Company Information for PREMIER TECHNOLOGIES GROUP LIMITED
UNIT 4 CLIFTON BUSINESS PARK, PRESTON NEW ROAD CLIFTON, PRESTON, LANCASHIRE, PR4 0XQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
PREMIER TECHNOLOGIES GROUP LIMITED | ||
Legal Registered Office | ||
UNIT 4 CLIFTON BUSINESS PARK PRESTON NEW ROAD CLIFTON PRESTON LANCASHIRE PR4 0XQ Other companies in PR4 | ||
Previous Names | ||
|
Company Number | 04329841 | |
---|---|---|
Company ID Number | 04329841 | |
Date formed | 2001-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB788347961 |
Last Datalog update: | 2025-02-05 21:22:45 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
PREMIER TECHNOLOGIES GROUP PTY LTD | Active | Company formed on the 2014-06-30 | |
![]() |
Premier Technologies Group, Inc. | Delaware | Unknown | |
![]() |
PREMIER TECHNOLOGIES GROUP PTY LTD | VIC 3000 | Active | Company formed on the 2014-06-30 |
PREMIER TECHNOLOGIES GROUP, INC. | 1717 N. BAY SHORE DRIVE MIAMI FL 33132 | Inactive | Company formed on the 2006-12-12 | |
PREMIER TECHNOLOGIES GROUP LLC | 369 EAST DRIVE MELBOURNE FL 32904 | Inactive | Company formed on the 2009-01-15 | |
PREMIER TECHNOLOGIES GROUP (HOLDINGS) LIMITED | UNIT 4 CLIFTON BUSINESS PARK PRESTON NEW ROAD CLIFTON PRESTON LANCASHIRE PR4 0XQ | Active | Company formed on the 2020-07-04 | |
![]() |
PREMIER TECHNOLOGIES GROUP PTY LTD | Singapore | Active | Company formed on the 2019-08-02 |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS JEORY |
||
JAMES JEORY |
||
NICHOLAS JEORY |
||
STEWART PAUL LANSOM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE PATRICIA JEORY |
Company Secretary | ||
CHRISTINE PATRICIA JEORY |
Director | ||
STEPHEN GERARD WARD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHT (HOLDINGS) LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
M200 DEVELOPMENTS LTD | Director | 2016-09-22 | CURRENT | 2016-09-22 | Active - Proposal to Strike off | |
MUNDO CORPORATION LIMITED | Director | 2010-05-01 | CURRENT | 2004-11-26 | Dissolved 2014-10-14 | |
DIBBS POCKET MANAGEMENT COMPANY LIMITED | Director | 2008-06-27 | CURRENT | 1998-08-24 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043298410010 | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Company name changed premier hose technologies LIMITED\certificate issued on 09/04/24 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES JEORY | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2022-03-02 GBP 1,000 | |
RES09 | Resolution of authority to purchase a number of shares | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES | |
PSC05 | Change of details for Pht (Holdings) Limited as a person with significant control on 2021-06-30 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2020-03-31 GBP 14,200.00 | |
RES09 | Resolution of authority to purchase a number of shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART PAUL LANSOM | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-03-31 GBP 22,200.00 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2018-10-17 GBP 52,291.00 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr James Jeory on 2018-12-20 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES09 | Resolution of authority to purchase a number of shares | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043298410010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES | |
PSC05 | Change of details for Pht (Holdings) Limited as a person with significant control on 2017-11-17 | |
PSC07 | CESSATION OF NICHOLAS JEORY AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Nicholas Jeory on 2016-11-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NICHOLAS JEORY on 2016-11-27 | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 104558 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 104558 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James Jeory on 2015-11-27 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 104558 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nicholas Jeory on 2014-11-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NICHOLAS JEORY on 2014-11-27 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043298410009 | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 104558 | |
AR01 | 27/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James Jeory on 2013-11-27 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AR01 | 27/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JEORY / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES JEORY / 27/11/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/09/2008 TO 31/03/2009 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/02/07 FROM: CENTRAL BUILDINGS RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
123 | NC INC ALREADY ADJUSTED 14/09/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/104558 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 15/09/06--------- £ SI 4875@.01=48 £ IC 1986/2034 | |
88(2)R | AD 14/09/06--------- £ SI 188683@.01=1886 £ IC 100/1986 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/09/04 FROM: UNIT 1 MURRAY STREET PRESTON LANCASHIRE PR1 7HY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 28/01/04 FROM: UNIT 4 CLIFTON BUSINESS PARK PRESTON NEW ROAD CLIFTON PRESTON LANCASHIRE PR4 0XQ | |
287 | REGISTERED OFFICE CHANGED ON 21/01/04 FROM: THOMAS HOUSE MEADOWCROFT BUSINESS PARK POPE LANE, WHITESTAKE PRESTON PR4 4AZ | |
363s | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 27/11/01--------- £ SI 98@1=98 £ IC 1/99 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE NORTH WEST FUND FOR BUSINESS LOANS LP | ||
FIXED AND FLOATING CHARGE | Outstanding | SKIPTON BUSINESS FINANCE LIMITED | |
DEBENTURE | Satisfied | LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LIMITED | |
DEBENTURE | Outstanding | BOLTON BUSINESS VENTURES LIMITED | |
MORTGAGE DEBENTURE | Satisfied | LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LIMITED | |
MORTGAGE DEBENTURE | Outstanding | LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
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 TECHNOLOGIES GROUP LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
Operational Fire Equipment (new code) |
Surrey County Council | |
|
Operational Fire Equipment (new code) |
Suffolk County Council | |
|
Equipment Purchase - Firefighting |
Suffolk County Council | |
|
Equipment Purchase - Firefighting |
Surrey County Council | |
|
|
Surrey County Council | |
|
|
Gloucestershire County Council | |
|
|
Surrey County Council | |
|
|
Surrey County Council | |
|
|
Gloucestershire County Council | |
|
|
Cornwall Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Isle of Wight Council | |
|
Technical Support |
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
Technical Support |
Isle of Wight Council | |
|
Technical Support |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 73089051 | Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core | ||
![]() | 73182900 | Non-threaded articles, of iron or steel | ||
![]() | 84249000 | Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |