PREMIER AUTOMATION LIMITED
BEDFORD PREMIER AUTOMATION (BEDFORD) LIMITED

Hellopages » Bedfordshire » Bedford » MK41 0HU

Company number 04092133
Status Active
Incorporation Date 18 October 2000
Company Type Private Limited Company
Address 14-15 EDISON ROAD, ELMS FARM INDUSTRIAL ESTATE, BEDFORD, ENGLAND, MK41 0HU
Home Country United Kingdom
Nature of Business 26301 - Manufacture of telegraph and telephone apparatus and equipment
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 18 October 2016 with updates; Registered office address changed from Napier Road Elm Farm Industrial Estate Bedford Beds MK41 0RH to 14-15 Edison Road Elms Farm Industrial Estate Bedford MK41 0HU on 20 July 2016. The most likely internet sites of PREMIER AUTOMATION LIMITED are www.premierautomation.co.uk, and www.premier-automation.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-four years and twelve months. The distance to to Bedford Rail Station is 2.7 miles; to Kempston Hardwick Rail Station is 5.2 miles; to Lidlington Rail Station is 9.4 miles; to Flitwick Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Automation Limited is a Private Limited Company. The company registration number is 04092133. Premier Automation Limited has been working since 18 October 2000. The present status of the company is Active. The registered address of Premier Automation Limited is 14 15 Edison Road Elms Farm Industrial Estate Bedford England Mk41 0hu. The company`s financial liabilities are £600.32k. It is £-1142.64k against last year. The cash in hand is £1242.06k. It is £-276.57k against last year. And the total assets are £1854.14k, which is £-584.95k against last year. FAULKNER, Mark is a Secretary of the company. FAULKNER, Mark is a Director of the company. HUCKLE, Christopher Nigel is a Director of the company. WILSON, Martina is a Director of the company. WILSON, Philip David is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary WILSON, Lynne has been resigned. Secretary WILSON, Martina has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Manufacture of telegraph and telephone apparatus and equipment".


premier automation Key Finiance

LIABILITIES £600.32k
-66%
CASH £1242.06k
-19%
TOTAL ASSETS £1854.14k
-24%
All Financial Figures

Current Directors

Secretary
FAULKNER, Mark
Appointed Date: 01 November 2003

Director
FAULKNER, Mark
Appointed Date: 01 November 2011
43 years old

Director
HUCKLE, Christopher Nigel
Appointed Date: 01 November 2011
69 years old

Director
WILSON, Martina
Appointed Date: 29 August 2007
51 years old

Director
WILSON, Philip David
Appointed Date: 01 November 2000
55 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 01 November 2000
Appointed Date: 18 October 2000

Secretary
WILSON, Lynne
Resigned: 01 January 2002
Appointed Date: 01 November 2000

Secretary
WILSON, Martina
Resigned: 01 January 2004
Appointed Date: 01 January 2002

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 01 November 2000
Appointed Date: 18 October 2000

Persons With Significant Control

Premier Automation Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PREMIER AUTOMATION LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 31 October 2016
19 Oct 2016
Confirmation statement made on 18 October 2016 with updates
20 Jul 2016
Registered office address changed from Napier Road Elm Farm Industrial Estate Bedford Beds MK41 0RH to 14-15 Edison Road Elms Farm Industrial Estate Bedford MK41 0HU on 20 July 2016
24 Feb 2016
Total exemption small company accounts made up to 31 October 2015
21 Nov 2015
Satisfaction of charge 1 in full
...
... and 57 more events
14 Dec 2000
New secretary appointed
14 Dec 2000
Registered office changed on 14/12/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
14 Dec 2000
Director resigned
14 Dec 2000
Secretary resigned
18 Oct 2000
Incorporation

PREMIER AUTOMATION LIMITED Charges

13 November 2015
Charge code 0409 2133 0002
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 April 2002
Debenture deed
Delivered: 5 April 2002
Status: Satisfied on 21 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…