About

Registered Number: 04468506
Date of Incorporation: 25/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Premier House, Station Industrial Estate, Prudhoe, Northumberland, NE42 6NP

 

The Premier Plating Company (Northeast) Ltd was setup in 2002, it's status is listed as "Active". The current directors of this organisation are listed as Morris, Benjamin William, Dixon, Julie Anne, Dixon, David Ian. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Benjamin William 28 August 2020 - 1
DIXON, David Ian 25 June 2002 28 August 2020 1
Secretary Name Appointed Resigned Total Appointments
DIXON, Julie Anne 25 June 2002 28 August 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 September 2020
AP01 - Appointment of director 04 September 2020
TM02 - Termination of appointment of secretary 03 September 2020
PSC02 - N/A 03 September 2020
PSC07 - N/A 03 September 2020
PSC07 - N/A 03 September 2020
PSC04 - N/A 09 June 2020
AA - Annual Accounts 02 June 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 05 June 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 02 July 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 14 May 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 27 June 2011
AR01 - Annual Return 01 July 2010
CH03 - Change of particulars for secretary 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 05 May 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 20 June 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 02 July 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 09 June 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 11 July 2003
225 - Change of Accounting Reference Date 09 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2002
RESOLUTIONS - N/A 04 July 2002
RESOLUTIONS - N/A 04 July 2002
RESOLUTIONS - N/A 04 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
287 - Change in situation or address of Registered Office 03 July 2002
NEWINC - New incorporation documents 25 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.