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

PREMINOX LTD

C/O PHILIP BARNES & CO LIMITED THE OLD COUNCIL CHAMBERS, HALFORD STREET, TAMWORTH, STAFFORDSHIRE, B79 7RB,
Company Registration Number
03533716
Private Limited Company
Active

Company Overview

About Preminox Ltd
PREMINOX LTD was founded on 1998-03-24 and has its registered office in Tamworth. The organisation's status is listed as "Active". Preminox Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PREMINOX LTD
 
Legal Registered Office
C/O PHILIP BARNES & CO LIMITED THE OLD COUNCIL CHAMBERS
HALFORD STREET
TAMWORTH
STAFFORDSHIRE
B79 7RB
Other companies in HU17
 
Previous Names
SPI (MATERIALS) LIMITED10/01/2022
Filing Information
Company Number 03533716
Company ID Number 03533716
Date formed 1998-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2022
Account next due 29/06/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB927331918  
Last Datalog update: 2024-04-07 02:59:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMINOX LTD
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 PREMINOX LTD
The following companies were found which have the same name as PREMINOX LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PREMINOX GROUP LIMITED C/O PHILIP BARNES & CO LIMITED THE OLD COUNCIL CHAMBERS HALFORD STREET TAMWORTH STAFFORDSHIRE B79 7RB Active Company formed on the 2017-01-12
PREMINOX HOLDINGS LIMITED C/O PHILIP BARNES & CO LIMITED THE OLD COUNCIL CHAMBERS HALFORD STREET TAMWORTH STAFFORDSHIRE B79 7RB Active Company formed on the 2017-04-05
PREMINOX UK LIMITED UNIT 1A, APOLLO PARK LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH B79 7TA Active - Proposal to Strike off Company formed on the 2017-01-12

Company Officers of PREMINOX LTD

Current Directors
Officer Role Date Appointed
STEPHEN PAUL VANSTONE
Company Secretary 2004-06-10
MICHAEL CHRISTOPHER HOLT
Director 1998-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEOFFREY COHEN
Company Secretary 1998-03-31 2004-06-09
ALEXANDRA SILVERSTONE
Nominated Secretary 1998-03-24 1998-03-25
MICHAEL SHELDON SILVERSTONE
Nominated Director 1998-03-24 1998-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL VANSTONE UTRAC LIMITED Company Secretary 2008-12-18 CURRENT 2008-12-18 Active - Proposal to Strike off
STEPHEN PAUL VANSTONE SPI PROCUREMENT LIMITED Company Secretary 2008-04-03 CURRENT 2008-04-03 Active - Proposal to Strike off
STEPHEN PAUL VANSTONE SPI INTERNATIONAL LIMITED Company Secretary 2005-11-25 CURRENT 2005-11-25 Active
STEPHEN PAUL VANSTONE SPI DEFENCE LIMITED Company Secretary 2005-11-14 CURRENT 2005-11-14 Active - Proposal to Strike off
STEPHEN PAUL VANSTONE SPI MEDICAL LIMITED Company Secretary 2005-11-14 CURRENT 2005-11-14 Active - Proposal to Strike off
STEPHEN PAUL VANSTONE SPI UK LIMITED Company Secretary 2005-11-14 CURRENT 2005-11-14 Active
STEPHEN PAUL VANSTONE SPI EUROPE LIMITED Company Secretary 2005-11-14 CURRENT 2005-11-14 Active
STEPHEN PAUL VANSTONE SPI AUTOMOTIVE LIMITED Company Secretary 2005-11-10 CURRENT 2005-11-04 Active
STEPHEN PAUL VANSTONE SPI GROUP LIMITED Company Secretary 2005-11-07 CURRENT 2005-11-07 Active
STEPHEN PAUL VANSTONE JOHN ELDER LIMITED Company Secretary 2005-05-12 CURRENT 2004-10-27 Active
STEPHEN PAUL VANSTONE FINANCIAL SERVICES ASSESSMENT CENTRE LIMITED Company Secretary 2005-04-22 CURRENT 2005-04-22 Dissolved 2017-08-29
STEPHEN PAUL VANSTONE CAPITAL LIFE FUNERAL PLANNING LTD Company Secretary 2004-06-10 CURRENT 1998-03-24 Active
STEPHEN PAUL VANSTONE COMBINED UTILITIES LIMITED Company Secretary 2004-06-10 CURRENT 1998-09-24 Active
MICHAEL CHRISTOPHER HOLT SPI PROCUREMENT LIMITED Director 2008-04-03 CURRENT 2008-04-03 Active - Proposal to Strike off
MICHAEL CHRISTOPHER HOLT SPI EUROPE LIMITED Director 2006-02-26 CURRENT 2005-11-14 Active
MICHAEL CHRISTOPHER HOLT SPI DEFENCE LIMITED Director 2005-11-14 CURRENT 2005-11-14 Active - Proposal to Strike off
MICHAEL CHRISTOPHER HOLT SPI MEDICAL LIMITED Director 2005-11-14 CURRENT 2005-11-14 Active - Proposal to Strike off
MICHAEL CHRISTOPHER HOLT SPI UK LIMITED Director 2005-11-14 CURRENT 2005-11-14 Active
MICHAEL CHRISTOPHER HOLT SPI AUTOMOTIVE LIMITED Director 2005-11-10 CURRENT 2005-11-04 Active
MICHAEL CHRISTOPHER HOLT SPI GROUP LIMITED Director 2005-11-07 CURRENT 2005-11-07 Active
MICHAEL CHRISTOPHER HOLT JOHN ELDER LIMITED Director 2005-05-12 CURRENT 2004-10-27 Active
MICHAEL CHRISTOPHER HOLT ENERGY ADVISORY CENTRE LTD Director 2003-01-21 CURRENT 2000-12-21 Active
MICHAEL CHRISTOPHER HOLT SPECIAL PRODUCTS IN INDUSTRY LIMITED Director 1998-03-31 CURRENT 1998-03-24 Active

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
2024-04-03CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2023-11-30REGISTRATION OF A CHARGE / CHARGE CODE 035337160010
2023-09-27FULL ACCOUNTS MADE UP TO 29/09/22
2023-04-28Appointment of Ms Paige Bathurst as company secretary on 2023-04-28
2023-03-27CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-21Termination of appointment of Stephen Paul Vanstone on 2023-03-21
2023-03-21Termination of appointment of Stephen Paul Vanstone on 2023-03-21
2023-03-21Appointment of Mr Ian Lebond as company secretary on 2023-03-21
2023-03-21Appointment of Mr Ian Lebond as company secretary on 2023-03-21
2023-03-21Termination of appointment of Ian Lebond on 2023-03-21
2023-03-21Termination of appointment of Ian Lebond on 2023-03-21
2022-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-09-28FULL ACCOUNTS MADE UP TO 29/09/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 29/09/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES
2022-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-10NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-01-10Company name changed spi (materials) LIMITED\certificate issued on 10/01/22
2022-01-10CERTNMCompany name changed spi (materials) LIMITED\certificate issued on 10/01/22
2022-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-09-29AAFULL ACCOUNTS MADE UP TO 29/09/20
2021-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 035337160009
2021-06-17PSC05Change of details for Preminox Group Limited as a person with significant control on 2021-06-17
2021-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/21 FROM 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MAREK KOCKOVSKY
2021-03-02AP01DIRECTOR APPOINTED MR MAREK KOCKOVSKY
2021-01-13AP01DIRECTOR APPOINTED MR IAN LEBOND
2020-09-29AA29/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES
2019-11-04SH02Statement of capital on 2019-09-28 GBP132
2019-11-04RES01ADOPT ARTICLES 04/11/19
2019-11-01AA01Previous accounting period extended from 29/03/19 TO 29/09/19
2019-10-24PSC07CESSATION OF BDI GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-24PSC02Notification of Preminox Group Limited as a person with significant control on 2019-09-28
2019-04-11AA29/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-12-24AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/18 FROM Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT
2018-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-06-22AA30/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-17AAFULL ACCOUNTS MADE UP TO 30/03/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 133
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-12-12AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 133
2016-05-09AR0124/03/16 ANNUAL RETURN FULL LIST
2016-02-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-01AA01Previous accounting period extended from 30/09/14 TO 31/03/15
2015-04-04LATEST SOC04/04/15 STATEMENT OF CAPITAL;GBP 133
2015-04-04AR0124/03/15 ANNUAL RETURN FULL LIST
2014-11-15DISS40Compulsory strike-off action has been discontinued
2014-11-12AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-09-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 133
2014-03-25AR0124/03/14 ANNUAL RETURN FULL LIST
2013-03-27AR0124/03/13 ANNUAL RETURN FULL LIST
2012-03-26AR0124/03/12 ANNUAL RETURN FULL LIST
2012-03-01MG01Particulars of a mortgage or charge / charge no: 8
2011-04-07AR0124/03/11 ANNUAL RETURN FULL LIST
2010-12-30MG01Particulars of a mortgage or charge / charge no: 7
2010-03-31AR0124/03/10 FULL LIST
2010-03-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2010-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2009 FROM SIGMA HOUSE BEVERLEY BUSINESS PARK OLDBECK ROAD BEVERLEY EAST YORKSHIRE HU17 0JS
2009-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-01363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-01-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-03-25363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-03-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-01-08395PARTICULARS OF MORTGAGE/CHARGE
2007-11-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-29363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-10-10123NC INC ALREADY ADJUSTED 24/02/06
2006-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-1088(2)RAD 24/02/06--------- £ SI 33@1
2006-03-29363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-14363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-25287REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 115 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ
2004-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-06-16288aNEW SECRETARY APPOINTED
2004-06-16288bSECRETARY RESIGNED
2004-05-14363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-03-31395PARTICULARS OF MORTGAGE/CHARGE
2004-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2004-01-10288cDIRECTOR'S PARTICULARS CHANGED
2003-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2003-05-04288cSECRETARY'S PARTICULARS CHANGED
2003-05-04288cDIRECTOR'S PARTICULARS CHANGED
2003-04-08363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2002-07-09363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2002-02-01225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01
2001-04-04363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-23363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
2000-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-26287REGISTERED OFFICE CHANGED ON 26/05/99 FROM: SUFFOLK ST QUEENSWAY BIRMINGHAM B1 1LX
1999-04-22363sRETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS
1998-12-09395PARTICULARS OF MORTGAGE/CHARGE
1998-12-08287REGISTERED OFFICE CHANGED ON 08/12/98 FROM: LLOYDS HOUSE 22 LLOYD STREET MANCHESTER M2 5WA
1998-04-30288bSECRETARY RESIGNED
1998-04-30288bDIRECTOR RESIGNED
1998-04-08288aNEW DIRECTOR APPOINTED
1998-04-08288aNEW SECRETARY APPOINTED
1998-04-08287REGISTERED OFFICE CHANGED ON 08/04/98 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ
1998-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores




Licences & Regulatory approval
We could not find any licences issued to PREMINOX LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-30
Fines / Sanctions
No fines or sanctions have been issued against PREMINOX LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-01 Outstanding BDI GROUP LIMITED
CHARGE BY WAY OF DEBENTURE 2010-12-30 Outstanding CLOSE INVOICE FINANCE LTD
ALL ASSETS DEBENTURE 2009-11-06 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ASSIGNMENT 2009-10-27 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2008-01-08 Outstanding BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2007-11-14 Outstanding TRISPORT LIMITED
FIXED AND FLOATING CHARGE 2004-03-29 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 1998-12-04 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2019-09-29
Annual Accounts
2020-09-29
Annual Accounts
2021-09-29

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 PREMINOX LTD

Intangible Assets
Patents
We have not found any records of PREMINOX LTD registering or being granted any patents
Domain Names

PREMINOX LTD owns 2 domain names.

spi-online.co.uk   spimaterials.co.uk  

Trademarks
We have not found any records of PREMINOX LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMINOX LTD. 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 (46720 - Wholesale of metals and metal ores) as PREMINOX LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PREMINOX LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySPI (MATERIALS) LIMITEDEvent Date2014-09-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMINOX LTD 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 PREMINOX LTD 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.