UKBizDB.co.uk

PREMIER HOSE TECHNOLOGIES LIMITED

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

This company is commonly known as Premier Hose Technologies Limited. The company was founded 22 years ago and was given the registration number 04329841. The firm's registered office is in PRESTON. You can find them at Unit 4 Clifton Business Park, Preston New Road Clifton, Preston, Lancashire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:PREMIER HOSE TECHNOLOGIES LIMITED
Company Number:04329841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 4 Clifton Business Park, Preston New Road Clifton, Preston, Lancashire, PR4 0XQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Poulton Crescent, Hoghton, Preston, England, PR5 0LY

Secretary14 September 2006Active
16, Poulton Crescent, Hoghton, Preston, England, PR5 0LY

Director24 June 2004Active
3 Abbey Walk, Penwortham, Preston, PR1 9BE

Secretary27 November 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 November 2001Active
3 Abbey Walk, Penwortham, Preston, PR1 9BE

Director27 November 2001Active
35, Coupe Green, Hoghton, Preston, England, PR5 0JR

Director27 November 2001Active
2, Dibbs Pocket, Freckleton, PR4 1JF

Director14 September 2006Active
25 Regent Park, Fulwood, Preston, PR2 9WX

Director27 November 2001Active

People with Significant Control

Mr Nicholas Jeory
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:16, Poulton Crescent, Preston, England, PR5 0LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pht (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Chandler House, 7 Ferry Road Office Park, Preston, England, PR2 2YH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Change of name

Certificate change of name company.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Capital

Capital cancellation shares.

Download
2022-04-02Resolution

Resolution.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Capital

Capital return purchase own shares.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Capital

Capital cancellation shares.

Download
2020-05-27Resolution

Resolution.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-04Capital

Capital return purchase own shares.

Download
2019-10-08Capital

Capital return purchase own shares.

Download
2019-07-31Capital

Capital cancellation shares.

Download
2019-07-09Resolution

Resolution.

Download
2019-01-15Capital

Capital cancellation shares.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.