UKBizDB.co.uk

PREMIER FARNELL UK LIMITED

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

This company is commonly known as Premier Farnell Uk Limited. The company was founded 58 years ago and was given the registration number 00860093. The firm's registered office is in WEST YORKSHIRE. You can find them at 150 Armley Road, Leeds, West Yorkshire, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:PREMIER FARNELL UK LIMITED
Company Number:00860093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1965
End of financial year:03 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:150 Armley Road, Leeds, West Yorkshire, LS12 2QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, De Kleetlaan, Diegem, Belgium, B-1831

Secretary15 September 2021Active
150 Armley Road, Leeds, West Yorkshire, LS12 2QQ

Director01 March 2021Active
150 Armley Road, Leeds, West Yorkshire, LS12 2QQ

Director30 April 2019Active
85 Jepson Road, High Wincobank, Sheffield, S5 6AN

Secretary01 March 1993Active
1 Kipling Drive, Wimbledon, SW19 1TJ

Secretary01 October 1999Active
31 Orchard Avenue, Thames Ditton, KT7 0BB

Secretary01 January 1997Active
150 Armley Road, Leeds, West Yorkshire, LS12 2QQ

Secretary31 January 2017Active
The Holt Carr Lane, East Lound Haxey, Doncaster, DN9 2LT

Secretary-Active
The White Cottage, Chamberlain Lane, Alcester, B49 5LD

Secretary22 December 2000Active
150, Armley Road, Leeds, United Kingdom, LS12 2QQ

Secretary02 July 2001Active
16 Wakeling Road, Denton, Manchester, M34 6ES

Director02 July 2001Active
150 Armley Road, Leeds, West Yorkshire, LS12 2QQ

Director31 January 2017Active
3 Clydesdale Court, Kings Lane Snitterfield, Stratford Upon Avon, CV37 0LZ

Director01 August 1996Active
3, De Kleetlaan, Diegem, Belgium, B-1831

Director23 August 2018Active
150, Armley Road, Leeds, United Kingdom, LS12 2QQ

Director01 September 2011Active
5 Maplewood Gardens, Burgess Wood Road South, Beaconsfield, HP9 1BU

Director09 February 2004Active
2 Rhanbuoy Court, Carrickfergus, BT38 8DL

Director-Active
10 Blackthorne Close, Solihull, B91 1PF

Director-Active
61 Bluebell Woods, Broad Oak, Canterbury, CT2 0QB

Director-Active
3, De Kleetlaan, B-1831 Diegem, Belgium,

Director25 February 2019Active
Colonnade, Sunbridge Road, Bradford, BD1 2LQ

Director09 February 2004Active
16 The Drive, London, SW20 8TG

Director-Active
3 Fulwith Mill Lane, Harrogate, HG2 8HJ

Director02 July 2001Active
150, Armley Road, Leeds, United Kingdom, LS12 2QQ

Director09 February 2004Active
The Robin Plovers Barron, Wyatts Green, Brentwood, CM15 0RL

Director-Active
The Poplars, Mattersey Thorpe, Doncaster, DN10 5EF

Director-Active
97 Upper Holly Walk, Leamington Spa, CV32 4JU

Director16 April 2002Active
3, De Kleetlaan, B-1831 Diegem, Belgium,

Director03 April 2018Active
9a London Road, Aston Clinton, Aylesbury, HP22 5HG

Director01 July 1999Active
18 Fairways, West Mankeaton, Whitley Bay, NE25 9YG

Director-Active
150, Armley Road, Leeds, United Kingdom, LS12 2QQ

Director13 May 2009Active
3, De Kleetlaan, B-1831 Diegem, Belgium,

Director03 April 2018Active
150 Armley Road, Leeds, West Yorkshire, LS12 2QQ

Director31 January 2017Active
5 Paget Place, Warren Road, Coombe Hill, KT2 7HZ

Director04 October 1993Active
Elangeni, 20 Esher Place Avenue, Esher, Surrey, KT10 8PY

Director04 October 1993Active

People with Significant Control

Farnell Holding Limited
Notified on:01 January 2017
Status:Active
Country of residence:United Kingdom
Address:Farnell House, Forge Lane, Leeds, United Kingdom, LS12 2NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-09Accounts

Accounts with accounts type full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2021-09-22Resolution

Resolution.

Download
2021-09-22Incorporation

Memorandum articles.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Officers

Change person secretary company with change date.

Download
2021-09-15Officers

Appoint person secretary company with name date.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-09-15Gazette

Gazette filings brought up to date.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-01-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.