About

Registered Number: 02713493
Date of Incorporation: 11/05/1992 (32 years and 11 months ago)
Company Status: Active
Registered Address: The Dairy House, Moneyrow Green, Holyport, Maidenhead, Berkshire, SL6 2ND

 

Based in Maidenhead in Berkshire, Premier Engineering (Ec) Ltd was registered on 11 May 1992, it has a status of "Active". Premier Engineering (Ec) Ltd has 3 directors listed as Forrester, Melanie, Tapner, Patricia Florence, Tapner, Peter Nicholas 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
FORRESTER, Melanie 01 December 2019 - 1
TAPNER, Peter Nicholas 11 May 1992 07 November 2019 1
Secretary Name Appointed Resigned Total Appointments
TAPNER, Patricia Florence 11 May 1992 10 February 2007 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
PSC01 - N/A 04 May 2020
PSC07 - N/A 04 May 2020
AA - Annual Accounts 18 March 2020
AP01 - Appointment of director 12 February 2020
TM01 - Termination of appointment of director 12 February 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 20 May 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 10 March 2008
288a - Notice of appointment of directors or secretaries 05 June 2007
363a - Annual Return 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
287 - Change in situation or address of Registered Office 01 June 2007
287 - Change in situation or address of Registered Office 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 04 June 1998
AA - Annual Accounts 05 December 1997
363s - Annual Return 09 June 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 10 June 1996
AA - Annual Accounts 17 November 1995
363s - Annual Return 30 May 1995
AA - Annual Accounts 07 March 1995
363s - Annual Return 31 May 1994
AA - Annual Accounts 27 February 1994
363s - Annual Return 07 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 July 1992
287 - Change in situation or address of Registered Office 05 June 1992
288 - N/A 05 June 1992
288 - N/A 05 June 1992
NEWINC - New incorporation documents 11 May 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.