PREMIER PLANT & CIVIL ENGINEERING (UK) LIMITED

27 Brunel Way 27 Brunel Way, Bedlington, NE22 7FE, Northumberland, England
StatusACTIVE
Company No.08576531
CategoryPrivate Limited Company
Incorporated19 Jun 2013
Age10 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

PREMIER PLANT & CIVIL ENGINEERING (UK) LIMITED is an active private limited company with number 08576531. It was incorporated 10 years, 11 months, 29 days ago, on 19 June 2013. The company address is 27 Brunel Way 27 Brunel Way, Bedlington, NE22 7FE, Northumberland, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 19 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Resolution

Date: 09 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2023

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-10-19

Psc name: Premier Plant Holding Company (Uk) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2023

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-19

Psc name: Michael Thompson

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-26

Psc name: Mr Michael Thompson

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Thompson

Change date: 2023-04-26

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Blackburn

Change date: 2023-04-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-22

Old address: 2 Olympia Avenue Choppington Northumberland NE62 5DS

New address: 27 Brunel Way East Sleekburn Bedlington Northumberland NE22 7FE

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Ms Sarah Blackburn

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Memorandum articles

Date: 20 Jul 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Michael Thompson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-20

Officer name: Ms Sarah Blackburn

Documents

View document PDF

Resolution

Date: 24 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 17 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Thompson

Change date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-18

New address: 2 Olympia Avenue Choppington Northumberland NE62 5DS

Old address: 66 Front Street East Bedlington Northumberland NE22 5AB United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Thompson

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2013

Action Date: 20 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-20

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 19 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERDEEN STANDARD EQUITY INCOME TRUST PLC

BOW BELLS HOUSE,LONDON,EC4M 9HH

Number:02648152
Status:ACTIVE
Category:Public Limited Company

APPLETREE ANALOGUE LIMITED

THE COUNTING HOUSE WATLING LANE,DUNMOW,CM6 2QY

Number:11828114
Status:ACTIVE
Category:Private Limited Company

GARRE SPORT WEAR LTD

7A CROYLAND ROAD,LONDON,N9 7BA

Number:11431107
Status:ACTIVE
Category:Private Limited Company

GINA SHKEDA LIMITED

28 ALEXANDRA TERRACE,EXMOUTH,EX8 1BD

Number:11487719
Status:ACTIVE
Category:Private Limited Company

SASH CLEANING SERVICES LIMITED

FORESTERS HALL,LONDON,SE19 3RY

Number:08967006
Status:ACTIVE
Category:Private Limited Company

SPA MOTORS LTD

9-11 LONGFIELD ROAD,LEAMINGTON SPA,CV31 1XB

Number:04192257
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source