UKBizDB.co.uk

PREMIER HOSE & HYDRAULICS LTD

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

This company is commonly known as Premier Hose & Hydraulics Ltd. The company was founded 16 years ago and was given the registration number 06316364. The firm's registered office is in RETFORD. You can find them at 2 Spruce Drive, London Road, Retford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PREMIER HOSE & HYDRAULICS LTD
Company Number:06316364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Spruce Drive, London Road, Retford, DN22 7JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Claybank Farm, Claybank Lane, Everton, Doncaster, England, DN10 5BY

Director01 November 2020Active
Claybank Farm, Everton, Doncaster, England, DN10 5BY

Director01 November 2020Active
2 Spruce Drive, London Road, Retford, DN22 7JH

Secretary18 July 2007Active
2 Spruce Drive, Retford, DN22 7JH

Secretary18 July 2007Active
2 Spruce Drive, Retford, DN22 7JH

Secretary18 July 2007Active
2 Spruce Drive, London Road, Retford, DN22 7JH

Director18 July 2007Active
2 Spruce Drive, Retford, DN22 7JH

Director18 July 2007Active

People with Significant Control

Mr Todd Watson
Notified on:01 November 2020
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:Claybank Farm, Claybank Lane, Everton, England, DN10 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joe Watson
Notified on:01 November 2020
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:19a, North Street, Doncaster, England, DN9 1RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Judith Ann Ritucci
Notified on:01 July 2016
Status:Active
Date of birth:February 1953
Nationality:English
Country of residence:England
Address:Willows Farm, Eastlound Road, Doncaster, England, DN9 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Pasquale Rittuci
Notified on:01 July 2016
Status:Active
Date of birth:December 1952
Nationality:English
Country of residence:England
Address:Willows Farm, Eastlound Road, Doncaster, England, DN9 2LW
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Persons with significant control

Change to a person with significant control.

Download
2023-07-25Persons with significant control

Change to a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-31Persons with significant control

Change to a person with significant control.

Download
2022-01-31Address

Change registered office address company with date old address new address.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Officers

Termination secretary company with name termination date.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Address

Change registered office address company with date old address new address.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.