Premier Automation Limited

General information

Name:

Premier Automation Ltd

Office Address:

14-15 Edison Road Elms Farm Industrial Estate MK41 0HU Bedford

Number: 04092133

Incorporation date: 2000-10-18

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at 14-15 Edison Road, Bedford MK41 0HU Premier Automation Limited is categorised as a Private Limited Company issued a 04092133 registration number. The firm was launched 24 years ago. The registered name of this business was changed in 2012 to Premier Automation Limited. This company previous business name was Premier Automation (bedford). The firm's classified under the NACE and SIC code 26301 : Manufacture of telegraph and telephone apparatus and equipment. Premier Automation Ltd reported its latest accounts for the financial year up to 2022-10-31. The business latest annual confirmation statement was submitted on 2023-10-18.

Considering this specific enterprise's number of employees, it was imperative to formally appoint additional directors: William B., Mark F. and Philip W. who have been working together since 2023 to fulfil their statutory duties for the company. In order to provide support to the directors, this particular company has been utilizing the skills of Mark F. as a secretary since the appointment on 2003/11/01.

  • Previous company's names
  • Premier Automation Limited 2012-03-30
  • Premier Automation (bedford) Limited 2000-10-18

Financial data based on annual reports

Company staff

William B.

Role: Director

Appointed: 26 October 2023

Latest update: 18 January 2024

Mark F.

Role: Director

Appointed: 01 November 2011

Latest update: 18 January 2024

Mark F.

Role: Secretary

Appointed: 01 November 2003

Latest update: 18 January 2024

Philip W.

Role: Director

Appointed: 01 November 2000

Latest update: 18 January 2024

People with significant control

The companies with significant control over this firm are: Holding Pa Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leicester at Colton Square, LE1 1QH and was registered as a PSC under the reg no 13745996.

Holding Pa Limited
Address: Third Floor, Two Colton Square, Leicester, LE1 1QH, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13745996
Notified on 17 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Evermead Limited
Address: First Floor, Woburn Court, 2 Railton Road, Kempston, Bedford, MK42 7PN, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13197972
Notified on 10 March 2022
Ceased on 17 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Premier Automation Holdings Limited
Address: First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, Bedfordshire, MK42 7PN, England
Legal authority England & Wales
Legal form Limited
Country registered England And Wales
Place registered 09510817
Registration number 09510817
Notified on 6 April 2016
Ceased on 10 March 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 01 November 2024
Confirmation statement last made up date 18 October 2023
Annual Accounts 26th March 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 26th March 2014
Annual Accounts 25th March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 25th March 2015
Annual Accounts 23rd February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 23rd February 2016
Annual Accounts 6th March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 6th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022 (AA)
filed on: 22nd, December 2022
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Haines Watts Bedford Limited

Address:

136-140 Bedford Road

Post code:

MK42 8BH

City / Town:

Kempston

Accountant/Auditor,
2014

Name:

Haines Watts Bedford Limited

Address:

136-140 Bedford Road

Post code:

MK42 8BH

City / Town:

Kempston

Search other companies

Services (by SIC Code)

  • 26301 : Manufacture of telegraph and telephone apparatus and equipment
23
Company Age

Closest companies