Premier Pipeline Supplies Limited

General information

Name:

Premier Pipeline Supplies Ltd

Office Address:

Horley Green House Horley Green Road HX3 6AS Halifax

Number: 02612866

Incorporation date: 1991-05-21

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Premier Pipeline Supplies came into being in 1991 as a company enlisted under no 02612866, located at HX3 6AS Halifax at Horley Green House. It has been in business for thirty three years and its status at the time is active. This business's principal business activity number is 46760 and their NACE code stands for Wholesale of other intermediate products. The firm's latest filed accounts documents describe the period up to 2022-06-30 and the most current confirmation statement was released on 2023-02-01.

In the limited company, a variety of director's responsibilities have been fulfilled by Robin W. and John H.. As for these two people, Robin W. has supervised limited company for the longest period of time, having been one of the many members of the Management Board since Thursday 10th November 2022.

Financial data based on annual reports

Company staff

Robin W.

Role: Director

Appointed: 10 November 2022

Latest update: 31 March 2024

John H.

Role: Director

Appointed: 10 November 2022

Latest update: 31 March 2024

People with significant control

The companies with significant control over this firm are as follows: A-One Tools Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Brighouse at 370 Bradford Road, HD6 4DJ and was registered as a PSC under the reg no 13650402.

A-One Tools Holdings Limited
Address: A-One Business Park 370 Bradford Road, Brighouse, HD6 4DJ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13650402
Notified on 10 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Patrick O.
Notified on 6 April 2016
Ceased on 10 November 2022
Nature of control:
substantial control or influence
Robert M.
Notified on 6 April 2016
Ceased on 10 November 2022
Nature of control:
substantial control or influence
Vincent L.
Notified on 6 April 2016
Ceased on 4 June 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 30 June 2022
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts 18 August 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 18 August 2014
Annual Accounts 26 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 26 October 2015
Annual Accounts 19 August 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 19 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 1 August 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 1 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/08/31 (AA)
filed on: 14th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Chatham Street Off Hope Street

Post code:

HX1 5BU

City / Town:

Halifax

HQ address,
2014

Address:

Chatham Street Off Hope Street

Post code:

HX1 5BU

City / Town:

Halifax

HQ address,
2015

Address:

Unit 25 Grove Mills Elland Lane

Post code:

HX5 9DZ

City / Town:

Elland

HQ address,
2016

Address:

Unit 25 Grove Mills Elland Lane

Post code:

HX5 9DZ

City / Town:

Elland

Search other companies

Services (by SIC Code)

  • 46760 : Wholesale of other intermediate products
32
Company Age

Similar companies nearby

Closest companies