Company NamePremier Technical Ltd
DirectorAndrew Michael Hyde
Company StatusActive
Company Number06909075
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2951Manufacture of machinery for metallurgy
SIC 28910Manufacture of machinery for metallurgy

Directors

Director NameMr Andrew Michael Hyde
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2009(4 days after company formation)
Appointment Duration14 years, 11 months
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial Road Goldthorpe Industrial Estate
Rotherham
South Yorkshire
S63 9BL
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 May 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered AddressCommercial Road
Goldthorpe Industrial Estate
Rotherham
South Yorkshire
S63 9BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardDearne South
Built Up AreaThurnscoe/Bolton Upon Dearne
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Andrew Michael Hyde
96.77%
Ordinary
1 at £1John Francis Morris
3.23%
Ordinary B

Financials

Year2014
Net Worth£83,472
Cash£22,068
Current Liabilities£150,649

Accounts

Latest Accounts21 April 2023 (1 year ago)
Next Accounts Due21 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End21 April

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

22 November 2018Delivered on: 26 November 2018
Persons entitled: GENER8 Finance Limited

Classification: A registered charge
Particulars: I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company.”.
Outstanding
2 June 2016Delivered on: 3 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 October 2013Delivered on: 7 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
11 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
26 November 2018Registration of charge 069090750003, created on 22 November 2018 (17 pages)
20 November 2018Satisfaction of charge 069090750002 in full (1 page)
4 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
28 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 31
(4 pages)
28 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 31
(4 pages)
3 June 2016Registration of charge 069090750002, created on 2 June 2016 (5 pages)
3 June 2016Registration of charge 069090750002, created on 2 June 2016 (5 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (6 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (6 pages)
2 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 31
(4 pages)
2 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 31
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 31
(4 pages)
4 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 31
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
7 October 2013Registration of charge 069090750001 (14 pages)
7 October 2013Registration of charge 069090750001 (14 pages)
19 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
18 June 2013Registered office address changed from Century Business Centre Manvers Way Rotherham S63 5DA on 18 June 2013 (1 page)
18 June 2013Registered office address changed from Century Business Centre Manvers Way Rotherham S63 5DA on 18 June 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 February 2013Amended accounts made up to 31 May 2011 (5 pages)
1 February 2013Amended accounts made up to 31 May 2011 (5 pages)
9 October 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
8 October 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 31
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 31
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 31
(3 pages)
3 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
3 July 2012Director's details changed for Mr Andrew Michael Hyde on 18 May 2012 (2 pages)
3 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
3 July 2012Director's details changed for Mr Andrew Michael Hyde on 18 May 2012 (2 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 June 2010Director's details changed for Mr Andrew Michael Hyde on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr Andrew Michael Hyde on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Mr Andrew Michael Hyde on 1 October 2009 (2 pages)
17 February 2010Registered office address changed from Aizlewood Mill, Nursery Street, Sheffield, South Yorkshire S3 8GG on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from Aizlewood Mill, Nursery Street, Sheffield, South Yorkshire S3 8GG on 17 February 2010 (2 pages)
9 June 2009Ad 18/05/09-18/05/09\gbp si 29@1=29\gbp ic 1/30\ (2 pages)
9 June 2009Ad 18/05/09-18/05/09\gbp si 29@1=29\gbp ic 1/30\ (2 pages)
27 May 2009Registered office changed on 27/05/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
27 May 2009Director appointed mr andrew michael hyde (1 page)
27 May 2009Director appointed mr andrew michael hyde (1 page)
27 May 2009Registered office changed on 27/05/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
26 May 2009Appointment terminated director vikki steward (1 page)
26 May 2009Appointment terminated director vikki steward (1 page)
22 May 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
22 May 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
18 May 2009Incorporation (14 pages)
18 May 2009Incorporation (14 pages)