UKBizDB.co.uk

PREMIER TOILET HIRE LIMITED

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

This company is commonly known as Premier Toilet Hire Limited. The company was founded 26 years ago and was given the registration number 03530547. The firm's registered office is in BADINGHAM. You can find them at The Workshop, High House Drive, Pound Green Road, Badingham, Woodbridge. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:PREMIER TOILET HIRE LIMITED
Company Number:03530547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:The Workshop, High House Drive, Pound Green Road, Badingham, Woodbridge, IP13 8LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, London Road, Wymondham, England, NR18 9JD

Director29 April 2022Active
32, London Road, Wymondham, England, NR18 9JD

Director29 April 2022Active
The Cottage, Great Glemham Road, Stratford St Andrew, IP17 1LW

Secretary20 March 1998Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary19 March 1998Active
The Cottage, Great Glemham Road, Stratford St Andrew, IP17 1LW

Director19 March 1998Active
The Cottage, Great Glemham Road, Stratford St Andrew, IP17 1LW

Director20 September 2005Active

People with Significant Control

Turbow Holdings Limited
Notified on:29 April 2022
Status:Active
Country of residence:England
Address:32, London Road, Wymondham, England, NR18 9JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sarah Jane Williams
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:The Cottage, Great Glemham Road, Stratford St Andrew, United Kingdom, IP17 1LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Hugh Williams
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:The Cottage, Great Glemham Road, Stratford St Andrew, United Kingdom, IP17 1LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Accounts

Accounts with accounts type small.

Download
2023-08-21Accounts

Change account reference date company previous shortened.

Download
2023-03-29Address

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

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Accounts

Change account reference date company previous extended.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Termination secretary company with name termination date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Address

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

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.