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

PREMIER TECHNOLOGIES GROUP LIMITED

UNIT 4 CLIFTON BUSINESS PARK, PRESTON NEW ROAD CLIFTON, PRESTON, LANCASHIRE, PR4 0XQ,
Company Registration Number
04329841
Private Limited Company
Active

Company Overview

About Premier Technologies Group Ltd
PREMIER TECHNOLOGIES GROUP LIMITED was founded on 2001-11-27 and has its registered office in Preston. The organisation's status is listed as "Active". Premier Technologies Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
PREMIER HOSE TECHNOLOGIES LIMITED09/04/2024
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER TECHNOLOGIES GROUP 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 TECHNOLOGIES GROUP LIMITED
The following companies were found which have the same name as PREMIER TECHNOLOGIES GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of PREMIER TECHNOLOGIES GROUP LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JEORY
Company Secretary 2006-09-14
JAMES JEORY
Director 2001-11-27
NICHOLAS JEORY
Director 2004-06-24
STEWART PAUL LANSOM
Director 2006-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE PATRICIA JEORY
Company Secretary 2001-11-27 2006-09-14
CHRISTINE PATRICIA JEORY
Director 2001-11-27 2006-09-14
STEPHEN GERARD WARD
Director 2001-11-27 2004-09-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-11-27 2001-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JEORY PHT (HOLDINGS) LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
STEWART PAUL LANSOM M200 DEVELOPMENTS LTD Director 2016-09-22 CURRENT 2016-09-22 Active - Proposal to Strike off
STEWART PAUL LANSOM MUNDO CORPORATION LIMITED Director 2010-05-01 CURRENT 2004-11-26 Dissolved 2014-10-14
STEWART PAUL LANSOM DIBBS POCKET MANAGEMENT COMPANY LIMITED Director 2008-06-27 CURRENT 1998-08-24 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
2025-01-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043298410010
2024-12-2431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-09Company name changed premier hose technologies LIMITED\certificate issued on 09/04/24
2023-06-26APPOINTMENT TERMINATED, DIRECTOR JAMES JEORY
2023-06-26CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-03-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-04-04SH06Cancellation of shares. Statement of capital on 2022-03-02 GBP 1,000
2022-04-02RES09Resolution of authority to purchase a number of shares
2021-11-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-06-30PSC05Change of details for Pht (Holdings) Limited as a person with significant control on 2021-06-30
2020-12-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06SH03Purchase of own shares
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-05-27SH06Cancellation of shares. Statement of capital on 2020-03-31 GBP 14,200.00
2020-05-27RES09Resolution of authority to purchase a number of shares
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR STEWART PAUL LANSOM
2019-11-04SH03Purchase of own shares
2019-10-08SH03Purchase of own shares
2019-07-31SH06Cancellation of shares. Statement of capital on 2019-03-31 GBP 22,200.00
2019-07-09RES09Resolution of authority to purchase a number of shares
2019-01-15SH06Cancellation of shares. Statement of capital on 2018-10-17 GBP 52,291.00
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-12-20CH01Director's details changed for Mr James Jeory on 2018-12-20
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14RES09Resolution of authority to purchase a number of shares
2018-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 043298410010
2018-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-11-17PSC05Change of details for Pht (Holdings) Limited as a person with significant control on 2017-11-17
2017-11-17PSC07CESSATION OF NICHOLAS JEORY AS A PERSON OF SIGNIFICANT CONTROL
2017-01-27CH01Director's details changed for Mr Nicholas Jeory on 2016-11-27
2017-01-27CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS JEORY on 2016-11-27
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 104558
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 104558
2015-12-17AR0127/11/15 ANNUAL RETURN FULL LIST
2015-12-17CH01Director's details changed for James Jeory on 2015-11-27
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 104558
2014-12-23AR0127/11/14 ANNUAL RETURN FULL LIST
2014-12-23CH01Director's details changed for Nicholas Jeory on 2014-11-27
2014-12-23CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS JEORY on 2014-11-27
2014-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043298410009
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 104558
2013-12-20AR0127/11/13 ANNUAL RETURN FULL LIST
2013-12-20CH01Director's details changed for James Jeory on 2013-11-27
2013-07-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-28AR0127/11/12 ANNUAL RETURN FULL LIST
2013-01-23AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-11AR0127/11/11 FULL LIST
2011-07-27AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-20AR0127/11/10 FULL LIST
2010-08-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-04-14AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-29AR0127/11/09 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JEORY / 27/11/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JEORY / 27/11/2009
2010-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-04-24363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-09-22225CURREXT FROM 30/09/2008 TO 31/03/2009
2008-03-25AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-18363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-09-12395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-07363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-07363sRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: CENTRAL BUILDINGS RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AP
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-09-25123NC INC ALREADY ADJUSTED 14/09/06
2006-09-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-25288aNEW SECRETARY APPOINTED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-25RES04£ NC 1000/104558
2006-09-25RES12VARYING SHARE RIGHTS AND NAMES
2006-09-2588(2)RAD 15/09/06--------- £ SI 4875@.01=48 £ IC 1986/2034
2006-09-2588(2)RAD 14/09/06--------- £ SI 188683@.01=1886 £ IC 100/1986
2006-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-26363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-07395PARTICULARS OF MORTGAGE/CHARGE
2004-12-06363(288)DIRECTOR RESIGNED
2004-12-06363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-09-23287REGISTERED OFFICE CHANGED ON 23/09/04 FROM: UNIT 1 MURRAY STREET PRESTON LANCASHIRE PR1 7HY
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-07-01288aNEW DIRECTOR APPOINTED
2004-04-03395PARTICULARS OF MORTGAGE/CHARGE
2004-01-28287REGISTERED OFFICE CHANGED ON 28/01/04 FROM: UNIT 4 CLIFTON BUSINESS PARK PRESTON NEW ROAD CLIFTON PRESTON LANCASHIRE PR4 0XQ
2004-01-21287REGISTERED OFFICE CHANGED ON 21/01/04 FROM: THOMAS HOUSE MEADOWCROFT BUSINESS PARK POPE LANE, WHITESTAKE PRESTON PR4 4AZ
2003-12-22363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-12-12225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03
2003-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-19363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-08-22395PARTICULARS OF MORTGAGE/CHARGE
2002-02-0588(2)RAD 27/11/01--------- £ SI 98@1=98 £ IC 1/99
2001-11-28288bSECRETARY RESIGNED
2001-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PREMIER TECHNOLOGIES GROUP 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 TECHNOLOGIES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-05 Outstanding THE NORTH WEST FUND FOR BUSINESS LOANS LP
FIXED AND FLOATING CHARGE 2010-08-07 Outstanding SKIPTON BUSINESS FINANCE LIMITED
DEBENTURE 2010-01-20 Satisfied LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LIMITED
DEBENTURE 2009-05-15 Outstanding BOLTON BUSINESS VENTURES LIMITED
MORTGAGE DEBENTURE 2007-09-11 Satisfied LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LIMITED
MORTGAGE DEBENTURE 2005-12-23 Outstanding LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LIMITED
DEBENTURE 2005-05-07 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2004-04-01 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2002-08-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 TECHNOLOGIES GROUP LIMITED

Intangible Assets
Patents
We have not found any records of PREMIER TECHNOLOGIES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIER TECHNOLOGIES GROUP LIMITED
Trademarks
We have not found any records of PREMIER TECHNOLOGIES GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PREMIER TECHNOLOGIES GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-02-10 GBP £357 Operational Fire Equipment (new code)
Surrey County Council 2014-11-24 GBP £454 Operational Fire Equipment (new code)
Suffolk County Council 2014-07-04 GBP £1,029 Equipment Purchase - Firefighting
Suffolk County Council 2014-07-04 GBP £473 Equipment Purchase - Firefighting
Surrey County Council 2014-06-30 GBP £183
Surrey County Council 2014-06-30 GBP £546
Gloucestershire County Council 2013-09-09 GBP £489
Surrey County Council 2013-06-30 GBP £615
Surrey County Council 2013-06-30 GBP £930
Gloucestershire County Council 2013-05-13 GBP £603
Cornwall Council 2013-04-11 GBP £645
Gloucestershire County Council 2012-06-26 GBP £1,048
Gloucestershire County Council 2012-05-03 GBP £524
Gloucestershire County Council 2012-05-03 GBP £956
Isle of Wight Council 2011-09-21 GBP £4,417 Technical Support
Isle of Wight Council 2011-09-20 GBP £4,417
Isle of Wight Council 2010-09-15 GBP £4,090 Technical Support
Isle of Wight Council 2010-06-14 GBP £4,730 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.

Outgoings
Business Rates/Property Tax
No properties were found where PREMIER TECHNOLOGIES GROUP 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.
Import/Export of Goods
Goods imported/exported by PREMIER TECHNOLOGIES GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0173089051Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core
2013-10-0173182900Non-threaded articles, of iron or steel
2010-05-0184249000Parts 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMIER TECHNOLOGIES GROUP 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 TECHNOLOGIES GROUP 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.