Premier Office Supplies (UK) Limited

General information

Name:

Premier Office Supplies (UK) Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester

Number: 04177262

Incorporation date: 2001-03-12

End of financial year: 28 June

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Located at Leonard Curtis House Elms Square Bury New Road, Greater Manchester M45 7TA Premier Office Supplies (UK) Limited is categorised as a Private Limited Company registered under the 04177262 registration number. The firm was established on 12th March 2001. The enterprise's SIC code is 46900 meaning Non-specialised wholesale trade. The company's latest filed accounts documents were submitted for the period up to 2021-06-30 and the most recent annual confirmation statement was released on 2022-03-12.

Financial data based on annual reports

Company staff

Tracey E.

Role: Director

Appointed: 23 December 2016

Latest update: 5 April 2024

People with significant control

Paul U.
Notified on 6 April 2016
Ceased on 31 August 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 26 March 2023
Confirmation statement last made up date 12 March 2022
Annual Accounts 10 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 10 November 2014
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 2 December 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts 14 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 14 January 2013
Annual Accounts 11 November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 11 November 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to June 30, 2021 (AA)
filed on: 21st, June 2022
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Site 2 Glenfield Park Blakewater Road

Post code:

BB1 5QH

City / Town:

Blackburn

HQ address,
2013

Address:

Site 2 Glenfield Park Blakewater Road

Post code:

BB1 5QH

City / Town:

Blackburn

HQ address,
2014

Address:

Site 2 Glenfield Park Blakewater Road

Post code:

BB1 5QH

City / Town:

Blackburn

HQ address,
2015

Address:

Site 2 Glenfield Park Blakewater Road

Post code:

BB1 5QH

City / Town:

Blackburn

HQ address,
2016

Address:

Site 2 Glenfield Park Blakewater Road

Post code:

BB1 5QH

City / Town:

Blackburn

Accountant/Auditor,
2013

Name:

Jones Harris Limited

Address:

17 St. Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

Accountant/Auditor,
2015 - 2016

Name:

Jones Harris Limited

Address:

17 St Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

Accountant/Auditor,
2012

Name:

Jones Harris Limited

Address:

17 St. Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

Accountant/Auditor,
2014

Name:

Jones Harris Limited

Address:

17 St Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Wyre Council 8 £ 2 490.50
2014-01-20 PE080885 £ 780.00 Purchase Furniture
2014-01-20 PE080885 £ 599.00 Purchase Furniture
2014-01-28 RS081687 £ 225.00 Purchase Furniture
2013 Wyre Council 14 £ 2 704.80
2013-03-26 RS075790 £ 395.00 Purchase Of Tools Or Equipment
2013-03-26 PE075791 £ 379.00 Purchase Furniture
2013-02-19 PE075022 £ 344.00 Purchase Furniture
2012 Wyre Council 5 £ 5 061.00
2012-12-19 PE073816 £ 3 796.00 Plant, Equipment And Furniture
2012-03-19 RS067559 £ 609.00 Stationery
2012-03-08 RS067558 £ 246.00 Purchase Furniture
2011 Wyre Council 9 £ 3 832.65
2011-04-07 RG060241 £ 1 324.00 Purchase Furniture
2011-09-22 RS063866 £ 960.00 Purchase Furniture
2011-05-12 RS060873 £ 436.00 Purchase Furniture

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
23
Company Age

Closest Companies - by postcode