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..
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 | : |
|
Registered Address | : | Unit 1 Centurion Business Centre, Dabell Avenue, Nottingham, Nottinghamshire, NG6 8WN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Whitehouse Way, South West Industrial Estate, Peterlee, England, SR8 2RA | Secretary | 30 November 2004 | Active |
2, Whitehouse Way, South West Industrial Estate, Peterlee, England, SR8 2RA | Director | 20 September 2004 | Active |
2, Whitehouse Way, South West Industrial Estate, Peterlee, England, SR8 2RA | Director | 01 December 2002 | Active |
2, Whitehouse Way, South West Industrial Estate, Peterlee, England, SR8 2RA | Director | 15 January 2024 | Active |
121 South Hill Road, Bromley, BR2 0RW | Secretary | - | Active |
32 Milton Crescent, Ravenshead, Nottingham, NG15 9BA | Secretary | 21 April 1998 | Active |
16 Trap Road, Guilden Morden, Royston, SG8 0JE | Secretary | 20 September 2004 | Active |
133 Rue Des Iles, Notre Dame Portage, Quebec, Canada, | Secretary | 01 December 2002 | Active |
Park House, Friar Lane, Nottingham, United Kingdom, NG1 6DN | Corporate Secretary | 29 March 2006 | Active |
2 Rue Des Merisiers, Riviere Du Loup, Canada, | Director | 01 December 2002 | Active |
16 Trap Road, Guilden Morden, Royston, SG8 0JE | Director | 15 August 2004 | Active |
Muckley Farm, Longhorsley, Morpeth, NE65 8QT | Director | 20 June 2000 | Active |
Kaulbachstrasse 11, D-22607 Hamburg, Germany, | Director | 20 June 2000 | Active |
536 Route De La Montagne, Notre Dame Portage, Quebec, Canada, | Director | 01 December 2002 | Active |
5824 Westslope Drive, Austin, Texas 78731 Usa, FOREIGN | Director | 26 September 1994 | Active |
28 Wyvern Road, Sutton Coldfield, B74 2PT | Director | 26 September 1994 | Active |
2, Whitehouse Way, South West Industrial Estate, Peterlee, England, SR8 2RA | Director | 28 June 2019 | Active |
Grasweg 15, Buxtehude, Germany, | Director | 20 June 2000 | Active |
The Moorings, Private Road, Woodborough, NG14 6DW | Director | - | Active |
4 Biton Close, Harborne, Birmingham, B17 0AL | Director | 25 October 1995 | Active |
Bridge House Gamston, Retford, DN22 0QD | Director | - | Active |
Fontenay-Allee Nr 8, Hamburg, Germany, | Director | 20 June 2000 | Active |
Rotdornecke 12, Enger, Germany, | Director | 21 April 1998 | Active |
Hohenstrasse 24, Hennef-Lanzenbach, Nord-Rhein Westfalen, Germany, | Director | 15 August 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Officers | Appoint person director company with name date. | Download |
2024-01-26 | Officers | Termination director company with name termination date. | Download |
2023-11-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Address | Change registered office address company with date old address new address. | Download |
2022-12-12 | Address | Change registered office address company with date old address new address. | Download |
2022-11-30 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Officers | Change person director company with change date. | Download |
2021-10-03 | Accounts | Accounts with accounts type small. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-11 | Accounts | Accounts with accounts type small. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type small. | Download |
2020-02-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-22 | Resolution | Resolution. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-06-28 | Officers | Change person director company with change date. | Download |
2019-06-26 | Officers | Change person secretary company with change date. | Download |
2019-06-26 | Officers | Termination secretary company with name termination date. | Download |
2018-12-03 | Accounts | Accounts with accounts type small. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-09 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.