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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Horley Green House, Horley Green Road, Halifax, England, HX3 6AS | Director | 10 November 2022 | Active |
Horley Green House, Horley Green Road, Halifax, England, HX3 6AS | Director | 10 November 2022 | Active |
Horley Green House, Horley Green Road, Halifax, England, HX3 6AS | Secretary | 05 June 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 May 1991 | Active |
Horley Green House, Horley Green Road, Halifax, England, HX3 6AS | Director | 05 June 1991 | Active |
5 Shibden Hall Croft, Halifax, | Director | 05 June 1991 | Active |
Horley Green House, Horley Green Road, Halifax, England, HX3 6AS | Director | 05 June 1991 | Active |
Horley Green House, Horley Green Road, Halifax, England, HX3 6AS | Director | 05 June 1991 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 May 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-16 | Incorporation | Memorandum articles. | Download |
2022-11-16 | Resolution | Resolution. | Download |
2022-11-16 | Change of constitution | Statement of companys objects. | Download |
2022-11-15 | Accounts | Change account reference date company current extended. | Download |
2022-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Officers | Termination secretary company with name termination date. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.