Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREMIER MODULAR LIMITED
Company Information for

PREMIER MODULAR LIMITED

CATFOSS LANE, BRANDESBURTON, DRIFFIELD, EAST YORKSHIRE, YO25 8EJ,
Company Registration Number
02487565
Private Limited Company
Active

Company Overview

About Premier Modular Ltd
PREMIER MODULAR LIMITED was founded on 1990-04-02 and has its registered office in Driffield. The organisation's status is listed as "Active". Premier Modular Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PREMIER MODULAR LIMITED
 
Legal Registered Office
CATFOSS LANE
BRANDESBURTON
DRIFFIELD
EAST YORKSHIRE
YO25 8EJ
Other companies in YO25
 
Previous Names
WACO UK LIMITED07/09/2015
PREMIER TRANSLINE HIRE LIMITED24/03/2005
Filing Information
Company Number 02487565
Company ID Number 02487565
Date formed 1990-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB572302366  
Last Datalog update: 2024-04-07 02:59:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER MODULAR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PREMIER MODULAR LIMITED
The following companies were found which have the same name as PREMIER MODULAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PREMIER MODULAR BUILDINGS LIMITED HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR Liquidation Company formed on the 1992-07-29
PREMIER MODULAR INTEGRATION LIMITED 36 Leamington Crescent Harrow MIDDLESEX HA2 9HQ Active Company formed on the 2014-04-23
PREMIER MODULAR HOMES INC. 3200 10180 - 101 STREET EDMONTON ALBERTA T5J 3W8 Active Company formed on the 2007-06-01
PREMIER MODULAR, LLC 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2006-03-14
PREMIER MODULAR BUILDINGS, L.C. 816 HICKORY KNOLL COURT APOPKA FL 32712 Inactive Company formed on the 1998-07-14
PREMIER MODULAR LEASING, L.C. 203 E. TAFT-VINELAND ROAD ORLANDO FL 32824 Inactive Company formed on the 1999-06-30
PREMIER MODULAR, LLC 1421 SOUTH OCEAN BLVD. POMPANO BEACH FL 33062 Inactive Company formed on the 2008-10-09
PREMIER MODULAR SERVICE, INC. 2016 SOUTHWEST MONTERREY LANE PORT ST. LUCIE FL 34953 Inactive Company formed on the 1994-11-17
PREMIER MODULAR BUILDINGS LC Georgia Unknown
PREMIER MODULAR INCORPORATED California Unknown
PREMIER MODULAR HOMES INC North Carolina Unknown
PREMIER MODULAR HOMES INCORPORATED Michigan UNKNOWN
PREMIER MODULAR BUILDINGS L L C North Carolina Unknown
PREMIER MODULAR HOME SPECIALISTS INC North Carolina Unknown
PREMIER MODULAR RAILROAD CROSSINGS INC North Carolina Unknown
Premier Modular Railroad Crossings Inc Maryland Unknown
Premier Modular Railroad Crossings LLC Maryland Unknown
PREMIER MODULAR INTERNATION CO., LIMITED Unknown Company formed on the 2020-01-15
PREMIER MODULAR GROUP HOLDINGS LIMITED PREMIER MODULAR LIMITED CATFOSS INDUSTRIAL ESTATE CATFOSS LANE CATFOSS AIRFIELD BRANDESBURTON DRIFFIELD YO25 8EJ Active Company formed on the 2023-03-07
PREMIER MODULAR GROUP FINANCE LIMITED PREMIER MODULAR LIMITED CATFOSS INDUSTRIAL ESTATE CATFOSS LANE CATFOSS AIRFIELD BRANDESBURTON DRIFFIELD YO25 8EJ Active Company formed on the 2023-03-07

Company Officers of PREMIER MODULAR LIMITED

Current Directors
Officer Role Date Appointed
CRAIG GLOVER
Company Secretary 2011-01-25
EUGENIO PEREIRA CARNEIRO DE SA
Director 2004-03-31
CRAIG GLOVER
Director 2011-07-27
STEPHEN JOHN MICHAEL GOODBURN
Director 2015-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
AAF CONSULTANTS LIMITED
Company Secretary 1994-07-06 2011-01-25
RIAAN KRUMHOLECTSKI
Director 2007-01-25 2011-01-25
ROBIN MARCUS MYSELL
Director 2006-09-27 2008-12-01
PETER JOHN FRANKLIN WORLLEDGE
Director 2005-09-29 2006-05-31
SCOTT CLAYTON GARRATT PEARCE
Director 2005-06-29 2005-12-05
ROGER HASTIE
Director 2001-10-25 2005-11-29
IAN ASTLEY
Director 2001-07-01 2004-11-24
GRAEME PETER MATHIESON MURRAY
Director 2001-07-01 2004-11-24
ANDREW LOCKHART WALKER
Director 1998-06-30 2001-12-14
ROGER ANTHONY WIGGINS
Director 2000-01-01 2001-03-19
MARTIN PAUL SAYERS
Director 2000-01-01 2000-08-21
STEVEN EDMUND
Director 1998-06-30 1999-12-31
NIGEL RUSSELL BECKETT
Director 1995-03-28 1998-08-10
PETER GEORGE COOK
Director 1993-10-22 1998-07-31
RICHARD GEORGE VINCENT BURT
Director 1991-04-02 1998-01-30
PATRICK HUGH BUTLER GOSSET
Director 1994-04-18 1996-02-14
RICHARD CALVIN ROUND
Director 1995-03-28 1995-05-26
HILTON HILLER SCHLOSBERG
Director 1991-04-02 1995-04-07
BENSON SELWYN HERSCH
Company Secretary 1991-04-02 1994-07-06
RONALD IRVIN DYNE
Director 1991-04-02 1993-06-21
GUY SHERIDAN HOWELL
Director 1992-10-12 1993-03-19
JOHN SHEARER PATON
Director 1992-10-12 1993-03-19
BRIAN COTTAM
Director 1991-04-02 1992-12-01
JOHN CHARLES FAIRBAIRN PURDY
Director 1991-04-02 1992-10-12
EDWARD MICHAEL DELANEY
Director 1991-07-02 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EUGENIO PEREIRA CARNEIRO DE SA PM BRANDESBURTON LIMITED Director 2008-03-25 CURRENT 2008-03-25 Active
EUGENIO PEREIRA CARNEIRO DE SA PM WIRE 2005 LIMITED Director 2007-07-23 CURRENT 2005-11-03 Active
EUGENIO PEREIRA CARNEIRO DE SA INTERLINK SUPPORT SERVICES LIMITED Director 2005-12-06 CURRENT 2000-07-24 Active
EUGENIO PEREIRA CARNEIRO DE SA FORMSCAFF (UK) LIMITED Director 2005-09-29 CURRENT 1991-06-10 Dissolved 2015-07-21
EUGENIO PEREIRA CARNEIRO DE SA PREMIER MODULAR BUILDINGS LIMITED Director 2005-09-29 CURRENT 1992-07-29 Liquidation
EUGENIO PEREIRA CARNEIRO DE SA INTERLINK BUILDING SYSTEMS LIMITED Director 2005-08-18 CURRENT 1995-03-29 Active - Proposal to Strike off
EUGENIO PEREIRA CARNEIRO DE SA PM CATFOSS LIMITED Director 2001-06-21 CURRENT 1955-06-09 Active
EUGENIO PEREIRA CARNEIRO DE SA WACOLABCO LIMITED Director 2000-05-02 CURRENT 1984-12-27 Dissolved 2013-11-19
EUGENIO PEREIRA CARNEIRO DE SA PREMIER BUILDING GROUP LIMITED Director 2000-05-02 CURRENT 1956-09-13 Liquidation
EUGENIO PEREIRA CARNEIRO DE SA PREMIER TRANSLINE HIRE LIMITED Director 2000-05-02 CURRENT 1987-10-06 Active
CRAIG GLOVER PM WIRE 2005 LIMITED Director 2016-01-28 CURRENT 2005-11-03 Active
CRAIG GLOVER PM PIPES 2012 LIMITED Director 2012-03-21 CURRENT 2012-03-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 02/04/24, WITH UPDATES
2024-01-03Change of details for Waco Uk Holdings Limited as a person with significant control on 2023-11-17
2023-10-03FULL ACCOUNTS MADE UP TO 30/06/22
2023-08-21REGISTRATION OF A CHARGE / CHARGE CODE 024875650026
2023-08-16REGISTRATION OF A CHARGE / CHARGE CODE 024875650025
2023-08-15APPOINTMENT TERMINATED, DIRECTOR JAMES TOBY PAGE
2023-08-15APPOINTMENT TERMINATED, DIRECTOR KEITH MADDIN
2023-04-03CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-03-23CESSATION OF PREMIER MODULAR HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-23CESSATION OF PREMIER MODULAR HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-23Notification of Waco Uk Holdings Limited as a person with significant control on 2021-02-05
2023-03-23Notification of Waco Uk Holdings Limited as a person with significant control on 2021-02-05
2022-10-14FULL ACCOUNTS MADE UP TO 30/06/21
2022-10-14AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2021-12-09REGISTRATION OF A CHARGE / CHARGE CODE 024875650024
2021-12-09REGISTRATION OF A CHARGE / CHARGE CODE 024875650024
2021-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 024875650024
2021-12-02RES01ADOPT ARTICLES 02/12/21
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 024875650023
2021-03-16PSC05Change of details for Waco International Holdings Pty as a person with significant control on 2021-02-05
2021-02-23AP01DIRECTOR APPOINTED MR DANIEL ALLISON
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN MICHAEL GOODBURN
2021-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024875650021
2021-01-26AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR EUGENIO PEREIRA CARNEIRO DE SA
2020-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2020-07-15AP01DIRECTOR APPOINTED MR DHARISHAN PADIACHY
2020-06-29AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 024875650022
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024875650020
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2019-01-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-12-04AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-10MR05
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 16504993
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-04-04AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 16504993
2016-04-07AR0102/04/16 ANNUAL RETURN FULL LIST
2016-04-07CH01Director's details changed for Mr Craig Glover on 2016-04-07
2016-02-02CH01Director's details changed for Craig Glover on 2015-10-26
2015-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 024875650021
2015-11-11ANNOTATIONClarification
2015-11-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-07RES15CHANGE OF NAME 17/08/2015
2015-09-07CERTNMCompany name changed waco uk LIMITED\certificate issued on 07/09/15
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 16504993
2015-04-09AR0102/04/15 ANNUAL RETURN FULL LIST
2015-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 024875650020
2015-02-27AP01DIRECTOR APPOINTED MR STEPHEN JOHN MICHAEL GOODBURN
2014-10-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 16504993
2014-04-07AR0102/04/14 ANNUAL RETURN FULL LIST
2014-02-03AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-31AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-05-22AR0102/04/13 ANNUAL RETURN FULL LIST
2012-07-12RES01ADOPT ARTICLES 12/07/12
2012-07-12SH0129/06/12 STATEMENT OF CAPITAL GBP 16504993
2012-05-09AR0102/04/12 ANNUAL RETURN FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-04MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
2011-08-04AP01DIRECTOR APPOINTED CRAIG GLOVER
2011-05-19AR0102/04/11 FULL LIST
2011-03-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-28AP03SECRETARY APPOINTED MR CRAIG GLOVER
2011-01-28AP03SECRETARY APPOINTED MR CRAIG GLOVER
2011-01-28TM02APPOINTMENT TERMINATED, SECRETARY AAF CONSULTANTS LIMITED
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RIAAN KRUMHOLECTSKI
2010-04-23AR0102/04/10 FULL LIST
2010-04-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AAF CONSULTANTS LIMITED / 09/04/2010
2009-12-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-04-28363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / EUGENIO DE SA / 01/04/2009
2009-03-25AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR ROBIN MYSELL
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-14363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-04-14288cSECRETARY'S CHANGE OF PARTICULARS / AAF CONSULTANTS LIMITED / 01/04/2008
2007-10-18395PARTICULARS OF MORTGAGE/CHARGE
2007-06-16AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-05-22363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-05-22288cDIRECTOR'S PARTICULARS CHANGED
2007-05-22288cDIRECTOR'S PARTICULARS CHANGED
2007-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-13288aNEW DIRECTOR APPOINTED
2006-11-08288aNEW DIRECTOR APPOINTED
2006-06-20288bDIRECTOR RESIGNED
2006-04-05363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-03-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-01RES13RE-FAC AGR COM INT 16/02/06
2006-03-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-01-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-29395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-14288bDIRECTOR RESIGNED
2005-12-14288bDIRECTOR RESIGNED
2005-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-23AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-07288aNEW DIRECTOR APPOINTED
2005-07-13288aNEW DIRECTOR APPOINTED
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: CATWICK LANE BRANDESBURTON DRIFFIELD EAST YORKSHIRE YO25 8RW
2005-04-08363(288)DIRECTOR RESIGNED
2005-04-08363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-03-24CERTNMCOMPANY NAME CHANGED PREMIER TRANSLINE HIRE LIMITED CERTIFICATE ISSUED ON 24/03/05
2004-12-09AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-17395PARTICULARS OF MORTGAGE/CHARGE
2004-09-15RES13RE SHARE CERTS 01/09/04
2004-09-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-20288aNEW DIRECTOR APPOINTED
2004-04-15363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-11-14AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-04-11363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PREMIER MODULAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PREMIER MODULAR LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
TECHNOLOGY AND CONSTRUCTION COURT MR JUSTICE EDWARDS-STUART 2015-05-22 to 2015-05-22 HT-2015-000172 Leeds City Council v Waco UK Limited
2015-05-22Judgment
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-11 Outstanding BARCLAYS BANK PLC
2015-03-23 Outstanding ABSA BANK LIMITED
RENT DEPOSIT DEED 2007-10-18 Outstanding WHITE CORAL INVESTMENTS S.A.
DEBENTURE 2005-12-19 Satisfied UBS NOMINEES PTY LIMITED (THE SECURITY TRUSTEE)
DEBENTURE 2004-09-06 Satisfied HSBC BANK PLC
DEBENTURE 2001-01-03 Satisfied HSBC BANK PLC
MORTGAGE 1997-05-07 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
MORTGAGE 1997-05-07 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
MORTGAGE 1997-05-07 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
MORTGAGE 1997-05-07 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
MORTGAGE 1997-05-07 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEED OF CHARGE 1997-04-04 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
MORTGAGE 1997-04-04 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
ASSIGNMENT 1995-06-26 Satisfied INTERNATIONALE NEDERLANDEN LEASE (UK) NINE LIMITED
DEED OF PRIORITIES 1995-06-26 Satisfied INTERNATIONALE NEDERLANDEN LEASE (UK) NINE LIMITED
DEBENTURE 1993-03-31 Satisfied INTERNATIONAL NEDERLANDEN LEASE (UK) LTD
FIXED AND FLOATING CHARGE 1992-11-18 Satisfied MIDLAND BANK PLC
MASTER AGREEMENT AND CHARGE 1991-05-30 Satisfied FORWARD TRUST LIMITED
LEGAL CHARGE 1990-11-01 Satisfied CHIYODA-FIRE & MARINE INSURANCE COMPANY (EUROPE) LIMITED
FIXED AND FLOATING CHARGE 1990-11-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-11-01 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by PREMIER MODULAR LIMITED

PREMIER MODULAR LIMITED has registered 3 patents

GB2448407 , GB2460043 , GB2451092 ,

Domain Names

PREMIER MODULAR LIMITED owns 2 domain names.

interlinkbs.co.uk   waco.co.uk  

Trademarks
We have not found any records of PREMIER MODULAR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PREMIER MODULAR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-9 GBP £39,090
Surrey County Council 2014-12 GBP £898 External Service Charges
Kent County Council 2014-10 GBP £58,681 Building Works - Other
Leeds City Council 2014-8 GBP £13,677 Construction
Leeds City Council 2014-7 GBP £29,225 Construction
Leeds City Council 2014-6 GBP £22,695 Construction
Blackburn with Darwen Council 2014-4 GBP £1,200
Blackburn with Darwen Council 2014-3 GBP £2,571
Leeds City Council 2014-2 GBP £5,068 Construction
Leeds City Council 2013-12 GBP £3,243 Construction
Birmingham City Council 2013-12 GBP £18,336
Royal Borough of Greenwich 2013-11 GBP £125,597
The Borough of Calderdale 2013-11 GBP £9,870 Construction & Conversion
Blackburn with Darwen Council 2013-9 GBP £11,700 Building Construction Materials
Surrey County Council 2013-6 GBP £748
Leeds City Council 2013-5 GBP £24,801 Construction
Leeds City Council 2013-4 GBP £342,252 Construction
Royal Borough of Greenwich 2013-4 GBP £72,232
Leeds City Council 2013-3 GBP £254,072 Construction
Blackburn with Darwen Council 2013-2 GBP £10,849 Building Construction Materials
Royal Borough of Greenwich 2013-2 GBP £96,310
Leeds City Council 2013-2 GBP £281,586 Construction
Leeds City Council 2013-1 GBP £496,812 Construction
Leeds City Council 2012-12 GBP £1,065,272 Construction
Leeds City Council 2012-11 GBP £401,179 Construction
Leeds City Council 2012-10 GBP £713,295
Leeds City Council 2012-9 GBP £1,166,431
Blackburn with Darwen Council 2012-8 GBP £7,765 Building Construction Materials
London Borough of Havering 2012-8 GBP £3,560
Leeds City Council 2012-8 GBP £702,742
Leeds City Council 2012-7 GBP £2,043,188
SUNDERLAND CITY COUNCIL 2012-6 GBP £480 CLEANING & DOMESTIC
Leeds City Council 2012-6 GBP £834,950
Leeds City Council 2012-5 GBP £458,574
Blackburn with Darwen Council 2012-4 GBP £118,672 Building Construction Materials
Leeds City Council 2012-4 GBP £72,914
Blackburn with Darwen Council 2012-3 GBP £22,057 Building Construction Materials
Leeds City Council 2012-3 GBP £90,511
Leeds City Council 2012-2 GBP £121,035
Leeds City Council 2012-1 GBP £47,831
Leeds City Council 2011-12 GBP £95,350
Leeds City Council 2011-11 GBP £100,450 Other Costs
Leeds City Council 2011-9 GBP £439,831 Construction
Leeds City Council 2011-8 GBP £1,323,494 Construction
Leeds City Council 2011-7 GBP £237,208 Construction
London Borough of Havering 2011-7 GBP £15,995
Leeds City Council 2011-6 GBP £81,468 Construction
Royal Borough of Greenwich 2011-6 GBP £600
London Borough of Havering 2011-6 GBP £32,415
Leeds City Council 2011-5 GBP £228,882 Construction
Leeds City Council 2010-12 GBP £3,984 CONSTRUCTION

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PREMIER MODULAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
PREMIER MODULAR LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 5,000

CategoryAward Date Award/Grant
Level 2 BIM strategic business application : Innovation Voucher 2014-02-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded PREMIER MODULAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.