About

Registered Number: 03432602
Date of Incorporation: 11/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Europa House, Barcroft Street, Bury, Lancashire, BL9 5BT

 

Premier Electrical Engineers & Contractors Ltd was registered on 11 September 1997 and has its registered office in Lancashire, it's status at Companies House is "Active". Premier Electrical Engineers & Contractors Ltd has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GASKELL, Rita 11 September 1997 22 January 2003 1
Secretary Name Appointed Resigned Total Appointments
GASKELL, Paul Thomas 11 September 1997 22 January 2003 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 15 December 2017
PSC01 - N/A 26 September 2017
PSC01 - N/A 26 September 2017
PSC09 - N/A 26 September 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 05 February 2014
MR04 - N/A 15 October 2013
AR01 - Annual Return 11 October 2013
MR01 - N/A 09 October 2013
AD01 - Change of registered office address 01 July 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH03 - Change of particulars for secretary 15 November 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 26 October 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 12 September 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 06 November 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 04 February 2004
AA - Annual Accounts 04 February 2004
225 - Change of Accounting Reference Date 04 February 2004
363s - Annual Return 01 October 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
287 - Change in situation or address of Registered Office 04 March 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 17 September 2002
363s - Annual Return 19 August 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 14 November 2000
395 - Particulars of a mortgage or charge 28 July 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 13 July 1999
287 - Change in situation or address of Registered Office 18 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1999
363s - Annual Return 26 November 1998
288a - Notice of appointment of directors or secretaries 19 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
NEWINC - New incorporation documents 11 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2013 Outstanding

N/A

Debenture 27 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.