UKBizDB.co.uk

PREMIER CONTROL TECHNOLOGIES LIMITED

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

This company is commonly known as Premier Control Technologies Limited. The company was founded 26 years ago and was given the registration number 03667682. The firm's registered office is in NORFOLK. You can find them at 8 Hopper Way, Diss Business Park Diss, Norfolk, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:PREMIER CONTROL TECHNOLOGIES LIMITED
Company Number:03667682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:8 Hopper Way, Diss Business Park Diss, Norfolk, IP22 4GT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Cemetery Lane, Wymondham, England, NR18 0BN

Director01 April 2014Active
6 Dexter Lane, Littleport, Ely, England, CB6 1GE

Director04 January 2018Active
80 Guildhall Street, Bury St Edmunds, IP33 1QB

Nominee Secretary13 November 1998Active
Montemayor Brandon Road, Thetford, IP24 3ND

Secretary01 December 1998Active
5 Santon Close, Thetford, IP24 3NG

Secretary01 December 1998Active
8, Hopper Way, Diss Business Park, Diss, England, IP22 4GT

Director31 January 2012Active
2200 South Street, Racine, Usa, 53404

Director01 February 1999Active
8, Hopper Way, Diss Business Park, Diss, England, IP22 4GT

Director31 January 2012Active
8, Hopper Way, Diss Business Park, Diss, England, IP22 4GT

Director31 January 2012Active
80 Guildhall Street, Bury St Edmunds, IP33 1QB

Nominee Director13 November 1998Active
8, Hopper Way, Diss, United Kingdom, IP22 4GT

Director19 December 2012Active
5 Santon Close, Thetford, IP24 3NG

Director01 December 1998Active
Montemayor Brandon Road, Thetford, IP24 3ND

Director01 December 1998Active
Bramblefield House Station Hill, Little Whelnetham, Bury St Edmunds, IP30 0DT

Director13 November 1998Active

People with Significant Control

Mr James Kybird
Notified on:12 July 2019
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:1 Cemetery Lane, Wymondham, England, NR18 0BN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mr Andrew Craig Mangell
Notified on:12 July 2019
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:6 Dexter Lane, Littleport, Ely, England, CB6 1GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Bernard Taylor
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:8 Hopper Way, Diss, United Kingdom, IP22 4GT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Taylor
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:Unit 8 Hopper Way, Diss, United Kingdom, IP22 4GT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.