UKBizDB.co.uk

PREMIER AEROSPACE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:The Mills, Canal Street, Derby, DE1 2RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willow Road, Trent Lane Industrial Estate, Castle Donington, England, DE74 2NP

Director07 May 2021Active
Willow Road, Trent Lane Industrial Estate, Castle Donington, England, DE74 2NP

Director01 January 1998Active
The Hawthorns 5 Hillside Park, Oakerthorpe, Alfreton, DE55 7NR

Secretary06 September 1996Active
7 Oakham Grove, Ashby De La Zouch, LE65 2QP

Secretary-Active
49 Eden Close, Hilton, England, DE65 5NL

Director11 November 2010Active
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

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Persons with significant control

Change to a person with significant control.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Officers

Change person director company with change date.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.