UKBizDB.co.uk

PREMIER CONCRETE PUMPING LIMITED

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

This company is commonly known as Premier Concrete Pumping Limited. The company was founded 41 years ago and was given the registration number 01714938. The firm's registered office is in EPPING. You can find them at High Road, Thornwood Common, Epping, Essex. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:PREMIER CONCRETE PUMPING LIMITED
Company Number:01714938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1983
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:High Road, Thornwood Common, Epping, Essex, England, CM16 6LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Road, Thornwood Common, Epping, England, CM16 6LU

Director23 November 2016Active
4 Newtown Road, Marlow, SL7 1JU

Secretary-Active
13, Woodhurst Road, Maidenhead, United Kingdom, SL6 8TG

Secretary01 June 2004Active
Prince Regent House, 108 London Street, Reading, RG1 4SJ

Corporate Secretary10 May 2000Active
High Road, Thornwood Common, Epping, England, CM16 6LU

Director17 November 2016Active
High Road, Thornwood Common, Epping, England, CM16 6LU

Director23 November 2016Active
13, Woodhurst Road, Maidenhead, United Kingdom, SL6 8TG

Director01 June 2009Active
Elm Cottage Littlefield Green, White Waltham, Maidenhead, SL6 3JL

Director-Active
Mulberry House, Butchers Lane, White Waltham, Maidenhead, England, SL6 3SD

Director01 June 2014Active

People with Significant Control

Camfaud Group Limited
Notified on:07 March 2018
Status:Active
Country of residence:England
Address:Camfaud Group Limited, High Road, Epping, England, CM16 6LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pcp Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Prince Regent House, 108 London Street, Reading, England, RG1 4SJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Auditors

Auditors resignation company.

Download
2023-08-04Accounts

Accounts with accounts type small.

Download
2022-10-10Address

Change sail address company with old address new address.

Download
2022-10-07Address

Move registers to sail company with new address.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type small.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type small.

Download
2021-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Accounts

Accounts with accounts type small.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Accounts

Accounts with accounts type small.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Persons with significant control

Notification of a person with significant control.

Download
2018-10-05Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Accounts

Accounts with accounts type small.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Accounts

Change account reference date company current extended.

Download
2017-03-06Accounts

Accounts with accounts type small.

Download
2017-01-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.