This company is commonly known as Premier Aerospace Limited. The company was founded 35 years ago and was given the registration number 02308360. The firm's registered office is in DERBY. You can find them at The Mills, Canal Street, Derby, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | PREMIER AEROSPACE LIMITED |
---|---|---|
Company Number | : | 02308360 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1988 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mills, Canal Street, Derby, DE1 2RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Willow Road, Trent Lane Industrial Estate, Castle Donington, England, DE74 2NP | Director | 07 May 2021 | Active |
Willow Road, Trent Lane Industrial Estate, Castle Donington, England, DE74 2NP | Director | 01 January 1998 | Active |
The Hawthorns 5 Hillside Park, Oakerthorpe, Alfreton, DE55 7NR | Secretary | 06 September 1996 | Active |
7 Oakham Grove, Ashby De La Zouch, LE65 2QP | Secretary | - | Active |
49 Eden Close, Hilton, England, DE65 5NL | Director | 11 November 2010 | Active |
5, Hillside Park, Oakerthorpe, Alfreton, DE55 7NR | Director | - | Active |
115 Kingswood Circle, Danville, Usa, | Director | - | Active |
Dover Court, 150 Alexandra Road, Farnborough, GU14 6RY | Director | - | Active |
Mr Andrew James Fletcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Willow Road, Trent Lane Industrial Estate, Castle Donington, England, DE74 2NP |
Nature of control | : |
|
Mr James Howden Ganley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Willow Road, Trent Lane Industrial Estate, Castle Donington, England, DE73 2NP |
Nature of control | : |
|
Mr Richard Earl Fletcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Willow Road, Trent Lane Industrial Estate, Castle Donington, England, DE74 2NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Officers | Change person director company with change date. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.