UKBizDB.co.uk

PREMIER GALVANIZING LIMITED

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

This company is commonly known as Premier Galvanizing Limited. The company was founded 24 years ago and was given the registration number 03873106. The firm's registered office is in SOLIHULL. You can find them at Westhaven House Arleston Way, Shirley, Solihull, West Midlands. This company's SIC code is 25610 - Treatment and coating of metals.

Company Information

Name:PREMIER GALVANIZING LIMITED
Company Number:03873106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25610 - Treatment and coating of metals

Office Address & Contact

Registered Address:Westhaven House Arleston Way, Shirley, Solihull, West Midlands, England, B90 4LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Secretary25 November 2015Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director30 January 2024Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director04 October 2023Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director14 January 2020Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Secretary12 January 2000Active
65 The Larches, Claremount Road, Halifax, HX3 6LD

Secretary19 November 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 November 1999Active
Unit 25 Stoneferry Business Park, Foster Street, Hull, HU8 8BT

Director14 December 1999Active
Unit 25 Stoneferry Business Park, Foster Street, Hull, HU8 8BT

Director14 December 1999Active
27 Central Avenue, Beverley, HU17 8LL

Director10 July 2000Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director07 April 2016Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director19 November 1999Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director07 April 2016Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director07 April 2016Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director31 August 2022Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director25 November 2015Active
Unit 25 Stoneferry Business Park, Foster Street, Hull, HU8 8BT

Director10 July 2000Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director25 November 2015Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director25 November 2015Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director01 February 2018Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 November 1999Active

People with Significant Control

Joseph Ash Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Westhaven House, Arleston Way, Solihull, United Kingdom, B90 4LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-08-02Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type full.

Download
2020-03-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-08-07Officers

Change person director company with change date.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-08-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.