UKBizDB.co.uk

PREMIER WASTE (UK) HOLDINGS PLC

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

This company is commonly known as Premier Waste (uk) Holdings Plc. The company was founded 36 years ago and was given the registration number 02232586. The firm's registered office is in BIRMINGHAM. You can find them at 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:PREMIER WASTE (UK) HOLDINGS PLC
Company Number:02232586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1988
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:5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, England, B15 3BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
209-211, Walsall Road, Perry Barr, Birmingham, England, B42 1TY

Secretary11 March 2005Active
209-211, Walsall Road, Perry Barr, Birmingham, England, B42 1TY

Director25 September 2023Active
209-211, Walsall Road, Perry Barr, Birmingham, England, B42 1TY

Director-Active
The Barn Little Truemans Heath Farm, Truemans Heath Lane, Shirley, B90 1PJ

Secretary-Active
209-211, Walsall Road, Perry Barr, Birmingham, England, B42 1TY

Director-Active

People with Significant Control

Mr Damian James Courtney
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:209-211, Walsall Road, Birmingham, England, B42 1TY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Patrick Courtney
Notified on:06 April 2016
Status:Active
Date of birth:March 1941
Nationality:Irish
Country of residence:England
Address:209-211, Walsall Road, Birmingham, England, B42 1TY
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-06-28Accounts

Accounts with accounts type group.

Download
2023-01-16Address

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

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type group.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type group.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type group.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Address

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

Download
2019-07-03Accounts

Accounts with accounts type group.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type group.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Accounts

Accounts with accounts type group.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type group.

Download
2016-04-18Officers

Change person director company with change date.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Officers

Change person director company with change date.

Download
2015-06-24Accounts

Accounts with accounts type group.

Download
2014-10-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.