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

PREMIER GALVANIZING LIMITED

WESTHAVEN HOUSE ARLESTON WAY, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4LH,
Company Registration Number
03873106
Private Limited Company
Active

Company Overview

About Premier Galvanizing Ltd
PREMIER GALVANIZING LIMITED was founded on 1999-11-08 and has its registered office in Solihull. The organisation's status is listed as "Active". Premier Galvanizing Limited is a Private Limited Company registered in ENGLAND 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 GALVANIZING LIMITED
 
Legal Registered Office
WESTHAVEN HOUSE ARLESTON WAY
SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 4LH
Other companies in HU8
 
Filing Information
Company Number 03873106
Company ID Number 03873106
Date formed 1999-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts FULL
Last Datalog update: 2024-01-07 05:49:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER GALVANIZING 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 GALVANIZING LIMITED
The following companies were found which have the same name as PREMIER GALVANIZING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PREMIER GALVANIZING PVT LTD 131/46 N S C BOSE RDGROUND FLOOR KOLKATA West Bengal 700040 ACTIVE Company formed on the 2006-04-26

Company Officers of PREMIER GALVANIZING LIMITED

Current Directors
Officer Role Date Appointed
ALEX HENDERSON
Company Secretary 2015-11-25
GERALD ANTHONY GREEN
Director 2016-04-07
RICHARD JOHN LESLIE HALL
Director 2016-04-07
STEVEN JOHN HOPKINS
Director 2016-04-07
JOEL PAUL WHITEHOUSE
Director 2015-11-25
STUART WHITEHOUSE
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK WILLIAM MUIR
Director 2015-11-25 2018-08-01
MARK PEGLER
Director 2015-11-25 2018-08-01
GARY ANTHONY HAINSWORTH
Company Secretary 2000-01-12 2015-11-25
EDMUND CAVILL
Director 1999-12-14 2015-11-25
TIMOTHY CAVILL
Director 1999-12-14 2015-11-25
GARY ANTHONY HAINSWORTH
Director 1999-11-19 2015-11-25
ALISON PAYNE
Director 2000-07-10 2015-11-25
MARK COGGINS
Director 2000-07-10 2004-06-30
JAMES DOUGLAS HAINSWORTH
Company Secretary 1999-11-19 2000-01-12
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-11-08 1999-11-19
WATERLOW NOMINEES LIMITED
Nominated Director 1999-11-08 1999-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD ANTHONY GREEN MEDWAY GALVANISING COMPANY LIMITED Director 2014-08-01 CURRENT 1984-04-12 Active
GERALD ANTHONY GREEN JOSEPH ASH LIMITED Director 2004-05-27 CURRENT 1919-05-01 Active
RICHARD JOHN LESLIE HALL JOSEPH ASH LIMITED Director 2015-04-01 CURRENT 1919-05-01 Active
RICHARD JOHN LESLIE HALL MEDWAY GALVANISING COMPANY LIMITED Director 2014-08-01 CURRENT 1984-04-12 Active
STEVEN JOHN HOPKINS MEDWAY GALVANISING COMPANY LIMITED Director 2013-04-30 CURRENT 1984-04-12 Active
STEVEN JOHN HOPKINS ZINC INFORMATION CENTRE Director 2008-10-28 CURRENT 2001-09-07 Active
STEVEN JOHN HOPKINS GALVANIZERS ASSOCIATION Director 2005-12-01 CURRENT 1989-12-13 Active
STEVEN JOHN HOPKINS JOSEPH ASH LIMITED Director 2005-10-28 CURRENT 1919-05-01 Active
JOEL PAUL WHITEHOUSE HILL & SMITH (INTERNATIONAL) LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
JOEL PAUL WHITEHOUSE HILL & SMITH (AMERICAS) 2 LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active
JOEL PAUL WHITEHOUSE SIGNATURE LIMITED Director 2016-08-03 CURRENT 1982-06-22 Active
JOEL PAUL WHITEHOUSE HARDSTAFF BARRIERS LIMITED Director 2016-05-13 CURRENT 1993-02-18 Active
JOEL PAUL WHITEHOUSE SAFETY AND SECURITY BARRIER HOLDINGS LIMITED Director 2016-05-13 CURRENT 2015-02-27 Active
JOEL PAUL WHITEHOUSE BOWATER DOORS LIMITED Director 2015-12-07 CURRENT 2015-11-06 Active - Proposal to Strike off
JOEL PAUL WHITEHOUSE VARIABLE MESSAGE SIGNS LIMITED Director 2014-07-11 CURRENT 2014-06-26 Active
JOEL PAUL WHITEHOUSE MEDWAY GALVANISING COMPANY LIMITED Director 2013-04-30 CURRENT 1984-04-12 Active
JOEL PAUL WHITEHOUSE LIONWELD STEEL LIMITED Director 2011-09-21 CURRENT 2011-06-22 Active
JOEL PAUL WHITEHOUSE HILL & SMITH (AMERICAS) LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active
JOEL PAUL WHITEHOUSE VISTA GALVANIZING (UK) LIMITED Director 2009-04-17 CURRENT 2009-04-17 Active
JOEL PAUL WHITEHOUSE HILL & SMITH (USA) LIMITED Director 2009-04-14 CURRENT 2009-04-14 Active
JOEL PAUL WHITEHOUSE HILL & SMITH GALVANIZED PRODUCTS LIMITED Director 2009-04-14 CURRENT 2009-04-14 Active
JOEL PAUL WHITEHOUSE HILL & SMITH (TREASURY) LIMITED Director 2009-02-09 CURRENT 2009-02-09 Active
JOEL PAUL WHITEHOUSE HILL & SMITH (FRANCE) LIMITED Director 2008-12-08 CURRENT 2008-12-08 Active - Proposal to Strike off
JOEL PAUL WHITEHOUSE PIPE SUPPORTS OVERSEAS LIMITED Director 2008-09-04 CURRENT 2008-08-27 Active
JOEL PAUL WHITEHOUSE HILL & SMITH OVERSEAS LIMITED Director 2008-06-16 CURRENT 2008-06-09 Active
STUART WHITEHOUSE JOSEPH ASH LIMITED Director 2018-02-01 CURRENT 1919-05-01 Active
STUART WHITEHOUSE MEDWAY GALVANISING COMPANY LIMITED Director 2018-02-01 CURRENT 1984-04-12 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
2024-02-01DIRECTOR APPOINTED MR JASON MARK ANDERSON
2024-01-31APPOINTMENT TERMINATED, DIRECTOR STUART WHITEHOUSE
2024-01-02CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2023-10-24DIRECTOR APPOINTED MR ALEXANDER JOHN LINCOLN-WILLIAMS
2023-10-16APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN LESLIE HALL
2023-08-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-09-07DIRECTOR APPOINTED MR NEIL KAJENDRA KANAGARATNAM
2022-09-07AP01DIRECTOR APPOINTED MR NEIL KAJENDRA KANAGARATNAM
2022-09-05APPOINTMENT TERMINATED, DIRECTOR GERALD ANTHONY GREEN
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR GERALD ANTHONY GREEN
2022-08-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-03APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN HOPKINS
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN HOPKINS
2022-01-04CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-31PSC09Withdrawal of a person with significant control statement on 2020-03-31
2020-01-22AP01DIRECTOR APPOINTED ANNA MARIE STOCKS
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOEL PAUL WHITEHOUSE
2018-08-07CH01Director's details changed for Mr Gerald Anthony Green on 2018-08-06
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MUIR
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK PEGLER
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-27AP01DIRECTOR APPOINTED MR STUART WHITEHOUSE
2017-11-02PSC02Notification of Joseph Ash Limited as a person with significant control on 2016-04-06
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 48000
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04CH03Secretary's details changed
2017-04-03CH01Director's details changed for Mr Steven John Hopkins on 2017-03-31
2017-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LESLIE HALL / 31/03/2017
2017-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ANTHONY GREEN / 31/03/2017
2017-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL PAUL WHITEHOUSE / 31/03/2017
2017-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM MUIR / 31/03/2017
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 48000
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-07AP01DIRECTOR APPOINTED MR GERALD ANTHONY GREEN
2016-04-07AP01DIRECTOR APPOINTED MR STEVEN JOHN HOPKINS
2016-04-07AP01DIRECTOR APPOINTED MR RICHARD JOHN LESLIE HALL
2016-01-21MEM/ARTSARTICLES OF ASSOCIATION
2015-12-10RES16REDEMPTION OF SHARES 25/11/2015
2015-12-10RES01ALTER ARTICLES 25/11/2015
2015-12-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-04AUDAUDITOR'S RESIGNATION
2015-11-30AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GARY HAINSWORTH
2015-11-27AP01DIRECTOR APPOINTED JOEL PAUL WHITEHOUSE
2015-11-26TM02APPOINTMENT TERMINATED, SECRETARY GARY HAINSWORTH
2015-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2015 FROM UNIT 25 STONEFERRY BUSINESS PARK FOSTER STREET HULL EAST YORKSHIRE HU8 8BT
2015-11-26AP03SECRETARY APPOINTED ALEX HENDERSON
2015-11-26AP01DIRECTOR APPOINTED MARK PEGLER
2015-11-26AP01DIRECTOR APPOINTED MR DEREK WILLIAM MUIR
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND CAVILL
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CAVILL
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISON PAYNE
2015-10-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-10-29AD02SAIL ADDRESS CHANGED FROM: REGENTS COURT PRINCESS STREET HULL NORTH HUMBERSIDE HU2 8BA ENGLAND
2015-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 48000
2015-10-13AR0111/10/15 FULL LIST
2015-01-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 48000
2014-10-22AR0111/10/14 FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 48000
2013-11-14AR0111/10/13 FULL LIST
2013-01-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-10-25AR0111/10/12 FULL LIST
2012-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-18AR0111/10/11 FULL LIST
2011-10-18AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-19AR0111/10/10 FULL LIST
2010-10-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-18AD02SAIL ADDRESS CREATED
2010-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-10-21AR0111/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY HAINSWORTH / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON PAYNE / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CAVILL / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND CAVILL / 01/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARY ANTHONY HAINSWORTH / 01/10/2009
2009-01-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-10-22363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-10-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY HAINSWORTH / 10/10/2008
2008-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-06363sRETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS
2007-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-01363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-21363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-01-17169£ IC 160000/148000 22/12/04 £ SR 24000@.5=12000
2004-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-01363(288)DIRECTOR RESIGNED
2004-10-01363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-04-02122£ IC 126666/93333 18/03/04 £ SR 33333@1=33333
2003-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-21122£ IC 160000/126666 13/11/03 £ SR 33334@1=33334
2003-10-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-07363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-03395PARTICULARS OF MORTGAGE/CHARGE
2003-04-07RES16REDEMPTION OF SHARES 31/03/03
2002-10-21363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-10-30363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-22395PARTICULARS OF MORTGAGE/CHARGE
2000-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/00
2000-11-14363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-10-10225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01
2000-07-17288aNEW DIRECTOR APPOINTED
2000-07-17288aNEW DIRECTOR APPOINTED
2000-06-23287REGISTERED OFFICE CHANGED ON 23/06/00 FROM: 2 TUDOR PLACE DEEPING ST. JAMES PETERBOROUGH CAMBRIDGESHIRE PE6 8UA
2000-03-27CERTNMCOMPANY NAME CHANGED SHORNCROSS LIMITED CERTIFICATE ISSUED ON 28/03/00
2000-02-08395PARTICULARS OF MORTGAGE/CHARGE
2000-01-17288bSECRETARY RESIGNED
2000-01-17288aNEW SECRETARY APPOINTED
1999-12-21123£ NC 1000/160000 14/12/99
1999-12-21122CONVE 14/12/99
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1052799 Active Licenced property: WILLOWBROOK EAST INDUSTRIAL ESTATE DARWIN ROAD CORBY GB NN17 5XZ.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0231371 Active Licenced property: STONEFERRY BUSINESS PARK UNIT 25 FOSTER STREET HULL FOSTER STREET GB HU8 8BT. Correspondance address: STONEFERRY PARK UNIT 25 FOSTER STREET HULL FOSTER STREET GB HU8 8BT
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0231371 Active Licenced property: STONEFERRY BUSINESS PARK UNIT 25 FOSTER STREET HULL FOSTER STREET GB HU8 8BT. Correspondance address: STONEFERRY PARK UNIT 25 FOSTER STREET HULL FOSTER STREET GB HU8 8BT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GALVANIZING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-06-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 2010-12-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-04-30 Satisfied EDMUND CAVILL AND TIMOTHY CAVILL
DEBENTURE 2001-08-21 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2000-01-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-12-14 Satisfied SPECTRUM COPIERS LIMITED
Intangible Assets
Patents
We have not found any records of PREMIER GALVANIZING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIER GALVANIZING LIMITED
Trademarks
We have not found any records of PREMIER GALVANIZING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIER GALVANIZING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25610 - Treatment and coating of metals) as PREMIER GALVANIZING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PREMIER GALVANIZING 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
The Technology Strategy Board has not awarded PREMIER GALVANIZING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PREMIER GALVANIZING 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.