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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Little Row, Fenton Industrial Estate, Stoke On Trent, United Kingdom, ST4 2SQ | Secretary | 07 April 2014 | Active |
C/O Howsons, Winton House, Stoke Road, Stoke-On-Trent, ST4 2RW | Director | 01 December 2015 | Active |
Unit 1, Little Row, Fenton Industrial Estate, Stoke On Trent, United Kingdom, ST4 2SQ | Director | 06 November 2007 | Active |
Unit 1, Little Row, Fenton Industrial Estate, Stoke On Trent, United Kingdom, ST42SQ | Secretary | 06 November 2007 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 06 November 2007 | Active |
Unit 1, Little Row, Fenton Industrial Estate, Stoke On Trent, United Kingdom, ST42SQ | Director | 06 November 2007 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 06 November 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Capital | Capital name of class of shares. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Officers | Change person director company with change date. | Download |
2021-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Capital | Capital return purchase own shares. | Download |
2021-01-08 | Capital | Capital cancellation shares. | Download |
2021-01-06 | Resolution | Resolution. | Download |
2020-12-08 | Capital | Capital allotment shares. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Officers | Change person director company with change date. | Download |
2019-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Capital | Capital cancellation shares. | Download |
2018-11-21 | Capital | Capital return purchase own shares. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-17 | Capital | Capital cancellation shares. | Download |
2018-05-17 | Capital | Capital return purchase own shares. | Download |
2018-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.