Warning: file_put_contents(c/2e5fb072e14ce5e9c6cf0cfb975846da.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Premier Pak Holdings Limited, ST4 7SH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PREMIER PAK HOLDINGS LIMITED

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

This company is commonly known as Premier Pak Holdings Limited. The company was founded 8 years ago and was given the registration number 10202905. The firm's registered office is in STOKE-ON-TRENT. You can find them at Unit 7 Railway Enterprise Centre, Shelton New Road, Stoke-on-trent, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PREMIER PAK HOLDINGS LIMITED
Company Number:10202905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 7 Railway Enterprise Centre, Shelton New Road, Stoke-on-trent, Staffordshire, United Kingdom, ST4 7SH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B4, Sneyd Hill Industrial Estate, Burslem, Stoke On Trent, England, ST6 2EB

Director22 October 2019Active
Unit B1 & B2, Sneyd Trading Estate, Stoke-On-Trent, England, ST6 2EB

Director27 May 2016Active

People with Significant Control

Mr Andrew Robert Mcnair
Notified on:28 March 2024
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:B4, Sneyd Hill Industrial Estate, Stoke On Trent, England, ST6 2EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ccs Mclays Limited
Notified on:04 September 2023
Status:Active
Country of residence:Wales
Address:Rhymney House, Copse Walk, Cardiff, Wales, CF23 8RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Robert Mcnair
Notified on:22 October 2019
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:B4, Sneyd Hill Industrial Estate, Stoke On Trent, England, ST6 2EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Christopher David Hancock
Notified on:27 May 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:United Kingdom
Address:Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Persons with significant control

Notification of a person with significant control.

Download
2024-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Accounts

Change account reference date company current extended.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-02-03Address

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

Download
2022-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Persons with significant control

Change to a person with significant control.

Download
2022-01-19Capital

Capital return purchase own shares.

Download
2022-01-17Capital

Capital cancellation shares.

Download
2021-11-19Accounts

Change account reference date company previous extended.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Address

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

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Officers

Change person director company with change date.

Download
2020-09-10Persons with significant control

Change to a person with significant control.

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.