Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREMIER PHARMACEUTICALS LIMITED
Company Information for

PREMIER PHARMACEUTICALS LIMITED

MEASHAM, DERBYSHIRE, DE12 7DT,
Company Registration Number
02188073
Private Limited Company
Dissolved

Dissolved 2016-02-02

Company Overview

About Premier Pharmaceuticals Ltd
PREMIER PHARMACEUTICALS LIMITED was founded on 1987-11-03 and had its registered office in Measham. The company was dissolved on the 2016-02-02 and is no longer trading or active.

Key Data
Company Name
PREMIER PHARMACEUTICALS LIMITED
 
Legal Registered Office
MEASHAM
DERBYSHIRE
DE12 7DT
Other companies in DE12
 
Previous Names
OPD CARTONS LIMITED16/09/2008
Filing Information
Company Number 02188073
Date formed 1987-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-02-02
Type of accounts MICRO
Last Datalog update: 2016-02-12 07:00:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER PHARMACEUTICALS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PREMIER PHARMACEUTICALS LIMITED
The following companies were found which have the same name as PREMIER PHARMACEUTICALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Premier Pharmaceuticals, Inc. 621 S PERRY ST MONTGOMERY, AL 36104 Active Company formed on the 2004-12-08
PREMIER PHARMACEUTICALS PRIVATE LIMITED S NO 28/2-3-4 BALAJIWAREHOUSING ATHAWADE PUNE Maharashtra 411033 ACTIVE Company formed on the 2000-03-31
PREMIER PHARMACEUTICALS ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-12
PREMIER PHARMACEUTICALS, INC. 6600 N. ANDREWS AVE. FT. LAUDERDALE FL 33309 Inactive Company formed on the 1981-03-30
PREMIER PHARMACEUTICALS INC 1314 E LAS OLAS BLVD FT LAUDERDALE FL 33301 Inactive Company formed on the 2015-09-09
PREMIER PHARMACEUTICALS, INC. 2300 TALL PINES DR., STE. 126 LARGO FL 34616 Inactive Company formed on the 1997-05-12
PREMIER PHARMACEUTICALS INCORPORATED Michigan UNKNOWN

Company Officers of PREMIER PHARMACEUTICALS LIMITED

Current Directors
Officer Role Date Appointed
CONOR FRANCIS COSTIGAN
Director 2013-02-26
LESLIE DEACON
Director 2013-02-26
REDMOND MCEVOY
Director 2013-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FRANK ARMSTRONG
Director 2014-05-01 2014-09-30
ANDREW O'CONNELL
Director 2013-02-26 2013-09-27
ASHLEY JOHN AMOS
Company Secretary 2011-04-15 2013-02-26
MICHAEL JOHN OVERY
Director 1990-12-31 2013-02-26
MICHAEL JOHN OVERY
Company Secretary 1990-12-31 2011-04-15
DENIS WILLIAM O'NEILL
Director 1990-12-31 2011-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CONOR FRANCIS COSTIGAN WMS HEALTHCARE LIMITED Director 2014-05-31 CURRENT 2004-07-13 Dissolved 2016-02-02
CONOR FRANCIS COSTIGAN QUALITY MEDICAL SUPPLIES LIMITED Director 2014-05-31 CURRENT 2006-06-26 Dissolved 2016-02-02
CONOR FRANCIS COSTIGAN DOCTOR EUROMAIL LTD Director 2014-05-31 CURRENT 2003-07-08 Dissolved 2016-02-02
CONOR FRANCIS COSTIGAN DORMANT WMS 1 LIMITED Director 2014-05-31 CURRENT 2004-11-03 Dissolved 2016-02-02
CONOR FRANCIS COSTIGAN LAMBERTS (DALSTON) LIMITED Director 2014-05-31 CURRENT 1986-09-01 Dissolved 2016-07-05
CONOR FRANCIS COSTIGAN SEWARD MEDICAL LIMITED Director 2014-05-31 CURRENT 2002-03-27 Dissolved 2016-06-14
CONOR FRANCIS COSTIGAN DOCTOR BUYLINES LIMITED Director 2014-05-31 CURRENT 1997-11-27 Dissolved 2016-08-23
CONOR FRANCIS COSTIGAN DORMANT WMS 2 LIMITED Director 2014-05-31 CURRENT 1972-07-26 Dissolved 2016-09-06
CONOR FRANCIS COSTIGAN MALVERN MEDICAL LIMITED Director 2014-05-31 CURRENT 2001-06-22 Dissolved 2016-08-23
CONOR FRANCIS COSTIGAN PRACTICE PLUS LIMITED Director 2014-05-31 CURRENT 2002-04-10 Dissolved 2016-08-23
CONOR FRANCIS COSTIGAN WARECREST LIMITED Director 2014-05-31 CURRENT 1981-05-28 Dissolved 2016-07-05
CONOR FRANCIS COSTIGAN KOMPLEAT LIMITED Director 2013-02-26 CURRENT 2010-05-04 Dissolved 2016-02-02
CONOR FRANCIS COSTIGAN KOMPLEAT PHARMACEUTICALS LIMITED Director 2013-02-26 CURRENT 2010-05-27 Dissolved 2016-02-02
CONOR FRANCIS COSTIGAN OPD GENERICS LIMITED Director 2013-02-26 CURRENT 1987-11-03 Dissolved 2016-02-02
CONOR FRANCIS COSTIGAN VIRAKLEEN LIMITED Director 2013-02-26 CURRENT 2010-05-04 Dissolved 2016-02-02
CONOR FRANCIS COSTIGAN ANTIBIOTICS R US LIMITED Director 2013-02-26 CURRENT 2010-05-04 Dissolved 2016-02-02
CONOR FRANCIS COSTIGAN BACTIKLEEN LIMITED Director 2013-02-26 CURRENT 2010-05-04 Dissolved 2016-02-02
CONOR FRANCIS COSTIGAN OPD CARTONS LIMITED Director 2013-02-26 CURRENT 1986-03-03 Dissolved 2016-07-05
LESLIE DEACON BLUE DIAMOND SURGERY SUPPLIES LIMITED Director 2018-03-08 CURRENT 2011-01-26 Active
LESLIE DEACON R J SURGERY SUPPLIES LIMITED Director 2018-03-08 CURRENT 2012-02-14 Active
LESLIE DEACON OMS GROUP LIMITED Director 2017-12-12 CURRENT 2011-11-28 Active
LESLIE DEACON ESUPPLIES LIMITED Director 2016-10-05 CURRENT 2012-10-16 Active - Proposal to Strike off
LESLIE DEACON ESPINER MEDICAL LIMITED Director 2015-10-08 CURRENT 1994-08-26 Active
LESLIE DEACON HOSPINER PARTNERSHIP LIMITED Director 2015-10-08 CURRENT 2008-02-06 Active
LESLIE DEACON BEACON PHARMACEUTICALS LIMITED Director 2014-11-27 CURRENT 2000-03-21 Active
LESLIE DEACON LEONHARD LANG (UK) LTD Director 2014-05-01 CURRENT 2002-06-21 Active
LESLIE DEACON KOMPLEAT LIMITED Director 2013-02-26 CURRENT 2010-05-04 Dissolved 2016-02-02
LESLIE DEACON KOMPLEAT PHARMACEUTICALS LIMITED Director 2013-02-26 CURRENT 2010-05-27 Dissolved 2016-02-02
LESLIE DEACON OPD GENERICS LIMITED Director 2013-02-26 CURRENT 1987-11-03 Dissolved 2016-02-02
LESLIE DEACON VIRAKLEEN LIMITED Director 2013-02-26 CURRENT 2010-05-04 Dissolved 2016-02-02
LESLIE DEACON ANTIBIOTICS R US LIMITED Director 2013-02-26 CURRENT 2010-05-04 Dissolved 2016-02-02
LESLIE DEACON BACTIKLEEN LIMITED Director 2013-02-26 CURRENT 2010-05-04 Dissolved 2016-02-02
LESLIE DEACON OPD CARTONS LIMITED Director 2013-02-26 CURRENT 1986-03-03 Dissolved 2016-07-05
LESLIE DEACON KENT PHARMA HOLDINGS LIMITED Director 2013-02-26 CURRENT 2003-06-04 Active
LESLIE DEACON POLYFARMA LIMITED Director 2013-02-26 CURRENT 1992-06-26 Active
LESLIE DEACON KENT PHARMACEUTICALS LIMITED Director 2013-02-26 CURRENT 1997-05-15 Active
LESLIE DEACON NORTHSTAR ORTHOPAEDICS LTD Director 2012-02-02 CURRENT 2000-12-22 Dissolved 2016-05-31
LESLIE DEACON PULSE SURGICAL LIMITED Director 2012-02-02 CURRENT 2001-01-31 Dissolved 2016-07-05
LESLIE DEACON FORTH MEDICAL LIMITED Director 2012-02-02 CURRENT 1986-03-03 Active - Proposal to Strike off
LESLIE DEACON FANNIN MEDICAL DEVICES (UK) LIMITED Director 2012-02-02 CURRENT 2008-02-27 Active - Proposal to Strike off
LESLIE DEACON THE TPS HEALTHCARE GROUP LIMITED Director 2008-04-16 CURRENT 1985-06-11 Active
LESLIE DEACON SQUADRON MEDICAL LIMITED Director 2007-11-22 CURRENT 1995-07-20 Active
LESLIE DEACON XION (UK) LIMITED Director 2006-08-23 CURRENT 2000-09-06 Dissolved 2016-05-31
LESLIE DEACON ENDOSCOPIC SYSTEMS (IRL) LTD Director 2006-05-26 CURRENT 2000-03-27 Dissolved 2016-06-21
LESLIE DEACON FANNIN HOSPITAL ENTERPRISES LIMITED Director 2004-07-27 CURRENT 1981-04-30 Dissolved 2016-05-17
LESLIE DEACON TECHNOPHARM (N.I.) LIMITED Director 2004-07-22 CURRENT 1996-06-04 Dissolved 2016-01-26
LESLIE DEACON BROWNES DIAGNOSTICS LIMITED Director 2003-08-28 CURRENT 1997-10-31 Dissolved 2016-05-31
LESLIE DEACON FANNIN HEALTHCARE (UK) LIMITED Director 2003-08-28 CURRENT 2002-05-03 Dissolved 2016-05-31
LESLIE DEACON GU MEDICAL LIMITED Director 2003-08-28 CURRENT 1988-08-23 Dissolved 2016-07-05
LESLIE DEACON DORMANT WMS 3 LIMITED Director 2003-08-28 CURRENT 1994-01-26 Active - Proposal to Strike off
LESLIE DEACON FANNIN (UK) LIMITED Director 2003-08-28 CURRENT 1991-11-18 Active
LESLIE DEACON B.M. BROWNE (UK HOLDINGS) LIMITED Director 2003-08-28 CURRENT 1993-11-16 Active
LESLIE DEACON FANNIN (NI) LIMITED Director 2003-05-23 CURRENT 1988-08-18 Active
REDMOND MCEVOY KOMPLEAT LIMITED Director 2013-02-26 CURRENT 2010-05-04 Dissolved 2016-02-02
REDMOND MCEVOY KOMPLEAT PHARMACEUTICALS LIMITED Director 2013-02-26 CURRENT 2010-05-27 Dissolved 2016-02-02
REDMOND MCEVOY OPD GENERICS LIMITED Director 2013-02-26 CURRENT 1987-11-03 Dissolved 2016-02-02
REDMOND MCEVOY VIRAKLEEN LIMITED Director 2013-02-26 CURRENT 2010-05-04 Dissolved 2016-02-02
REDMOND MCEVOY ANTIBIOTICS R US LIMITED Director 2013-02-26 CURRENT 2010-05-04 Dissolved 2016-02-02
REDMOND MCEVOY BACTIKLEEN LIMITED Director 2013-02-26 CURRENT 2010-05-04 Dissolved 2016-02-02
REDMOND MCEVOY OPD CARTONS LIMITED Director 2013-02-26 CURRENT 1986-03-03 Dissolved 2016-07-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-02-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-02LATEST SOC02/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-02AR0131/12/15 FULL LIST
2015-11-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-11-06DS01APPLICATION FOR STRIKING-OFF
2015-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REDMOND MCEVOY / 15/09/2014
2015-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REDMOND MCEVOY / 15/09/2014
2015-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR FRANCIS COSTIGAN / 15/09/2014
2015-10-12RES01ADOPT ARTICLES 24/09/2015
2015-07-14AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2014-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-31AR0131/12/14 FULL LIST
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARMSTRONG
2014-05-06AP01DIRECTOR APPOINTED MR DAVID FRANK ARMSTRONG
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-03AR0131/12/13 FULL LIST
2013-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW O'CONNELL
2013-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2013-03-14AA01CURRSHO FROM 31/08/2013 TO 31/03/2013
2013-03-14AP01DIRECTOR APPOINTED LESLIE DEACON
2013-03-14AP01DIRECTOR APPOINTED ANDREW O'CONNELL
2013-03-14AP01DIRECTOR APPOINTED REDMOND MCEVOY
2013-03-14AP01DIRECTOR APPOINTED CONOR COSTIGAN
2013-03-14TM02APPOINTMENT TERMINATED, SECRETARY ASHLEY AMOS
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OVERY
2013-01-22AR0131/12/12 FULL LIST
2013-01-22AD02SAIL ADDRESS CREATED
2012-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2012 FROM C/O KENT PHARMACEUTICALS LIMITED UNIT 200 WESTMINSTER INDUSTRIAL ESTATE REPTON ROAD MEASHAM SWADLINCOTE DERBYSHIRE DE12 7DT
2012-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2012-02-21AR0131/12/11 FULL LIST
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2011 FROM WOTTON ROAD ASHFORD KENT TN23 6LL
2011-05-19AP03SECRETARY APPOINTED MR ASHLEY JOHN AMOS
2011-05-16TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL OVERY
2011-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2011-02-24AR0131/12/10 FULL LIST
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DENIS O'NEILL
2010-05-21AA31/08/09 TOTAL EXEMPTION FULL
2010-01-26AR0131/12/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS WILLIAM O'NEILL / 31/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN OVERY / 31/12/2009
2009-06-22AA31/08/08 TOTAL EXEMPTION FULL
2009-01-13363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-16CERTNMCOMPANY NAME CHANGED OPD CARTONS LIMITED CERTIFICATE ISSUED ON 16/09/08
2008-06-04AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-01-04363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-03-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-01-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-02-11363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-02-02363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-02-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-03-18363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1998-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1998-01-25363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96
1997-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/97
1997-01-28363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-02-28363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95
1995-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94
1995-02-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PREMIER PHARMACEUTICALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PREMIER PHARMACEUTICALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1994-12-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PREMIER PHARMACEUTICALS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-01 £ 2
Shareholder Funds 2012-09-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PREMIER PHARMACEUTICALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIER PHARMACEUTICALS LIMITED
Trademarks
We have not found any records of PREMIER PHARMACEUTICALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIER PHARMACEUTICALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PREMIER PHARMACEUTICALS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PREMIER PHARMACEUTICALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMIER PHARMACEUTICALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PREMIER PHARMACEUTICALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.