About

Registered Number: 06243338
Date of Incorporation: 10/05/2007 (17 years ago)
Company Status: Active
Registered Address: Sirius House, Delta Crescent, Westbrook, Warrington, Cheshire, WA5 7NS

 

Established in 2007, Premier Granules Uk Ltd have registered office in Cheshire, it's status is listed as "Active". We don't know the number of employees at this business. The companies director is listed as Tinsley, Christopher John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TINSLEY, Christopher John 15 September 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 08 March 2016
RESOLUTIONS - N/A 17 September 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 29 February 2012
AP03 - Appointment of secretary 15 September 2011
TM02 - Termination of appointment of secretary 15 September 2011
AP01 - Appointment of director 15 September 2011
TM01 - Termination of appointment of director 31 August 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 30 October 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 14 October 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 30 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
363a - Annual Return 13 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2008
288b - Notice of resignation of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
225 - Change of Accounting Reference Date 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
NEWINC - New incorporation documents 10 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.