Company NamePremier Pipeline Supplies Limited
DirectorsJohn David Smith Hartley and Robin Neil Womersley
Company StatusActive
Company Number02612866
CategoryPrivate Limited Company
Incorporation Date21 May 1991(32 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr John David Smith Hartley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(31 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Director NameMr Robin Neil Womersley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(31 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Director NameAlistair MacDonald
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(2 weeks, 1 day after company formation)
Appointment Duration17 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address5 Shibden Hall Croft
Halifax
Director NameMr Vincent Lee
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(2 weeks, 1 day after company formation)
Appointment Duration28 years, 3 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Director NameMr Robert Moska
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(2 weeks, 1 day after company formation)
Appointment Duration31 years, 5 months (resigned 10 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Director NameMr Patrick O'Halloran
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(2 weeks, 1 day after company formation)
Appointment Duration31 years, 5 months (resigned 10 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorley Green House Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Secretary NameMr Robert Moska
NationalityBritish
StatusResigned
Appointed05 June 1991(2 weeks, 1 day after company formation)
Appointment Duration31 years, 5 months (resigned 10 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.premierpipeline.co.uk/
Email address[email protected]
Telephone01422 322002
Telephone regionHalifax

Location

Registered AddressHorley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£984,592
Cash£192,709
Current Liabilities£764,637

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

10 November 2022Delivered on: 15 November 2022
Persons entitled: Robert Moska, Karen Moska, Patrick O'halloran and Carol O'halloran

Classification: A registered charge
Outstanding
10 November 2022Delivered on: 11 November 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: N/A.
Outstanding
26 July 1991Delivered on: 30 July 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

1 September 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
4 June 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
4 June 2020Cessation of Vincent Lee as a person with significant control on 4 June 2020 (1 page)
25 October 2019Purchase of own shares. (3 pages)
8 October 2019Cancellation of shares. Statement of capital on 27 August 2019
  • GBP 108
(6 pages)
8 October 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 September 2019Termination of appointment of Vincent Lee as a director on 1 September 2019 (1 page)
22 August 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
12 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
19 June 2018Change of details for Mr Vincent Lee as a person with significant control on 6 April 2016 (2 pages)
19 June 2018Change of details for Mr Robert Moska as a person with significant control on 6 April 2016 (2 pages)
19 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
19 June 2018Change of details for Mr Patrick O'halloran as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
11 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
26 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
26 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 June 2016Registered office address changed from Unit 25 Grove Mill Elland Lane Elland West Yorkshire HX5 9DZ to Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS on 3 June 2016 (1 page)
3 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 162
(5 pages)
3 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 162
(5 pages)
3 June 2016Registered office address changed from Unit 25 Grove Mill Elland Lane Elland West Yorkshire HX5 9DZ to Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS on 3 June 2016 (1 page)
26 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015Registered office address changed from 3 Chatham Street, Off Hope Street, Halifax West Yorkshire HX1 5BU to Unit 25 Grove Mill Elland Lane Elland West Yorkshire HX5 9DZ on 15 September 2015 (1 page)
15 September 2015Registered office address changed from 3 Chatham Street, Off Hope Street, Halifax West Yorkshire HX1 5BU to Unit 25 Grove Mill Elland Lane Elland West Yorkshire HX5 9DZ on 15 September 2015 (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 162
(5 pages)
15 September 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 162
(5 pages)
19 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 162
(5 pages)
20 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 162
(5 pages)
2 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 June 2010Director's details changed for Patrick O'halloran on 12 May 2010 (2 pages)
8 June 2010Director's details changed for Vincent Lee on 12 May 2010 (2 pages)
8 June 2010Director's details changed for Robert Moska on 12 May 2010 (2 pages)
8 June 2010Secretary's details changed for Robert Moska on 12 May 2010 (1 page)
8 June 2010Director's details changed for Patrick O'halloran on 12 May 2010 (2 pages)
8 June 2010Secretary's details changed for Robert Moska on 12 May 2010 (1 page)
8 June 2010Director's details changed for Vincent Lee on 12 May 2010 (2 pages)
8 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Robert Moska on 12 May 2010 (2 pages)
8 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
10 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 May 2009Return made up to 12/05/09; full list of members (6 pages)
27 May 2009Return made up to 12/05/09; full list of members (6 pages)
11 March 2009Director and secretary's change of particulars / robert moska / 18/02/2009 (1 page)
11 March 2009Director and secretary's change of particulars / robert moska / 18/02/2009 (1 page)
12 January 2009Gbp ic 200/162\28/11/08\gbp sr 38@1=38\ (1 page)
12 January 2009Gbp ic 200/162\28/11/08\gbp sr 38@1=38\ (1 page)
2 December 2008Appointment terminated director alistair macdonald (1 page)
2 December 2008Resolutions
  • RES13 ‐ Agreement 20/11/2008
(2 pages)
2 December 2008Resolutions
  • RES13 ‐ Agreement 20/11/2008
(2 pages)
2 December 2008Resolutions
  • RES13 ‐ Agreement 20/11/2008
(2 pages)
2 December 2008Resolutions
  • RES13 ‐ Agreement 20/11/2008
(2 pages)
2 December 2008Resolutions
  • RES13 ‐ Agreement 20/11/2008
(2 pages)
2 December 2008Resolutions
  • RES13 ‐ Agreement 20/11/2008
(2 pages)
2 December 2008Resolutions
  • RES13 ‐ Agreement 20/11/2008
(2 pages)
2 December 2008Resolutions
  • RES13 ‐ Agreement 20/11/2008
(2 pages)
2 December 2008Resolutions
  • RES13 ‐ Agreement 20/11/2008
(2 pages)
2 December 2008Resolutions
  • RES13 ‐ Agreement 20/11/2008
(2 pages)
2 December 2008Resolutions
  • RES13 ‐ Agreement 20/11/2008
(2 pages)
2 December 2008Resolutions
  • RES13 ‐ Agreement 20/11/2008
(2 pages)
2 December 2008Appointment terminated director alistair macdonald (1 page)
22 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 July 2008Return made up to 12/05/08; full list of members (6 pages)
30 July 2008Return made up to 12/05/08; full list of members (6 pages)
23 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 May 2007Return made up to 12/05/07; full list of members (4 pages)
23 May 2007Return made up to 12/05/07; full list of members (4 pages)
24 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 May 2006Registered office changed on 16/05/06 from: chatham street, off hope street, halifax. West yorkshire. (1 page)
16 May 2006Return made up to 12/05/06; full list of members (4 pages)
16 May 2006Return made up to 12/05/06; full list of members (4 pages)
16 May 2006Registered office changed on 16/05/06 from: chatham street, off hope street, halifax. West yorkshire. (1 page)
1 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 May 2005Return made up to 12/05/05; full list of members (4 pages)
12 May 2005Return made up to 12/05/05; full list of members (4 pages)
13 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 June 2004Return made up to 08/05/04; full list of members (10 pages)
18 June 2004Return made up to 08/05/04; full list of members (10 pages)
18 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
18 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
15 May 2003Return made up to 08/05/03; full list of members (10 pages)
15 May 2003Return made up to 08/05/03; full list of members (10 pages)
7 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
7 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
15 May 2002Return made up to 16/05/02; full list of members (10 pages)
15 May 2002Return made up to 16/05/02; full list of members (10 pages)
5 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
5 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
22 May 2001Return made up to 16/05/01; full list of members (9 pages)
22 May 2001Return made up to 16/05/01; full list of members (9 pages)
12 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
12 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
26 June 2000Return made up to 16/05/00; full list of members (9 pages)
26 June 2000Return made up to 16/05/00; full list of members (9 pages)
9 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
9 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
17 May 1999Return made up to 16/05/99; no change of members (4 pages)
17 May 1999Return made up to 16/05/99; no change of members (4 pages)
20 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
20 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
21 May 1998Return made up to 16/05/98; full list of members (6 pages)
21 May 1998Return made up to 16/05/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 June 1997Return made up to 16/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1997Return made up to 16/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
22 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
5 June 1996Return made up to 16/05/96; no change of members (4 pages)
5 June 1996Return made up to 16/05/96; no change of members (4 pages)
16 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
16 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
30 May 1995Return made up to 16/05/95; full list of members (6 pages)
30 May 1995Return made up to 16/05/95; full list of members (6 pages)