UKBizDB.co.uk

PREMIER TECH SYSTEMS AND AUTOMATION LIMITED

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

This company is commonly known as Premier Tech Systems And Automation Limited. The company was founded 41 years ago and was given the registration number 01715650. The firm's registered office is in NOTTINGHAM. You can find them at Unit 1 Centurion Business Centre, Dabell Avenue, Nottingham, Nottinghamshire. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:PREMIER TECH SYSTEMS AND AUTOMATION LIMITED
Company Number:01715650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1983
End of financial year:25 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 1 Centurion Business Centre, Dabell Avenue, Nottingham, Nottinghamshire, NG6 8WN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Whitehouse Way, South West Industrial Estate, Peterlee, England, SR8 2RA

Secretary30 November 2004Active
2, Whitehouse Way, South West Industrial Estate, Peterlee, England, SR8 2RA

Director20 September 2004Active
2, Whitehouse Way, South West Industrial Estate, Peterlee, England, SR8 2RA

Director01 December 2002Active
2, Whitehouse Way, South West Industrial Estate, Peterlee, England, SR8 2RA

Director15 January 2024Active
121 South Hill Road, Bromley, BR2 0RW

Secretary-Active
32 Milton Crescent, Ravenshead, Nottingham, NG15 9BA

Secretary21 April 1998Active
16 Trap Road, Guilden Morden, Royston, SG8 0JE

Secretary20 September 2004Active
133 Rue Des Iles, Notre Dame Portage, Quebec, Canada,

Secretary01 December 2002Active
Park House, Friar Lane, Nottingham, United Kingdom, NG1 6DN

Corporate Secretary29 March 2006Active
2 Rue Des Merisiers, Riviere Du Loup, Canada,

Director01 December 2002Active
16 Trap Road, Guilden Morden, Royston, SG8 0JE

Director15 August 2004Active
Muckley Farm, Longhorsley, Morpeth, NE65 8QT

Director20 June 2000Active
Kaulbachstrasse 11, D-22607 Hamburg, Germany,

Director20 June 2000Active
536 Route De La Montagne, Notre Dame Portage, Quebec, Canada,

Director01 December 2002Active
5824 Westslope Drive, Austin, Texas 78731 Usa, FOREIGN

Director26 September 1994Active
28 Wyvern Road, Sutton Coldfield, B74 2PT

Director26 September 1994Active
2, Whitehouse Way, South West Industrial Estate, Peterlee, England, SR8 2RA

Director28 June 2019Active
Grasweg 15, Buxtehude, Germany,

Director20 June 2000Active
The Moorings, Private Road, Woodborough, NG14 6DW

Director-Active
4 Biton Close, Harborne, Birmingham, B17 0AL

Director25 October 1995Active
Bridge House Gamston, Retford, DN22 0QD

Director-Active
Fontenay-Allee Nr 8, Hamburg, Germany,

Director20 June 2000Active
Rotdornecke 12, Enger, Germany,

Director21 April 1998Active
Hohenstrasse 24, Hennef-Lanzenbach, Nord-Rhein Westfalen, Germany,

Director15 August 2004Active

People with Significant Control

Mr. Bernard Belanger
Notified on:06 April 2016
Status:Active
Date of birth:August 1934
Nationality:Canadian
Country of residence:Canada
Address:Premier Tech Campus, 1 Avenue Premier, Riviere Du Loup, Canada,
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-26Officers

Appoint person director company with name date.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2023-11-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Address

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

Download
2022-12-12Address

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

Download
2022-11-30Accounts

Accounts with accounts type audited abridged.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Officers

Change person director company with change date.

Download
2021-10-03Accounts

Accounts with accounts type small.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Accounts

Accounts with accounts type small.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type small.

Download
2020-02-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-22Resolution

Resolution.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-06-28Officers

Change person director company with change date.

Download
2019-06-26Officers

Change person secretary company with change date.

Download
2019-06-26Officers

Termination secretary company with name termination date.

Download
2018-12-03Accounts

Accounts with accounts type small.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-09Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.