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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH | Secretary | 25 November 2015 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH | Director | 30 January 2024 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH | Director | 04 October 2023 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH | Director | 14 January 2020 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH | Secretary | 12 January 2000 | Active |
65 The Larches, Claremount Road, Halifax, HX3 6LD | Secretary | 19 November 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 08 November 1999 | Active |
Unit 25 Stoneferry Business Park, Foster Street, Hull, HU8 8BT | Director | 14 December 1999 | Active |
Unit 25 Stoneferry Business Park, Foster Street, Hull, HU8 8BT | Director | 14 December 1999 | Active |
27 Central Avenue, Beverley, HU17 8LL | Director | 10 July 2000 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH | Director | 07 April 2016 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH | Director | 19 November 1999 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH | Director | 07 April 2016 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH | Director | 07 April 2016 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH | Director | 31 August 2022 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH | Director | 25 November 2015 | Active |
Unit 25 Stoneferry Business Park, Foster Street, Hull, HU8 8BT | Director | 10 July 2000 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH | Director | 25 November 2015 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH | Director | 25 November 2015 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH | Director | 01 February 2018 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 08 November 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-10-24 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Accounts | Accounts with accounts type full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-08-16 | Accounts | Accounts with accounts type full. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type full. | Download |
2020-03-31 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-07 | Officers | Termination director company with name termination date. | Download |
2018-08-07 | Officers | Change person director company with change date. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.