Company NamePremier1 Filtration Limited
DirectorsSteven Padraig Calvert and Martina Cuccunato
Company StatusActive
Company Number06487179
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 2 months ago)
Previous NamesProcure.It Technical Services Ltd and P1 Filtration Limited

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Steven Padraig Calvert
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2008(same day as company formation)
RoleQuality Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressParklands 47 Silver Street
Barton
Richmond
DL10 6LX
Director NameMiss Martina Cuccunato
Date of BirthAugust 1993 (Born 30 years ago)
NationalityItalian
StatusCurrent
Appointed27 February 2019(11 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fox Covert Close
Wynyard
Billingham
TS22 5TT
Secretary NameCarmela Coco
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnderkneeton
Kneeton Lane
Barton
North Yorkshire
DL10 6NB

Location

Registered AddressC/O Cousins & Co
18 Brentnall Street
Middlesbrough
TS1 5AP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

65 at £1Steven Calvert
65.00%
Ordinary
35 at £1Carmela Coco
35.00%
Ordinary

Financials

Year2014
Net Worth£180,336
Cash£122,368
Current Liabilities£55,406

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return29 January 2024 (2 months, 2 weeks ago)
Next Return Due12 February 2025 (10 months from now)

Filing History

30 June 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
24 March 2023Director's details changed for Mr Steve Calvert on 29 January 2023 (2 pages)
24 March 2023Confirmation statement made on 29 January 2023 with updates (4 pages)
30 June 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
27 May 2022Director's details changed for Mr Steve Calvert on 13 May 2022 (2 pages)
27 May 2022Change of details for Steven Padraig Calvert as a person with significant control on 13 May 2022 (2 pages)
31 March 2022Registered office address changed from C/O Cousins & Co Vanguard Suite, Broadcasting House Newport Road Middlesbrough TS1 5JA England to C/O Cousins & Co 18 Brentnall Street Middlesbrough TS1 5AP on 31 March 2022 (1 page)
1 March 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 30 September 2020 (7 pages)
16 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
13 July 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
30 March 2020Confirmation statement made on 29 January 2020 with updates (3 pages)
15 May 2019Termination of appointment of Carmela Coco as a secretary on 2 May 2019 (1 page)
25 March 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
25 March 2019Appointment of Miss Martina Cuccunato as a director on 27 February 2019 (2 pages)
14 February 2019Micro company accounts made up to 30 September 2018 (5 pages)
25 January 2019Previous accounting period extended from 30 April 2018 to 30 September 2018 (1 page)
20 April 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
28 November 2017Registered office address changed from 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY to C/O Cousins & Co Vanguard Suite, Broadcasting House Newport Road Middlesbrough TS1 5JA on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY to C/O Cousins & Co Vanguard Suite, Broadcasting House Newport Road Middlesbrough TS1 5JA on 28 November 2017 (1 page)
16 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-15
(3 pages)
16 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-15
(3 pages)
11 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-10
(3 pages)
11 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-10
(3 pages)
3 May 2017Amended micro company accounts made up to 30 April 2016 (6 pages)
3 May 2017Amended micro company accounts made up to 30 April 2016 (6 pages)
28 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (7 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (7 pages)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
10 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
12 February 2014Director's details changed for Mr Steve Calvert on 15 January 2014 (2 pages)
12 February 2014Director's details changed for Mr Steve Calvert on 15 January 2014 (2 pages)
5 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
26 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Steve Calvert on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Steve Calvert on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Steve Calvert on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 October 2009Registered office address changed from Underkneeton, Kneeton Lane Barton North Yorkshire DL10 6NB on 13 October 2009 (1 page)
13 October 2009Previous accounting period extended from 31 January 2009 to 30 April 2009 (1 page)
13 October 2009Registered office address changed from Underkneeton, Kneeton Lane Barton North Yorkshire DL10 6NB on 13 October 2009 (1 page)
13 October 2009Previous accounting period extended from 31 January 2009 to 30 April 2009 (1 page)
16 April 2009Return made up to 26/02/09; full list of members (3 pages)
16 April 2009Return made up to 26/02/09; full list of members (3 pages)
29 January 2008Incorporation (13 pages)
29 January 2008Incorporation (13 pages)