About

Registered Number: 02565731
Date of Incorporation: 06/12/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: Premier House, 34 Arthur Road, Hay Mills, Birmingham, B25 8HA

 

Having been setup in 1990, Premier Tool Hire Ltd have registered office in Hay Mills, Birmingham, it's status at Companies House is "Active". There are 6 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUKE, Darren Scott N/A - 1
LUKE, Max William 26 September 2017 - 1
LUKE, Samuel James 01 January 2019 - 1
LUKE, Brian Raymond N/A 26 September 2017 1
LUKE, Pamela Gene N/A 26 September 2017 1
Secretary Name Appointed Resigned Total Appointments
LUKE, Rachel Clare 26 September 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
SH06 - Notice of cancellation of shares 29 July 2020
SH03 - Return of purchase of own shares 29 July 2020
SH06 - Notice of cancellation of shares 27 May 2020
SH03 - Return of purchase of own shares 27 May 2020
SH06 - Notice of cancellation of shares 14 February 2020
SH03 - Return of purchase of own shares 13 February 2020
PSC04 - N/A 14 January 2020
SH06 - Notice of cancellation of shares 10 January 2020
SH03 - Return of purchase of own shares 10 January 2020
CS01 - N/A 10 December 2019
SH06 - Notice of cancellation of shares 27 October 2019
SH03 - Return of purchase of own shares 27 October 2019
SH06 - Notice of cancellation of shares 31 July 2019
SH03 - Return of purchase of own shares 31 July 2019
AA - Annual Accounts 05 June 2019
SH06 - Notice of cancellation of shares 02 May 2019
SH03 - Return of purchase of own shares 02 May 2019
SH06 - Notice of cancellation of shares 08 February 2019
SH03 - Return of purchase of own shares 08 February 2019
SH06 - Notice of cancellation of shares 21 January 2019
SH03 - Return of purchase of own shares 21 January 2019
AP01 - Appointment of director 17 January 2019
CS01 - N/A 12 December 2018
PSC07 - N/A 12 December 2018
SH06 - Notice of cancellation of shares 29 October 2018
SH03 - Return of purchase of own shares 29 October 2018
SH06 - Notice of cancellation of shares 01 August 2018
SH03 - Return of purchase of own shares 01 August 2018
AA - Annual Accounts 17 May 2018
SH06 - Notice of cancellation of shares 08 May 2018
SH03 - Return of purchase of own shares 08 May 2018
SH06 - Notice of cancellation of shares 26 January 2018
SH03 - Return of purchase of own shares 26 January 2018
RESOLUTIONS - N/A 02 January 2018
SH08 - Notice of name or other designation of class of shares 02 January 2018
CS01 - N/A 19 December 2017
PSC01 - N/A 19 December 2017
PSC04 - N/A 19 December 2017
PSC07 - N/A 19 December 2017
PSC07 - N/A 19 December 2017
SH06 - Notice of cancellation of shares 10 November 2017
SH03 - Return of purchase of own shares 10 November 2017
AP03 - Appointment of secretary 24 October 2017
TM02 - Termination of appointment of secretary 24 October 2017
TM01 - Termination of appointment of director 24 October 2017
TM01 - Termination of appointment of director 24 October 2017
AP01 - Appointment of director 24 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 11 May 2015
MR04 - N/A 04 April 2015
MR04 - N/A 04 April 2015
AR01 - Annual Return 15 December 2014
MR05 - N/A 30 July 2014
MR05 - N/A 30 July 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 13 December 2013
AD04 - Change of location of company records to the registered office 13 December 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 27 December 2012
CH01 - Change of particulars for director 27 December 2012
CH01 - Change of particulars for director 27 December 2012
CH03 - Change of particulars for secretary 24 December 2012
CH01 - Change of particulars for director 24 December 2012
SH08 - Notice of name or other designation of class of shares 06 September 2012
RESOLUTIONS - N/A 22 June 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 10 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 07 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 December 2007
353 - Register of members 07 December 2007
AA - Annual Accounts 31 August 2007
AUD - Auditor's letter of resignation 21 May 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 23 December 1999
288c - Notice of change of directors or secretaries or in their particulars 12 July 1999
AA - Annual Accounts 17 May 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 13 May 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 01 July 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 22 May 1995
363s - Annual Return 08 December 1994
288 - N/A 14 October 1994
AA - Annual Accounts 19 May 1994
287 - Change in situation or address of Registered Office 16 February 1994
363s - Annual Return 14 December 1993
288 - N/A 13 November 1993
395 - Particulars of a mortgage or charge 09 November 1993
288 - N/A 25 October 1993
AA - Annual Accounts 18 March 1993
363s - Annual Return 08 December 1992
AA - Annual Accounts 26 March 1992
288 - N/A 11 December 1991
363b - Annual Return 11 December 1991
395 - Particulars of a mortgage or charge 20 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 January 1991
287 - Change in situation or address of Registered Office 13 December 1990
288 - N/A 13 December 1990
NEWINC - New incorporation documents 06 December 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 October 1993 Fully Satisfied

N/A

Single debenture 18 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.