UKBizDB.co.uk

PREMIER FUELS GROUP LIMITED

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

This company is commonly known as Premier Fuels Group Limited. The company was founded 16 years ago and was given the registration number 06418603. The firm's registered office is in STOKE-ON-TRENT. You can find them at C/o Howsons, Winton House, Stoke Road, Stoke-on-trent, Staffordshire. This company's SIC code is 46719 - Wholesale of other fuels and related products.

Company Information

Name:PREMIER FUELS GROUP LIMITED
Company Number:06418603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2007
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:C/o Howsons, Winton House, Stoke Road, Stoke-on-trent, Staffordshire, ST4 2RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Little Row, Fenton Industrial Estate, Stoke On Trent, United Kingdom, ST4 2SQ

Secretary07 April 2014Active
C/O Howsons, Winton House, Stoke Road, Stoke-On-Trent, ST4 2RW

Director01 December 2015Active
Unit 1, Little Row, Fenton Industrial Estate, Stoke On Trent, United Kingdom, ST4 2SQ

Director06 November 2007Active
Unit 1, Little Row, Fenton Industrial Estate, Stoke On Trent, United Kingdom, ST42SQ

Secretary06 November 2007Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary06 November 2007Active
Unit 1, Little Row, Fenton Industrial Estate, Stoke On Trent, United Kingdom, ST42SQ

Director06 November 2007Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director06 November 2007Active

People with Significant Control

Warren George Buckley
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:207 Church Road, Astley, Tyldesley, United Kingdom, M29 7ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Norman Lawton
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Little Row, Stoke On Trent, United Kingdom, ST4 2SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mary Lawton
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Little Row, Stoke On Trent, United Kingdom, ST4 2SQ
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 (7 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
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Capital

Capital name of class of shares.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-11-16Persons with significant control

Change to a person with significant control.

Download
2021-11-16Persons with significant control

Change to a person with significant control.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Capital

Capital return purchase own shares.

Download
2021-01-08Capital

Capital cancellation shares.

Download
2021-01-06Resolution

Resolution.

Download
2020-12-08Capital

Capital allotment shares.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Capital

Capital cancellation shares.

Download
2018-11-21Capital

Capital return purchase own shares.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Capital

Capital cancellation shares.

Download
2018-05-17Capital

Capital return purchase own shares.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.