRE
AL5 4EE
Other companies in AL5
 
Previous Names
VIRTUS BUILD LIMITED01/03/2007
PRIMUS BUILD LIMITED14/02/2007
Filing Information
Company Number 06060123
Company ID Number 06060123
Date formed 2007-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Voluntary Arrangement
Lastest accounts 31/12/2022
Account next due 25/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB123365927  
Last Datalog update: 2023-10-07 20:08:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIMUS BUILD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PRIMUS BUILD LIMITED
The following companies were found which have the same name as PRIMUS BUILD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRIMUS BUILDERS PRIVATE LIMITED 6/34/6/34 Basement New Double Story Vikram Vihar Lajpat Nagar Delhi 110029 ACTIVE Company formed on the 2014-01-23
PRIMUS BUILDWELL PRIVATE LIMITED 6 Todar Mal Lane Ground Floor Bengali Market New Delhi 110001 ACTIVE Company formed on the 2006-01-12
PRIMUS BUILDTECH PRIVATE LIMITED Plot No- 131 Sector-24 Faridabad Haryana 121005 ACTIVE Company formed on the 2013-10-18
Primus Building Group 26003 Baldwin Pl Stevenson Ranch CA 91381 SOS/FTB Suspended Company formed on the 1993-07-29
PRIMUS BUILD PTY LTD NT 0810 Active Company formed on the 2017-12-06
PRIMUS BUILDERS, INC. 8294 HIGHWAY 92 STE 210 WOODSTOCK GA 30189 Active Company formed on the 2001-01-16
PRIMUS BUILDERS ARKANSAS LLC Georgia Unknown
PRIMUS BUILDERS, INC. 8294 HIGHWAY 92 SUITE 210 WOODSTOCK GA Active/Owes Current Year AR Company formed on the 2000-01-03
PRIMUS BUILDERS INCORPORATED California Unknown
PRIMUS BUILDERS LLC New Jersey Unknown
PRIMUS BUILDING SOLUTIONS LLC California Unknown
PRIMUS BUILDING GROUP LLC California Unknown
PRIMUS BUILDERS INC North Carolina Unknown
Primus Builders Inc Connecticut Unknown
Primus Builders Inc Indiana Unknown
PRIMUS BUILDERS INC Georgia Unknown
PRIMUS BUILDERS ARKANSAS LLC Arkansas Unknown
PRIMUS BUILDERS INC Arkansas Unknown

Company Officers of PRIMUS BUILD LIMITED

Current Directors
Officer Role Date Appointed
HICKS CORPORATE SERVICES (PG) LTD
Company Secretary 2012-09-19
NEIL GRAHAM SAMMES
Director 2009-05-28
MARTIN JOHN EDWARD TIDD
Director 2007-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PATRICK REDFERN
Director 2009-05-28 2017-07-14
H&C BUSINESS SERVICES LIMITED
Company Secretary 2008-02-19 2012-09-19
SIMON ANTHONY CHARLES COOK
Director 2007-01-22 2009-04-06
SAMUEL ANTONY WILLIAMS
Company Secretary 2007-02-19 2008-02-18
JAMES MAXWELL SELLAR
Director 2007-02-19 2008-02-18
SAMUEL ANTONY WILLIAMS
Director 2007-02-19 2008-02-18
H & C BUSINESS SERVICES LIMITED
Company Secretary 2007-01-22 2007-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL GRAHAM SAMMES PRIMUS HOMES LIMITED Director 2016-06-30 CURRENT 2007-11-16 Active
NEIL GRAHAM SAMMES PRIMUS HOLDINGS LIMITED Director 2016-01-27 CURRENT 2015-02-11 Active
NEIL GRAHAM SAMMES COTSWOLD HOUSE LTD Director 2013-08-16 CURRENT 2013-08-16 Dissolved 2017-10-31
NEIL GRAHAM SAMMES PRIMUS RESIDENCE LIMITED Director 2012-02-22 CURRENT 2012-02-22 Active
NEIL GRAHAM SAMMES ALPHA CONSULTANT SERVICES LTD Director 2011-10-24 CURRENT 2011-10-24 Active
NEIL GRAHAM SAMMES MGA ASSET MANAGEMENT LIMITED Director 2011-06-24 CURRENT 2011-06-24 Active
NEIL GRAHAM SAMMES PRIMUS CONSTRUCTION LIMITED Director 2011-01-07 CURRENT 2011-01-07 Voluntary Arrangement
NEIL GRAHAM SAMMES DILIGENT CONSTRUCTION LIMITED Director 2011-01-06 CURRENT 2007-12-06 Active
NEIL GRAHAM SAMMES PRIMUS INTERIORS LIMITED Director 2010-11-17 CURRENT 2007-11-16 Active
MARTIN JOHN EDWARD TIDD PRIMUS INTERIORS LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27Voluntary arrangement supervisor's abstract of receipts and payments to 2023-07-26
2023-09-26Previous accounting period shortened from 26/12/22 TO 25/12/22
2023-08-02CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-10-04Voluntary arrangement supervisor's abstract of receipts and payments to 2022-07-26
2022-10-04CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2022-07-26
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-03-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24Previous accounting period shortened from 27/12/20 TO 26/12/20
2021-12-24AA01Previous accounting period shortened from 27/12/20 TO 26/12/20
2021-09-30CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-07-26
2021-09-28AA01Previous accounting period shortened from 28/12/20 TO 27/12/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-07-26
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-10-01CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-07-26
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22CVA1Notice to Registrar of companies voluntary arrangement taking effect
2019-08-22LIQ MISC OCCourt order insolvency:C.O. To remove Richard Andrew Segal - 30/07/2019
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-05-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08TM02Termination of appointment of Hicks Corporate Services (Pg) Ltd on 2019-04-17
2019-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060601230004
2019-03-27AA01Previous accounting period shortened from 29/12/18 TO 28/12/18
2018-12-28AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-09-28CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-07-26
2018-09-28AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-03-22AA01Previous accounting period extended from 30/06/17 TO 31/12/17
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060601230004
2017-08-16CVA1Notice to Registrar of companies voluntary arrangement taking effect
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PATRICK REDFERN
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-01-12AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 24375
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-02-11SH03Purchase of own shares
2015-11-12AUDAUDITOR'S RESIGNATION
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 24500
2015-07-15AR0130/06/15 ANNUAL RETURN FULL LIST
2015-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 24500
2014-08-04AR0130/06/14 ANNUAL RETURN FULL LIST
2014-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-07-22AR0130/06/13 ANNUAL RETURN FULL LIST
2013-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-09-19AP04Appointment of corporate company secretary Hicks Corporate Services (Pg) Ltd
2012-09-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY H&C BUSINESS SERVICES LIMITED
2012-07-13AR0130/06/12 ANNUAL RETURN FULL LIST
2012-04-23RES01ADOPT ARTICLES 23/04/12
2012-01-31AR0122/01/12 ANNUAL RETURN FULL LIST
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRAHAM SAMMES / 01/06/2011
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN EDWARD TIDD / 01/06/2011
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK REDFERN / 01/06/2011
2011-11-10SH0610/11/11 STATEMENT OF CAPITAL GBP 42500.0
2011-11-10SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-10-18SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-13SH0613/10/11 STATEMENT OF CAPITAL GBP 25000.0
2011-10-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-07-13AA01PREVEXT FROM 31/12/2010 TO 30/06/2011
2011-03-15AR0122/01/11 FULL LIST
2010-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-17AR0122/01/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRAHAM SAMMES / 22/01/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK REDFERN / 22/01/2010
2010-02-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H&C BUSINESS SERVICES LIMITED / 22/01/2010
2009-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-08288aDIRECTOR APPOINTED MR DAVID PATRICK REDFERN
2009-06-08288aDIRECTOR APPOINTED MR NEIL GRAHAM SAMMES
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR SIMON COOK
2009-03-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-04363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-12-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-1788(2)AD 05/06/08 GBP SI 1250@0.1=125 GBP IC 1750/1875
2008-05-1588(2)AD 18/04/08 GBP SI 15000@0.1=1500 GBP IC 250/1750
2008-05-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-23RES01ADOPT ARTICLES 18/04/2008
2008-04-1488(2)CAPITALS NOT ROLLED UP
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SAMUEL WILLIAMS
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR JAMES SELLAR
2008-03-1788(2)AD 13/02/08 GBP SI 2500@0.1=250 GBP IC 23750/24000
2008-03-06288aSECRETARY APPOINTED H&C BUSINESS SERVICES LIMITED
2008-03-05363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-05-11225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-18395PARTICULARS OF MORTGAGE/CHARGE
2007-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-29MEM/ARTSARTICLES OF ASSOCIATION
2007-03-24RES12VARYING SHARE RIGHTS AND NAMES
2007-03-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-06288bSECRETARY RESIGNED
2007-03-06225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/06/08
2007-03-06122S-DIV 19/02/07
2007-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-0688(2)RAD 19/02/07--------- £ SI 224900@.1=22490 £ IC 100/22590
2007-03-01CERTNMCOMPANY NAME CHANGED VIRTUS BUILD LIMITED CERTIFICATE ISSUED ON 01/03/07
2007-02-14CERTNMCOMPANY NAME CHANGED PRIMUS BUILD LIMITED CERTIFICATE ISSUED ON 14/02/07
2007-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

Licences & Regulatory approval
We could not find any licences issued to PRIMUS BUILD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRIMUS BUILD LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COURT OF APPEAL CIVIL DIVISION LORD JUSTICE PATTEN 2019-01-18 to 2019-01-21 A1/2018/1835 Primus Build Limited -v- Cannon Corporate Limited.
2019-01-21FINAL DECISIONS
2019-01-18FINAL DECISIONS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-19 Outstanding CREDITFORCE LIMITED
CHARGE OF DEPOSIT 2009-06-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2008-12-11 Outstanding REDEVCO NEDERLAND BV AND REDEVCO EUROPE SERVICES BV
DEBENTURE 2007-04-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIMUS BUILD LIMITED

Intangible Assets
Patents
We have not found any records of PRIMUS BUILD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIMUS BUILD LIMITED
Trademarks
We have not found any records of PRIMUS BUILD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PRIMUS BUILD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2014-10-20 GBP £12,830
Windsor and Maidenhead Council 2014-10-20 GBP £383
Windsor and Maidenhead Council 2014-04-30 GBP £118,876
Windsor and Maidenhead Council 2014-04-03 GBP £76,668
Windsor and Maidenhead Council 2014-02-21 GBP £60,526
Windsor and Maidenhead Council 2014-01-10 GBP £39,291
Windsor and Maidenhead Council 2013-12-30 GBP £34,586
Windsor and Maidenhead Council 2013-11-15 GBP £81,175
Windsor and Maidenhead Council 2013-10-30 GBP £32,785

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PRIMUS BUILD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIMUS BUILD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRIMUS BUILD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.