UKBizDB.co.uk

PREMIER FLUID SOLUTIONS LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:37-38 Market Street, Ferryhill, County Durham, DL17 8JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37-38, Market Street, Ferryhill, England, DL17 8JH

Corporate Secretary23 March 2012Active
37-38 Market Street, Ferryhill, County Durham, DL17 8JH

Director30 May 2022Active
26 Northfield Close, Stokesley, TS9 5PG

Secretary04 March 2005Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary04 March 2005Active
10a, Mickleton Road, Riverside Park, Middlesbrough, England, TS2 1RQ

Director04 March 2005Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director04 March 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • 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
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Persons with significant control

Notification of a person with significant control.

Download
2022-08-18Persons with significant control

Notification of a person with significant control.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Capital

Capital allotment shares.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Gazette

Gazette filings brought up to date.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.