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.
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 | : |
|
Registered Address | : | High Road, Thornwood Common, Epping, Essex, England, CM16 6LU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
High Road, Thornwood Common, Epping, England, CM16 6LU | Director | 23 November 2016 | Active |
4 Newtown Road, Marlow, SL7 1JU | Secretary | - | Active |
13, Woodhurst Road, Maidenhead, United Kingdom, SL6 8TG | Secretary | 01 June 2004 | Active |
Prince Regent House, 108 London Street, Reading, RG1 4SJ | Corporate Secretary | 10 May 2000 | Active |
High Road, Thornwood Common, Epping, England, CM16 6LU | Director | 17 November 2016 | Active |
High Road, Thornwood Common, Epping, England, CM16 6LU | Director | 23 November 2016 | Active |
13, Woodhurst Road, Maidenhead, United Kingdom, SL6 8TG | Director | 01 June 2009 | Active |
Elm Cottage Littlefield Green, White Waltham, Maidenhead, SL6 3JL | Director | - | Active |
Mulberry House, Butchers Lane, White Waltham, Maidenhead, England, SL6 3SD | Director | 01 June 2014 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Auditors | Auditors resignation company. | Download |
2023-08-04 | Accounts | Accounts with accounts type small. | Download |
2022-10-10 | Address | Change sail address company with old address new address. | Download |
2022-10-07 | Address | Move registers to sail company with new address. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type small. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-08 | Accounts | Accounts with accounts type small. | Download |
2021-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type small. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type small. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-09 | Accounts | Accounts with accounts type small. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-25 | Accounts | Change account reference date company current extended. | Download |
2017-03-06 | Accounts | Accounts with accounts type small. | Download |
2017-01-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.