UKBizDB.co.uk

PREMIER INTERNATIONAL FREIGHT LIMITED

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

This company is commonly known as Premier International Freight Limited. The company was founded 26 years ago and was given the registration number 03459577. The firm's registered office is in LANCASHIRE. You can find them at 10 Water Street, Accrington, Lancashire, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PREMIER INTERNATIONAL FREIGHT LIMITED
Company Number:03459577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:10 Water Street, Accrington, Lancashire, BB5 6PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Brookland Place, Brooklands Road, Sale, England, M33 3SD

Director27 September 2022Active
5 Brookland Place, Brooklands Road, Sale, England, M33 3SD

Director27 September 2022Active
219 Dill Hall Lane, Church, Accrington, BB5 4DL

Secretary03 November 1997Active
5 Brookland Place, Brooklands Road, Sale, England, M33 3SD

Secretary03 May 2004Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary03 November 1997Active
219 Dill Hall Lane, Church, Accrington, BB5 4DL

Director03 November 1997Active
10 Water Street, Accrington, Lancashire, BB5 6PX

Director03 November 1997Active
5 Brookland Place, Brooklands Road, Sale, England, M33 3SD

Director14 January 2002Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director03 November 1997Active

People with Significant Control

Optimum Freight Solutions Limited
Notified on:27 September 2022
Status:Active
Country of residence:England
Address:5 Brooklands Place, Brooklands Road, Sale, England, M33 3SD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Samantha Jane Hedley-Barrett
Notified on:09 November 2017
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:5 Brookland Place, Brooklands Road, Sale, England, M33 3SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Hedley-Barrett
Notified on:01 November 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:5 Brookland Place, Brooklands Road, Sale, England, M33 3SD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Termination secretary company with name termination date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Address

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

Download
2022-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-01-25Mortgage

Mortgage satisfy charge full.

Download
2020-12-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Address

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

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.