This company is commonly known as Premier Fluid Solutions Limited. The company was founded 19 years ago and was given the registration number 05382764. The firm's registered office is in COUNTY DURHAM. You can find them at 37-38 Market Street, Ferryhill, County Durham, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | PREMIER FLUID SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 05382764 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37-38 Market Street, Ferryhill, County Durham, DL17 8JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37-38, Market Street, Ferryhill, England, DL17 8JH | Corporate Secretary | 23 March 2012 | Active |
37-38 Market Street, Ferryhill, County Durham, DL17 8JH | Director | 30 May 2022 | Active |
26 Northfield Close, Stokesley, TS9 5PG | Secretary | 04 March 2005 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 04 March 2005 | Active |
10a, Mickleton Road, Riverside Park, Middlesbrough, England, TS2 1RQ | Director | 04 March 2005 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 04 March 2005 | Active |
Mr James Nicholas Cook | ||
Notified on | : | 11 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 2002 |
Nationality | : | British |
Address | : | 37-38 Market Street, County Durham, DL17 8JH |
Nature of control | : |
|
Miss Isabelle Victoria Cook | ||
Notified on | : | 11 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 2006 |
Nationality | : | British |
Address | : | 37-38 Market Street, County Durham, DL17 8JH |
Nature of control | : |
|
Ms Jacqueline Mckittrick | ||
Notified on | : | 30 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Address | : | 37-38 Market Street, County Durham, DL17 8JH |
Nature of control | : |
|
Mr Nicholas Maxwell Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | 37-38 Market Street, County Durham, DL17 8JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-11 | Capital | Capital allotment shares. | Download |
2022-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-07 | Gazette | Gazette filings brought up to date. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-26 | Officers | Change person director company with change date. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.