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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Whitehouse Way, South West Industrial Estate, Peterlee, United Kingdom, SR8 2RA | Secretary | 28 September 2013 | Active |
2, Whitehouse Way, South West Industrial Estate, Peterlee, United Kingdom, SR8 2RA | Director | 28 September 2013 | Active |
2, Whitehouse Way, South West Industrial Estate, Peterlee, United Kingdom, SR8 2RA | Director | 28 September 2013 | Active |
2, Whitehouse Way, South West Industrial Estate, Peterlee, United Kingdom, SR8 2RA | Director | 28 September 2013 | Active |
Farranastig, Whitechurch, Whitechurch, Ireland, | Secretary | 04 February 2010 | Active |
2, Whitehouse Way, South West Industrial Estate, Peterlee, United Kingdom, SR8 2RA | Secretary | 15 June 2012 | Active |
Saint Bartholomews, Lewins Mead, Bristol, BS1 2NH | Corporate Secretary | 15 September 2008 | Active |
2, Whitehouse Way, South West Industrial Estate, Peterlee, United Kingdom, SR8 2RA | Director | 28 September 2013 | Active |
Fermoyle, Banteer, Ireland, | Director | 30 March 2009 | Active |
Knock Road, Knock Road, Bally Haunis, Ireland, | Director | 17 October 2008 | Active |
2, Whitehouse Way, South West Industrial Estate, Peterlee, United Kingdom, SR8 2RA | Director | 29 November 2010 | Active |
The Old Rectory, Priston, Bath, BA2 9EF | Director | 01 October 2008 | Active |
2, Whitehouse Way, South West Industrial Estate, Peterlee, SR8 2RA | Director | 30 May 2016 | Active |
57, The Highlands, Glounthaune, Ireland, | Director | 17 October 2008 | Active |
Farranastig, Whitechurch, Whitechurch, Ireland, | Director | 04 February 2010 | Active |
2, Whitehouse Way, South West Industrial Estate, Peterlee, United Kingdom, SR8 2RA | Director | 11 July 2011 | Active |
Saint Bartholomews, Lewins Mead, Bristol, BS1 2NH | Corporate Director | 15 September 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-15 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-10-17 | Capital | Capital allotment shares. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type small. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-03 | Accounts | Accounts with accounts type small. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type small. | Download |
2021-04-28 | Gazette | Gazette filings brought up to date. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-22 | Resolution | Resolution. | Download |
2020-01-17 | Accounts | Accounts with accounts type small. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type full. | Download |
2019-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type small. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Officers | Termination director company with name termination date. | Download |
2016-11-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.