About

Registered Number: 03972671
Date of Incorporation: 13/04/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Chillingham Industrial Estate, Shields Road, Newcastle Upon Tyne, NE6 2XX,

 

Premier Electrical (North East) Ltd was founded on 13 April 2000 and are based in Newcastle Upon Tyne, it's status is listed as "Active". We don't know the number of employees at Premier Electrical (North East) Ltd. This company has 3 directors listed as Telfer, Alan John, Udell, Stephen James, Ronald, William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TELFER, Alan John 01 June 2000 - 1
UDELL, Stephen James 01 June 2000 - 1
RONALD, William 01 June 2000 01 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
AD01 - Change of registered office address 11 May 2020
CS01 - N/A 11 May 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 13 April 2018
TM01 - Termination of appointment of director 09 October 2017
TM02 - Termination of appointment of secretary 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 19 April 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 March 2011
MG01 - Particulars of a mortgage or charge 19 February 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 23 June 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
395 - Particulars of a mortgage or charge 01 April 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
287 - Change in situation or address of Registered Office 19 May 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 20 May 2004
363s - Annual Return 17 April 2004
363s - Annual Return 02 June 2003
AA - Annual Accounts 12 May 2003
RESOLUTIONS - N/A 20 January 2003
RESOLUTIONS - N/A 20 January 2003
RESOLUTIONS - N/A 20 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2003
123 - Notice of increase in nominal capital 20 January 2003
AA - Annual Accounts 15 July 2002
363s - Annual Return 14 May 2002
225 - Change of Accounting Reference Date 21 September 2001
AA - Annual Accounts 26 July 2001
225 - Change of Accounting Reference Date 26 July 2001
363s - Annual Return 15 May 2001
395 - Particulars of a mortgage or charge 12 July 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
CERTNM - Change of name certificate 02 May 2000
287 - Change in situation or address of Registered Office 28 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
NEWINC - New incorporation documents 13 April 2000

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 22 March 2011 Outstanding

N/A

Legal assignment 16 February 2011 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 27 March 2009 Fully Satisfied

N/A

Debenture 07 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.