Active
Company Information for PREMIER AUTOMATION LIMITED
14-15 Edison Road, Elms Farm Industrial Estate, Bedford, MK41 0HU,
|
Company Registration Number
04092133
Private Limited Company
Active |
Company Name | ||
---|---|---|
PREMIER AUTOMATION LIMITED | ||
Legal Registered Office | ||
14-15 Edison Road Elms Farm Industrial Estate Bedford MK41 0HU Other companies in MK41 | ||
Previous Names | ||
|
Company Number | 04092133 | |
---|---|---|
Company ID Number | 04092133 | |
Date formed | 2000-10-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-10-31 | |
Account next due | 2025-07-31 | |
Latest return | 2024-10-18 | |
Return next due | 2025-11-01 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB322179421 |
Last Datalog update: | 2024-10-21 09:37:05 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PREMIER AUTOMATION INTEGRATION, INC. | 210 NE DELAWARE AVE SUITE 200 ANKENY IA 50021 | Active | Company formed on the 2008-10-15 | |
PREMIER AUTOMATION INTERNATIONAL, INC. | 6007 W 17TH AVE KENNEWICK WA 993380000 | Dissolved | Company formed on the 2015-02-20 | |
PREMIER AUTOMATION LTD. | #1 7528 HUNTERVIEW DR NW CALGARY ALBERTA T2K 5E4 | Active | Company formed on the 2006-12-27 | |
PREMIER AUTOMATION INC. | 4475 S PECOS RD LAS VEGAS NV 89121 | Permanently Revoked | Company formed on the 1984-08-10 | |
PREMIER AUTOMATION PTY LTD | WA 6065 | Dissolved | Company formed on the 2006-08-01 | |
PREMIER AUTOMATION, LLC | 13700 PERDIDO KEY DR. PENSACOLA FL 32507 | Inactive | Company formed on the 2015-05-21 | |
PREMIER AUTOMATION INC. | 7803 18TH AVE. NW BRADENTON FL 34209 | Inactive | Company formed on the 1995-03-23 | |
PREMIER AUTOMATION INTERNATIONAL, INC. | 12606 COVE LANDING DR CYPRESS TX 77433 | Active | Company formed on the 2005-10-12 | |
PREMIER AUTOMATION AND ENGINEERING LIMITED | Dissolved | Company formed on the 1992-02-20 | ||
PREMIER AUTOMATION INCORPORATED | California | Unknown | ||
PREMIER AUTOMATION CONTRACTORS INCORPORATED | Michigan | UNKNOWN | ||
PREMIER AUTOMATION AND ENGINEERING INCORPORATED | Michigan | UNKNOWN | ||
PREMIER AUTOMATION TECHNOLOGY INC | North Carolina | Unknown | ||
Premier Automation Lighting Electrical Services LLC | Indiana | Unknown | ||
PREMIER AUTOMATION CONTROLS & TECHNOLOGY INC. | 418 BROADWAY STE R ALBANY NY 12207 | Active | Company formed on the 2023-06-26 |
Officer | Role | Date Appointed |
---|---|---|
MARK FAULKNER |
||
MARK FAULKNER |
||
CHRISTOPHER NIGEL HUCKLE |
||
PHILIP DAVID WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTINA WILSON |
Director | ||
MARTINA WILSON |
Company Secretary | ||
LYNNE WILSON |
Company Secretary | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PDW CONSULTING LIMITED | Director | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
PDW INVESTMENTS LIMITED | Director | 2012-02-29 | CURRENT | 2012-01-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/10/24, WITH UPDATES | ||
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Sperova Limited as a person with significant control on 2023-01-24 | ||
CONFIRMATION STATEMENT MADE ON 18/10/23, WITH UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES | |
PSC02 | Notification of Sperova Limited as a person with significant control on 2022-03-17 | |
PSC07 | CESSATION OF EVERMEAD LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Evermead Limited as a person with significant control on 2022-03-10 | |
PSC07 | CESSATION OF PREMIER AUTOMATION HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 01/11/11 STATEMENT OF CAPITAL GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040921330002 | |
MR05 | All of the property or undertaking has been released from charge for charge number 040921330002 | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Christopher Nigel Huckle on 2019-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/10/17 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTINA WILSON | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/16 FROM Napier Road Elm Farm Industrial Estate Bedford Beds MK41 0RH | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040921330002 | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 28/04/15 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTINA WILSON / 22/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID WILSON / 22/03/2014 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 18/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 16/03/2012 | |
CERTNM | COMPANY NAME CHANGED PREMIER AUTOMATION (BEDFORD) LIMITED CERTIFICATE ISSUED ON 30/03/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MARK FAULKNER | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER NIGEL HUCKLE | |
AR01 | 18/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK FAULKNER / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID WILSON / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTINA WILSON / 09/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: UNIT 13 GRSEDALE COURT WOBURN ROAD IND ESTATE KEMPSTON BEDS MK42 7EE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
88(2)R | AD 30/06/06--------- £ SI 100@1 | |
RES05 | £ NC 10000/200 30/09/06 | |
RES13 | ALLOT SHARES 30/09/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/11/06 | |
363s | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
RES13 | ALLOTING SHARES 30/06/06 | |
88(2)R | AD 30/06/06--------- £ SI 100@1=100 £ IC 1/101 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/10/05 | |
363s | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/11/04 | |
363s | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 13/04/03 | |
363s | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 19/03/02 FROM: 39 LUTON ROAD WILSTEAD BEDFORDSHIRE MK45 3ER | |
88(2)R | AD 08/03/02--------- £ SI 1@1=1 £ IC 1/2 | |
363s | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/12/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2013-10-31 | £ 991,685 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 1,255,334 |
Provisions For Liabilities Charges | 2013-10-31 | £ 6,654 |
Provisions For Liabilities Charges | 2012-10-31 | £ 5,984 |
Creditors and other liabilities
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 AUTOMATION LIMITED
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-10-31 | £ 1,187,778 |
Cash Bank In Hand | 2012-10-31 | £ 1,218,052 |
Current Assets | 2013-10-31 | £ 1,883,756 |
Current Assets | 2012-10-31 | £ 1,795,089 |
Debtors | 2013-10-31 | £ 691,978 |
Debtors | 2012-10-31 | £ 476,737 |
Shareholder Funds | 2013-10-31 | £ 922,446 |
Shareholder Funds | 2012-10-31 | £ 567,969 |
Stocks Inventory | 2013-10-31 | £ 4,000 |
Stocks Inventory | 2012-10-31 | £ 100,300 |
Tangible Fixed Assets | 2013-10-31 | £ 37,029 |
Tangible Fixed Assets | 2012-10-31 | £ 34,198 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (26301 - Manufacture of telegraph and telephone apparatus and equipment) as PREMIER AUTOMATION LIMITED are:
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. |