About

Registered Number: 01715650
Date of Incorporation: 18/04/1983 (41 years ago)
Company Status: Active
Registered Address: Unit 1 Centurion Business Centre, Dabell Avenue, Nottingham, Nottinghamshire, NG6 8WN

 

Founded in 1983, Premier Tech Systems & Automation Ltd are based in Nottingham in Nottinghamshire, it's status in the Companies House registry is set to "Active". The organisation has 15 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POPE, Nicholas Joseph 28 June 2019 - 1
BELANGER, Jean 01 December 2002 15 August 2004 1
LYNCH, Richard 15 August 2004 30 November 2004 1
NOREAU, Andre 01 December 2002 15 August 2004 1
O'DONNELL, Melvin Michael 26 September 1994 31 January 1996 1
PEACH, Karl 26 September 1994 01 December 2002 1
ROTHLANDER, Alfred 20 June 2000 01 December 2002 1
SAIL, Paul Alan N/A 30 September 1994 1
SCHAFER, Gernot, Dr 20 June 2000 01 December 2002 1
SCHROTH, Kurt Peter, Dipl Ing 21 April 1998 01 December 2002 1
VAN DRENT, Cornelis Anthonie 15 August 2004 20 September 2004 1
Secretary Name Appointed Resigned Total Appointments
BLURTON, Frank N/A 21 April 1998 1
KINGHORN, John Jeffrey Ralston 21 April 1998 01 December 2002 1
NOEL, Martin 01 December 2002 20 September 2004 1
ST PETERS HOUSE LIMITED 29 March 2006 26 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 04 September 2020
AA - Annual Accounts 31 March 2020
PSC09 - N/A 18 February 2020
RESOLUTIONS - N/A 22 January 2020
CS01 - N/A 04 September 2019
AP01 - Appointment of director 04 July 2019
CH01 - Change of particulars for director 28 June 2019
CH03 - Change of particulars for secretary 26 June 2019
TM02 - Termination of appointment of secretary 26 June 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 23 October 2018
DISS40 - Notice of striking-off action discontinued 09 December 2017
AA - Annual Accounts 06 December 2017
AA - Annual Accounts 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 07 November 2017
CS01 - N/A 14 September 2017
DISS40 - Notice of striking-off action discontinued 19 August 2017
DISS16(SOAS) - N/A 12 August 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
DISS40 - Notice of striking-off action discontinued 24 December 2016
CS01 - N/A 21 December 2016
GAZ1 - First notification of strike-off action in London Gazette 22 November 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 01 September 2014
CH03 - Change of particulars for secretary 01 September 2014
DISS40 - Notice of striking-off action discontinued 22 March 2014
AA - Annual Accounts 19 March 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
AR01 - Annual Return 16 October 2013
CERTNM - Change of name certificate 04 March 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH04 - Change of particulars for corporate secretary 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
AA - Annual Accounts 08 January 2010
CERTNM - Change of name certificate 28 November 2009
CONNOT - N/A 28 November 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 13 February 2008
287 - Change in situation or address of Registered Office 01 February 2008
363a - Annual Return 01 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 February 2008
353 - Register of members 01 February 2008
287 - Change in situation or address of Registered Office 01 February 2008
363a - Annual Return 10 April 2007
AA - Annual Accounts 05 April 2007
225 - Change of Accounting Reference Date 30 November 2006
AUD - Auditor's letter of resignation 09 May 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
AA - Annual Accounts 04 April 2006
395 - Particulars of a mortgage or charge 31 March 2006
AA - Annual Accounts 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2005
363a - Annual Return 21 November 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
363s - Annual Return 08 October 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 16 September 2003
395 - Particulars of a mortgage or charge 14 July 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
225 - Change of Accounting Reference Date 05 February 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
CERTNM - Change of name certificate 09 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2002
RESOLUTIONS - N/A 23 October 2002
RESOLUTIONS - N/A 23 October 2002
363s - Annual Return 09 September 2002
288c - Notice of change of directors or secretaries or in their particulars 09 September 2002
AUD - Auditor's letter of resignation 10 August 2002
AA - Annual Accounts 09 August 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
AA - Annual Accounts 03 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 January 2002
363a - Annual Return 11 September 2001
288c - Notice of change of directors or secretaries or in their particulars 08 November 2000
363a - Annual Return 08 November 2000
288c - Notice of change of directors or secretaries or in their particulars 31 October 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
AUD - Auditor's letter of resignation 07 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
225 - Change of Accounting Reference Date 03 August 2000
MEM/ARTS - N/A 28 July 2000
AA - Annual Accounts 10 July 2000
CERTNM - Change of name certificate 05 July 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 08 September 1999
395 - Particulars of a mortgage or charge 28 May 1999
AA - Annual Accounts 28 January 1999
AUD - Auditor's letter of resignation 01 October 1998
363s - Annual Return 23 September 1998
225 - Change of Accounting Reference Date 24 June 1998
288b - Notice of resignation of directors or secretaries 01 May 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1998
AA - Annual Accounts 02 February 1998
363a - Annual Return 09 September 1997
AA - Annual Accounts 22 January 1997
363a - Annual Return 08 September 1996
288 - N/A 20 February 1996
AA - Annual Accounts 29 January 1996
288 - N/A 08 November 1995
363x - Annual Return 18 September 1995
288 - N/A 10 October 1994
288 - N/A 10 October 1994
AA - Annual Accounts 29 September 1994
363x - Annual Return 12 September 1994
288 - N/A 26 May 1994
RESOLUTIONS - N/A 28 January 1994
RESOLUTIONS - N/A 28 January 1994
RESOLUTIONS - N/A 28 January 1994
RESOLUTIONS - N/A 28 January 1994
RESOLUTIONS - N/A 28 January 1994
AA - Annual Accounts 16 November 1993
363x - Annual Return 15 September 1993
SA - Shares agreement 20 May 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 20 May 1993
88(2)P - N/A 14 April 1993
RESOLUTIONS - N/A 08 April 1993
RESOLUTIONS - N/A 08 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1993
123 - Notice of increase in nominal capital 08 April 1993
MEM/ARTS - N/A 08 April 1993
AA - Annual Accounts 07 December 1992
AA - Annual Accounts 02 December 1992
363x - Annual Return 04 November 1992
288 - N/A 24 September 1992
288 - N/A 24 September 1992
SA - Shares agreement 14 May 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 14 May 1992
288 - N/A 29 April 1992
88(2)P - N/A 28 April 1992
288 - N/A 25 April 1992
363s - Annual Return 12 December 1991
AA - Annual Accounts 11 December 1991
RESOLUTIONS - N/A 15 April 1991
RESOLUTIONS - N/A 15 April 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 1991
123 - Notice of increase in nominal capital 15 April 1991
363a - Annual Return 03 January 1991
AA - Annual Accounts 29 October 1990
288 - N/A 03 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 June 1990
288 - N/A 21 May 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 01 November 1989
AA - Annual Accounts 09 November 1988
363 - Annual Return 09 November 1988
288 - N/A 26 May 1988
AA - Annual Accounts 01 March 1988
395 - Particulars of a mortgage or charge 07 January 1988
395 - Particulars of a mortgage or charge 07 January 1988
363 - Annual Return 05 January 1988
AUD - Auditor's letter of resignation 04 November 1987
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 1987
288 - N/A 01 September 1987
363 - Annual Return 20 March 1987
395 - Particulars of a mortgage or charge 21 January 1987
AA - Annual Accounts 20 January 1987
287 - Change in situation or address of Registered Office 09 January 1987
CERTNM - Change of name certificate 31 December 1986
288 - N/A 12 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 1986
395 - Particulars of a mortgage or charge 26 September 1986
395 - Particulars of a mortgage or charge 26 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2006 Outstanding

N/A

Charge of deposit 04 July 2003 Outstanding

N/A

Charge over a deposit 18 May 1999 Fully Satisfied

N/A

Legal mortgage 30 December 1987 Fully Satisfied

N/A

Legal mortgage 30 December 1987 Fully Satisfied

N/A

Mortgage debenture 31 December 1986 Fully Satisfied

N/A

Deed of charge 08 September 1986 Fully Satisfied

N/A

Deed of charge 08 September 1986 Fully Satisfied

N/A

Deed of charge 26 July 1985 Fully Satisfied

N/A

Charge 13 January 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.