UKBizDB.co.uk

PREMIER PIPELINE SUPPLIES LIMITED

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

This company is commonly known as Premier Pipeline Supplies Limited. The company was founded 33 years ago and was given the registration number 02612866. The firm's registered office is in HALIFAX. You can find them at Horley Green House, Horley Green Road, Halifax, West Yorkshire. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:PREMIER PIPELINE SUPPLIES LIMITED
Company Number:02612866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1991
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Horley Green House, Horley Green Road, Halifax, West Yorkshire, England, HX3 6AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Horley Green House, Horley Green Road, Halifax, England, HX3 6AS

Director10 November 2022Active
Horley Green House, Horley Green Road, Halifax, England, HX3 6AS

Director10 November 2022Active
Horley Green House, Horley Green Road, Halifax, England, HX3 6AS

Secretary05 June 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 May 1991Active
Horley Green House, Horley Green Road, Halifax, England, HX3 6AS

Director05 June 1991Active
5 Shibden Hall Croft, Halifax,

Director05 June 1991Active
Horley Green House, Horley Green Road, Halifax, England, HX3 6AS

Director05 June 1991Active
Horley Green House, Horley Green Road, Halifax, England, HX3 6AS

Director05 June 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 May 1991Active

People with Significant Control

A-One Tools Holdings Limited
Notified on:10 November 2022
Status:Active
Country of residence:England
Address:A-One Business Park, 370 Bradford Road, Brighouse, England, HD6 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Moska
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Horley Green House, Horley Green Road, Halifax, England, HX3 6AS
Nature of control:
  • Significant influence or control
Mr Patrick O'Halloran
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:Horley Green House, Horley Green Road, Halifax, England, HX3 6AS
Nature of control:
  • Significant influence or control
Mr Vincent Lee
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Horley Green House, Horley Green Road, Halifax, England, HX3 6AS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Incorporation

Memorandum articles.

Download
2022-11-16Resolution

Resolution.

Download
2022-11-16Change of constitution

Statement of companys objects.

Download
2022-11-15Accounts

Change account reference date company current extended.

Download
2022-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Termination secretary company with name termination date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.