Company NamePremier Autoclaves Service And Solutions Ltd
DirectorSamuel Howard Rhys Clayton
Company StatusActive
Company Number07913156
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Samuel Howard Rhys Clayton
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(6 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Crown Works Bradford Road
Sandbeds
Keighley
BD20 5LN
Director NameMr Samuel Howard Rhys Clayton
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Works Worth Way
Keighley
West Yorkshire
BD21 5LR
Director NameMrs Jane Louisa Gibson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 5 & 6 Crown Works Bradford Road
Sandbeds
Keighley
West Yorkshire
BD20 5LN
Director NameMr Russell Howard Gibson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 5 & 6 Crown Works Bradford Road
Sandbeds
Keighley
West Yorkshire
BD20 5LN

Contact

Websitewww.premierautoclaves.com/
Email address[email protected]
Telephone01535 860015
Telephone regionKeighley

Location

Registered AddressUnit 3 Crown Works Bradford Road
Sandbeds
Keighley
BD20 5LN
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley East
Built Up AreaWest Yorkshire

Shareholders

50 at £1Samuel Howard Rhys Clayton
50.00%
Ordinary
25 at £1Jane Louisa Gibson
25.00%
Ordinary
25 at £1Russell Howard Gibson
25.00%
Ordinary

Financials

Year2014
Net Worth£38,571
Cash£31,758
Current Liabilities£129,417

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Filing History

17 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
29 April 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
18 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
27 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
5 March 2018Termination of appointment of Russell Howard Gibson as a director on 1 March 2018 (1 page)
5 March 2018Termination of appointment of Jane Louisa Gibson as a director on 1 March 2018 (1 page)
5 March 2018Appointment of Mr. Samuel Howard Rhys Clayton as a director on 1 March 2018 (2 pages)
19 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Registered office address changed from Crown Works Worth Way Keighley West Yorkshire BD21 5LR on 30 April 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Registered office address changed from Crown Works Worth Way Keighley West Yorkshire BD21 5LR on 30 April 2014 (1 page)
28 April 2014Termination of appointment of Samuel Clayton as a director (1 page)
28 April 2014Termination of appointment of Samuel Clayton as a director (1 page)
28 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
22 August 2013Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
22 August 2013Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
21 August 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
21 August 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
21 August 2013Current accounting period shortened from 31 January 2013 to 31 January 2012 (1 page)
21 August 2013Current accounting period shortened from 31 January 2013 to 31 January 2012 (1 page)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)