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

PREMIER PROCUREMENT LIMITED

15 BONHILL STREET, LONDON, UNITED KINGDOM, EC2A 4DN,
Company Registration Number
04038287
Private Limited Company
Active

Company Overview

About Premier Procurement Ltd
PREMIER PROCUREMENT LIMITED was founded on 2000-07-21 and has its registered office in United Kingdom. The organisation's status is listed as "Active". Premier Procurement Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PREMIER PROCUREMENT LIMITED
 
Legal Registered Office
15 BONHILL STREET
LONDON
UNITED KINGDOM
EC2A 4DN
Other companies in W8
 
Filing Information
Company Number 04038287
Company ID Number 04038287
Date formed 2000-07-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-06 21:21:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER PROCUREMENT 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 PROCUREMENT LIMITED
The following companies were found which have the same name as PREMIER PROCUREMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PREMIER PROCUREMENT SERVICES LIMITED 21 EVESHAM CLOSE THE COTSWOLD ESTATE BOLDON COLLIERY TYNE AND WEAR NE35 9LL Dissolved Company formed on the 2009-06-18
PREMIER PROCUREMENT INCORPORATED Georgia Unknown
PREMIER PROCUREMENT INCORPORATED Georgia Unknown
PREMIER PROCUREMENT ST LTD 14 VINE STREET MALTON YO17 9JD Active - Proposal to Strike off Company formed on the 2019-09-11
PREMIER PROCUREMENT INCORPORATED Georgia Unknown
PREMIER PROCUREMENT INCORPORATED Georgia Unknown
PREMIER PROCUREMENT & DISTRIBUTION LIMITED 29 SOUTH TERRACE T12 C59C CO. CORK, CORK, IRELAND Active Company formed on the 2020-10-21

Company Officers of PREMIER PROCUREMENT LIMITED

Current Directors
Officer Role Date Appointed
WIGMORE SECRETARIES LIMITED
Company Secretary 2012-11-07
DAVID LAWRENCE STERN
Director 2016-09-30
XIN YU
Director 2016-09-30
LEI ZHAO
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
HON KEONG CHIN
Director 2013-07-31 2016-09-30
PAUL HARRIS
Director 2013-09-03 2016-09-30
SUSAN MEI WAN LOW
Director 2012-07-17 2016-09-30
DAVID JAMES RIDLEY
Director 2012-11-07 2015-05-12
SHUOY HUAH LING
Director 2013-07-31 2014-08-15
YIK WAI LAU
Director 2012-07-17 2013-07-31
DAVID JAMES RIDLEY
Director 2007-02-27 2012-11-07
DAVID JAMES RIDLEY
Company Secretary 2000-09-04 2008-09-25
ROBERT DITCHFIELD
Director 2003-02-14 2008-02-29
MICHAEL TORRANCE
Director 2000-09-04 2006-06-30
SAU FATT LEONG
Director 2000-09-04 2003-02-14
HOWARD THOMAS
Nominated Secretary 2000-07-21 2000-09-04
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2000-07-21 2000-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WIGMORE SECRETARIES LIMITED NEW OPPORTUNITY HOLDING LIMITED Company Secretary 2017-10-23 CURRENT 2015-02-06 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED PINKFROGS WORLDWIDE LIMITED Company Secretary 2016-09-30 CURRENT 2011-05-16 Dissolved 2018-02-20
WIGMORE SECRETARIES LIMITED ESOUND LIMITED Company Secretary 2016-09-26 CURRENT 2007-02-06 Active
WIGMORE SECRETARIES LIMITED ROCHESTER CAPITAL INVESTMENTS LIMITED Company Secretary 2016-07-01 CURRENT 2006-12-28 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED HAMPSTEAD CONCIERGE SERVICES LTD Company Secretary 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED DRAWBOND INVESTMENTS LIMITED Company Secretary 2015-05-26 CURRENT 1991-07-05 Active
WIGMORE SECRETARIES LIMITED CAMBRE HOLDING LIMITED Company Secretary 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED ANENICE LIMITED Company Secretary 2014-10-24 CURRENT 1996-07-29 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED PROPERTY AND BUSINESS INVESTMENT LIMITED Company Secretary 2014-06-04 CURRENT 2014-06-04 Dissolved 2015-09-22
WIGMORE SECRETARIES LIMITED PROPERTY AND BUILDINGS ICON LIMITED Company Secretary 2014-06-04 CURRENT 2014-06-04 Active
WIGMORE SECRETARIES LIMITED ORTHOPEDICS SURGERY CONSULTING LIMITED Company Secretary 2013-12-13 CURRENT 2012-03-13 Dissolved 2017-08-15
WIGMORE SECRETARIES LIMITED MACHFIELD LIMITED Company Secretary 2013-11-05 CURRENT 2004-01-09 Dissolved 2015-03-24
WIGMORE SECRETARIES LIMITED HARPSEE LIMITED Company Secretary 2013-11-01 CURRENT 2003-05-29 Dissolved 2017-07-25
WIGMORE SECRETARIES LIMITED ROSEGOLD INVESTMENTS LIMITED Company Secretary 2013-10-29 CURRENT 2004-02-19 Active
WIGMORE SECRETARIES LIMITED MOS METAL STEEL LIMITED Company Secretary 2013-10-22 CURRENT 1995-08-25 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED GREAT WHITE LONDON LIMITED Company Secretary 2013-10-14 CURRENT 2000-06-01 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED BLUEBOX VENTURES LIMITED Company Secretary 2013-06-12 CURRENT 2007-04-23 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED SOGE HOLDINGS LIMITED Company Secretary 2013-05-21 CURRENT 2005-03-11 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED FMGP INVESTMENTS LIMITED Company Secretary 2013-05-16 CURRENT 2013-05-16 Active
WIGMORE SECRETARIES LIMITED COMPANY GOVERNANCE LIMITED Company Secretary 2013-02-08 CURRENT 2013-02-08 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED NORDIC VENEER (UK) LIMITED Company Secretary 2012-11-22 CURRENT 2011-10-27 Dissolved 2018-05-15
WIGMORE SECRETARIES LIMITED CRABTREE & EVELYN TRADING LIMITED Company Secretary 2012-11-07 CURRENT 1991-01-11 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED CRABTREE & EVELYN (OVERSEAS) LIMITED Company Secretary 2012-11-07 CURRENT 1979-07-02 Active
WIGMORE SECRETARIES LIMITED CRABTREE & EVELYN HOLDINGS LIMITED Company Secretary 2012-11-07 CURRENT 1996-02-29 Active
WIGMORE SECRETARIES LIMITED QUILLSPUR LIMITED Company Secretary 2012-11-07 CURRENT 1980-12-10 Active
WIGMORE SECRETARIES LIMITED ANDALUSIAN GOLDEN YEARS LIMITED Company Secretary 2012-09-12 CURRENT 2005-10-10 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED EUMONT LIMITED Company Secretary 2012-08-20 CURRENT 2012-08-20 Active
WIGMORE SECRETARIES LIMITED ROMEO VICTOR LIMITED Company Secretary 2012-01-16 CURRENT 2007-10-16 Active
WIGMORE SECRETARIES LIMITED ORGANICALLY GROWN VISUALS LIMITED Company Secretary 2011-12-22 CURRENT 2011-12-22 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED TA.LI.TU. LTD Company Secretary 2011-09-16 CURRENT 2011-09-16 Dissolved 2016-03-01
WIGMORE SECRETARIES LIMITED TRAEL ELECTRONIC COMPONENTS LIMITED Company Secretary 2011-05-11 CURRENT 1984-12-05 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED TEXTILE STYLE LIMITED Company Secretary 2011-05-06 CURRENT 2011-05-06 Dissolved 2016-10-11
WIGMORE SECRETARIES LIMITED ITG DEVELOPMENT LTD Company Secretary 2011-03-22 CURRENT 2011-03-22 Dissolved 2017-02-21
WIGMORE SECRETARIES LIMITED MOLOKO MILK BAR LTD Company Secretary 2011-03-14 CURRENT 2006-11-07 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED MGL PRODUCTIONS LIMITED Company Secretary 2011-02-03 CURRENT 2011-02-03 Dissolved 2015-04-14
WIGMORE SECRETARIES LIMITED MARKERWATCH LIMITED Company Secretary 2010-11-23 CURRENT 1998-02-26 Active
WIGMORE SECRETARIES LIMITED MONEYTREE FINANCE LIMITED Company Secretary 2010-11-22 CURRENT 2004-01-20 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED SUNSHINE YACHTING LIMITED Company Secretary 2010-11-18 CURRENT 2010-11-18 Dissolved 2017-01-31
WIGMORE SECRETARIES LIMITED YELLOW SPARROW LIMITED Company Secretary 2010-09-16 CURRENT 1996-06-26 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED GREYCOMP CONSULTING LIMITED Company Secretary 2010-08-16 CURRENT 2001-01-11 Dissolved 2016-06-07
WIGMORE SECRETARIES LIMITED OVER TRADING LIMITED Company Secretary 2010-06-17 CURRENT 2003-10-22 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED INTERNATIONAL SURVEYS & CONSULTING NETWORK LTD Company Secretary 2010-06-16 CURRENT 2001-12-05 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED GEM MARINE INTERNATIONAL LIMITED Company Secretary 2010-06-04 CURRENT 2000-10-03 Active
WIGMORE SECRETARIES LIMITED PREZA HOLDINGS LIMITED Company Secretary 2010-04-16 CURRENT 2002-11-14 Active
WIGMORE SECRETARIES LIMITED MABUS LIMITED Company Secretary 2010-03-25 CURRENT 1999-11-19 Dissolved 2017-02-21
WIGMORE SECRETARIES LIMITED EQUITEM HOLDING LIMITED Company Secretary 2010-03-24 CURRENT 2001-11-08 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED SHYMKENT LIMITED Company Secretary 2010-02-11 CURRENT 2010-02-11 Dissolved 2015-08-18
WIGMORE SECRETARIES LIMITED CRESCENT CONNECTION LTD Company Secretary 2010-02-10 CURRENT 2010-02-10 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED HEMERA LIGHT LIMITED Company Secretary 2010-02-08 CURRENT 2010-02-08 Dissolved 2016-09-13
WIGMORE SECRETARIES LIMITED LIFE AND LONGEVITY MARKETS ASSOCIATION Company Secretary 2009-11-19 CURRENT 2009-11-19 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED KENWOOD PROPERTIES LIMITED Company Secretary 2009-11-11 CURRENT 1995-10-18 Dissolved 2016-04-12
WIGMORE SECRETARIES LIMITED ELBERTVILLE REAL ESTATE LIMITED Company Secretary 2008-09-12 CURRENT 2006-10-27 Active
WIGMORE SECRETARIES LIMITED TOOLINVEST LTD Company Secretary 2008-02-05 CURRENT 2008-02-05 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED BURHOE LIMITED Company Secretary 2007-12-12 CURRENT 2007-12-12 Dissolved 2014-07-22
WIGMORE SECRETARIES LIMITED GILT SERVICES LTD Company Secretary 2007-09-26 CURRENT 2007-09-26 Dissolved 2013-12-31
WIGMORE SECRETARIES LIMITED FIESTAN LIMITED Company Secretary 2007-07-23 CURRENT 2007-07-23 Dissolved 2014-01-28
WIGMORE SECRETARIES LIMITED CORPORATE GOVERNANCE SERVICES LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Dissolved 2015-10-30
DAVID LAWRENCE STERN CRABTREE & EVELYN TRADING LIMITED Director 2016-09-30 CURRENT 1991-01-11 Active - Proposal to Strike off
DAVID LAWRENCE STERN CRABTREE & EVELYN (OVERSEAS) LIMITED Director 2016-09-30 CURRENT 1979-07-02 Active
DAVID LAWRENCE STERN CRABTREE & EVELYN HOLDINGS LIMITED Director 2016-09-30 CURRENT 1996-02-29 Active
DAVID LAWRENCE STERN QUILLSPUR LIMITED Director 2016-09-30 CURRENT 1980-12-10 Active
XIN YU DADI CINEMA (OVERSEAS) LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active - Proposal to Strike off
XIN YU CRABTREE & EVELYN TRADING LIMITED Director 2016-09-30 CURRENT 1991-01-11 Active - Proposal to Strike off
XIN YU CRABTREE & EVELYN (OVERSEAS) LIMITED Director 2016-09-30 CURRENT 1979-07-02 Active
XIN YU CRABTREE & EVELYN HOLDINGS LIMITED Director 2016-09-30 CURRENT 1996-02-29 Active
XIN YU QUILLSPUR LIMITED Director 2016-09-30 CURRENT 1980-12-10 Active
LEI ZHAO CRABTREE & EVELYN TRADING LIMITED Director 2016-09-30 CURRENT 1991-01-11 Active - Proposal to Strike off
LEI ZHAO CRABTREE & EVELYN (OVERSEAS) LIMITED Director 2016-09-30 CURRENT 1979-07-02 Active
LEI ZHAO CRABTREE & EVELYN HOLDINGS LIMITED Director 2016-09-30 CURRENT 1996-02-29 Active
LEI ZHAO QUILLSPUR LIMITED Director 2016-09-30 CURRENT 1980-12-10 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
2023-07-19CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2022-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2022-11-25AA01Previous accounting period shortened from 31/12/22 TO 31/10/22
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2020-12-01TM02Termination of appointment of Wigmore Secretaries Limited on 2020-11-03
2020-09-01PSC07CESSATION OF MUI LENG LOH AS A PERSON OF SIGNIFICANT CONTROL
2020-09-01AP01DIRECTOR APPOINTED MS. RONG LIU
2020-08-31AP01DIRECTOR APPOINTED MS. DONG ZHAO
2020-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENCE STERN
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/19 FROM 15 Bonhill Street London EC2P 2EA United Kingdom
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-02PSC04PSC'S CHANGE OF PARTICULARS / MR PUN HOI YU / 02/07/2018
2018-07-02PSC04PSC'S CHANGE OF PARTICULARS / HON KEONG CHIN / 02/07/2018
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 1
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM 27 Kelso Place London W8 5QG
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-18AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-14AP01DIRECTOR APPOINTED DAVID LAWRENCE STERN
2016-10-13AP01DIRECTOR APPOINTED LEI ZHAO
2016-10-13AP01DIRECTOR APPOINTED XIN YU
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIS
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LOW
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR HON CHIN
2016-08-16CH01Director's details changed for Mr Paul Harris on 2016-08-10
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-20AR0117/06/16 ANNUAL RETURN FULL LIST
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-02AR0131/01/16 ANNUAL RETURN FULL LIST
2015-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES RIDLEY
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-02AR0131/01/15 ANNUAL RETURN FULL LIST
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR SHUOY HUAH LING
2014-07-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-13AR0131/01/14 ANNUAL RETURN FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-03AP01DIRECTOR APPOINTED MR PAUL HARRIS
2013-08-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WIGMORE SECRETARIES LIMITED / 20/11/2012
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR YIK LAU
2013-08-09AP01DIRECTOR APPOINTED HON KEONG CHIN
2013-08-09AP01DIRECTOR APPOINTED SHUOY HUAH LING
2013-01-31AR0131/01/13 FULL LIST
2013-01-31AA01CURREXT FROM 30/09/2012 TO 31/03/2013
2013-01-09AP01DIRECTOR APPOINTED MR DAVID JAMES RIDLEY
2012-11-20AP04CORPORATE SECRETARY APPOINTED WIGMORE SECRETARIES LIMITED
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RIDLEY
2012-10-08AR0121/07/12 FULL LIST
2012-09-13AUDAUDITOR'S RESIGNATION
2012-07-27AP01DIRECTOR APPOINTED YIK WAI LAU
2012-07-27AP01DIRECTOR APPOINTED SUSAN MEI WAN LOW
2012-02-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-08AR0121/07/11 FULL LIST
2010-12-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-03AR0121/07/10 FULL LIST
2010-09-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-03AD02SAIL ADDRESS CREATED
2010-01-13AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-30363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-01-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-09-26288bAPPOINTMENT TERMINATED SECRETARY DAVID RIDLEY
2008-07-24363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DITCHFIELD
2008-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2007-08-13363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-05-08288aNEW DIRECTOR APPOINTED
2007-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-08-22363sRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-07-19288bDIRECTOR RESIGNED
2006-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-08-17363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2004-08-17363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-01-05288aNEW DIRECTOR APPOINTED
2003-12-10287REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 6 KENSINGTON CHURCH STREET LONDON W8 4EP
2003-07-30363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-03-17288bDIRECTOR RESIGNED
2002-08-14363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2001-08-01363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-05-15225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/09/01
2000-09-27288bSECRETARY RESIGNED
2000-09-20288bDIRECTOR RESIGNED
2000-09-20288aNEW DIRECTOR APPOINTED
2000-09-20288aNEW DIRECTOR APPOINTED
2000-09-20287REGISTERED OFFICE CHANGED ON 20/09/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2000-09-20288aNEW SECRETARY APPOINTED
2000-09-14SRES01ADOPT MEM AND ARTS 21/08/00
2000-09-01CERTNMCOMPANY NAME CHANGED CRABTREE & EVELYN PROCUREMENT LI MITED CERTIFICATE ISSUED ON 04/09/00
2000-08-25CERTNMCOMPANY NAME CHANGED FORDPONT LIMITED CERTIFICATE ISSUED ON 29/08/00
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PREMIER PROCUREMENT 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 PROCUREMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PREMIER PROCUREMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PREMIER PROCUREMENT LIMITED

Intangible Assets
Patents
We have not found any records of PREMIER PROCUREMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIER PROCUREMENT LIMITED
Trademarks
We have not found any records of PREMIER PROCUREMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIER PROCUREMENT 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 (70100 - Activities of head offices) as PREMIER PROCUREMENT LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PREMIER PROCUREMENT 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 PROCUREMENT 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 PROCUREMENT 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.