Company NamePremier Safety Supplies UK Limited
DirectorsAndrew Warren Davis and Marcus Damien Moss
Company StatusLive but Receiver Manager on at least one charge
Company Number03900805
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 3 months ago)
Previous NamesPremier Valve Supplies UK Limited and Premier Valve And Saftey Supplies UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Warren Davis
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Folkestone Close
Warton
Preston
Lancashire
PR4 1YY
Director NameMr Marcus Damien Moss
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2001(1 year, 5 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence AddressGlendale East
Slenedene Park
Wilpshire Blackburn
Lancashire
BB1 9TQ
Secretary NameMr Marcus Damien Moss
NationalityBritish
StatusCurrent
Appointed11 June 2001(1 year, 5 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence AddressGlendale East
Slenedene Park
Wilpshire Blackburn
Lancashire
BB1 9TQ
Director NameRichard Michael Wood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Lang Kirk Close
Farnhill
Keighley
West Yorkshire
BD20 9AR
Secretary NameSusan Jane Moss
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Hollies Road
Wilpshire
Blackburn
Lancashire
BB1 9NA
Director NameWHBC Nominee Directors Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed31 December 2000(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 11 June 2001)
Correspondence AddressBtc House Chapel Hill
Longridge
Preston
Lancashire
PR3 3JY

Contact

Telephone01204 845225
Telephone regionBolton

Location

Registered AddressRatcliffe & Co
112a-116 Chorley New Road
Tarleton House Chorley New Road
Bolton
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£14,962
Cash£100
Current Liabilities£19,952

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Next Accounts Due30 June 2002 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Next Return Due12 January 2017 (overdue)

Filing History

16 April 2010Notice of ceasing to act as receiver or manager (2 pages)
16 April 2010Notice of ceasing to act as receiver or manager (2 pages)
29 June 2009Receiver's abstract of receipts and payments to 8 May 2007 (3 pages)
29 June 2009Receiver's abstract of receipts and payments to 8 May 2007 (3 pages)
29 June 2009Receiver's abstract of receipts and payments to 8 May 2008 (2 pages)
29 June 2009Receiver's abstract of receipts and payments to 8 May 2007 (3 pages)
29 June 2009Receiver's abstract of receipts and payments to 8 May 2008 (2 pages)
29 June 2009Receiver's abstract of receipts and payments to 8 May 2009 (2 pages)
29 June 2009Receiver's abstract of receipts and payments to 8 May 2009 (2 pages)
29 June 2009Receiver's abstract of receipts and payments to 8 May 2009 (2 pages)
29 June 2009Receiver's abstract of receipts and payments to 8 May 2008 (2 pages)
6 June 2006Receiver's abstract of receipts and payments (2 pages)
6 June 2006Receiver's abstract of receipts and payments (2 pages)
6 June 2006Receiver's abstract of receipts and payments (2 pages)
6 June 2006Receiver's abstract of receipts and payments (2 pages)
2 June 2004Receiver's abstract of receipts and payments (3 pages)
2 June 2004Receiver's abstract of receipts and payments (3 pages)
27 June 2003Receiver's abstract of receipts and payments (3 pages)
27 June 2003Receiver's abstract of receipts and payments (3 pages)
2 September 2002Statement of affairs (5 pages)
2 September 2002Administrative Receiver's report (5 pages)
2 September 2002Administrative Receiver's report (5 pages)
2 September 2002Statement of affairs (5 pages)
10 June 2002Appointment of receiver/manager (1 page)
10 June 2002Appointment of receiver/manager (1 page)
22 May 2002Registered office changed on 22/05/02 from: 316 blackpool road fulwood preston lancashire PR2 3AE (1 page)
22 May 2002Registered office changed on 22/05/02 from: 316 blackpool road fulwood preston lancashire PR2 3AE (1 page)
15 March 2002Return made up to 29/12/01; full list of members (6 pages)
15 March 2002Return made up to 29/12/01; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
20 September 2001Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
20 September 2001Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
29 July 2001New secretary appointed;new director appointed (2 pages)
29 July 2001New secretary appointed;new director appointed (2 pages)
27 July 2001Company name changed premier valve and saftey supplie s uk LIMITED\certificate issued on 26/07/01 (2 pages)
27 July 2001Company name changed premier valve and saftey supplie s uk LIMITED\certificate issued on 26/07/01 (2 pages)
24 July 2001Registered office changed on 24/07/01 from: unit 1 chapel hill ind estate chapel hill, longridge preston lancashire PR3 3JY (1 page)
24 July 2001Registered office changed on 24/07/01 from: unit 1 chapel hill ind estate chapel hill, longridge preston lancashire PR3 3JY (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001Secretary resigned (1 page)
19 April 2001Return made up to 29/12/00; full list of members (6 pages)
19 April 2001Return made up to 29/12/00; full list of members (6 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Secretary resigned (1 page)
7 March 2001Ad 31/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 2001Ad 31/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
13 June 2000Director resigned (1 page)
13 June 2000Ad 02/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2000Registered office changed on 13/06/00 from: unit 9 easthams building LTD, s, shay lane, longridge preston lancashire PR3 3BT (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: unit 9 easthams building LTD, s, shay lane, longridge preston lancashire PR3 3BT (1 page)
13 June 2000Ad 02/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2000Company name changed premier valve supplies uk limite d\certificate issued on 31/03/00 (2 pages)
30 March 2000Company name changed premier valve supplies uk limite d\certificate issued on 31/03/00 (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Secretary resigned (1 page)
29 December 1999Incorporation (14 pages)
29 December 1999Incorporation (14 pages)