UKBizDB.co.uk

PREMIER TECH WATER AND ENVIRONMENT LIMITED

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

This company is commonly known as Premier Tech Water And Environment Limited. The company was founded 15 years ago and was given the registration number 06698049. The firm's registered office is in PETERLEE. You can find them at 2 Whitehouse Way, South West Industrial Estate, Peterlee, County Durham. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:PREMIER TECH WATER AND ENVIRONMENT LIMITED
Company Number:06698049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2008
End of financial year:25 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:2 Whitehouse Way, South West Industrial Estate, Peterlee, County Durham, SR8 2RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary28 September 2013Active
2, Whitehouse Way, South West Industrial Estate, Peterlee, United Kingdom, SR8 2RA

Director28 September 2013Active
2, Whitehouse Way, South West Industrial Estate, Peterlee, United Kingdom, SR8 2RA

Director28 September 2013Active
2, Whitehouse Way, South West Industrial Estate, Peterlee, United Kingdom, SR8 2RA

Director28 September 2013Active
Farranastig, Whitechurch, Whitechurch, Ireland,

Secretary04 February 2010Active
2, Whitehouse Way, South West Industrial Estate, Peterlee, United Kingdom, SR8 2RA

Secretary15 June 2012Active
Saint Bartholomews, Lewins Mead, Bristol, BS1 2NH

Corporate Secretary15 September 2008Active
2, Whitehouse Way, South West Industrial Estate, Peterlee, United Kingdom, SR8 2RA

Director28 September 2013Active
Fermoyle, Banteer, Ireland,

Director30 March 2009Active
Knock Road, Knock Road, Bally Haunis, Ireland,

Director17 October 2008Active
2, Whitehouse Way, South West Industrial Estate, Peterlee, United Kingdom, SR8 2RA

Director29 November 2010Active
The Old Rectory, Priston, Bath, BA2 9EF

Director01 October 2008Active
2, Whitehouse Way, South West Industrial Estate, Peterlee, SR8 2RA

Director30 May 2016Active
57, The Highlands, Glounthaune, Ireland,

Director17 October 2008Active
Farranastig, Whitechurch, Whitechurch, Ireland,

Director04 February 2010Active
2, Whitehouse Way, South West Industrial Estate, Peterlee, United Kingdom, SR8 2RA

Director11 July 2011Active
Saint Bartholomews, Lewins Mead, Bristol, BS1 2NH

Corporate Director15 September 2008Active

People with Significant Control

Bernard Belanger
Notified on:03 December 2018
Status:Active
Date of birth:August 1934
Nationality:Canadian
Address:2, Whitehouse Way, Peterlee, SR8 2RA
Nature of control:
  • Voting rights 75 to 100 percent
Mr Stephen Joyce
Notified on:09 May 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:2, Whitehouse Way, Peterlee, SR8 2RA
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Persons with significant control

Change to a person with significant control.

Download
2023-11-15Accounts

Accounts with accounts type audited abridged.

Download
2023-10-17Capital

Capital allotment shares.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type small.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Accounts

Accounts with accounts type small.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type small.

Download
2021-04-28Gazette

Gazette filings brought up to date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-01-22Resolution

Resolution.

Download
2020-01-17Accounts

Accounts with accounts type small.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2019-03-06Mortgage

Mortgage satisfy charge full.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type small.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Officers

Termination director company with name termination date.

Download
2016-11-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.