UKBizDB.co.uk

PREMIER PROTECTIVE COATINGS LIMITED

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

This company is commonly known as Premier Protective Coatings Limited. The company was founded 7 years ago and was given the registration number NI640822. The firm's registered office is in COOKSTOWN. You can find them at 12 Sandholes Road, , Cookstown, Tyrone. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:PREMIER PROTECTIVE COATINGS LIMITED
Company Number:NI640822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2016
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:12 Sandholes Road, Cookstown, Tyrone, Northern Ireland, BT80 9AR
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Sandholes Road, Cookstown, Northern Ireland, BT80 9AR

Secretary05 February 2024Active
12 Sandholes Road, Cookstown, Northern Ireland, BT80 9AR

Director13 September 2017Active
12 Sandholes Road, Cookstown, Northern Ireland, BT80 9AR

Director05 February 2024Active
12 Sandholes Road, Cookstown, Northern Ireland, BT80 9AR

Director14 September 2016Active

People with Significant Control

Maine Group Ltd
Notified on:19 December 2019
Status:Active
Country of residence:Northern Ireland
Address:Unit 5, Wattstown Business Park, Coleraine, Northern Ireland, BT52 1BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Adrian Dixon
Notified on:13 September 2017
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:Northern Ireland
Address:44a Galdanagh Road, Galdanagh Road, Ballymena, Northern Ireland, BT44 9DB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Steven Hutchinson
Notified on:14 September 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:Northern Ireland
Address:12 Sandholes Road, Cookstown, Northern Ireland, BT80 9AR
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Change person secretary company with change date.

Download
2024-02-05Officers

Appoint person secretary company with name date.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Accounts

Change account reference date company previous extended.

Download
2017-11-03Officers

Change person director company with change date.

Download
2017-09-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Persons with significant control

Notification of a person with significant control.

Download
2017-09-20Persons with significant control

Change to a person with significant control.

Download
2017-09-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.