PREMIER HEATING SPARES LIMITED
MACCLESFIELD CHESHIRE

Hellopages » Cheshire » Cheshire East » SK11 7HG

Company number 02814446
Status Active
Incorporation Date 30 April 1993
Company Type Private Limited Company
Address UNIT 9 WATERSIDE MILL, WATERSIDE, MACCLESFIELD CHESHIRE, SK11 7HG
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PREMIER HEATING SPARES LIMITED are www.premierheatingspares.co.uk, and www.premier-heating-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Poynton Rail Station is 6.6 miles; to Middlewood Rail Station is 7.4 miles; to Styal Rail Station is 8.2 miles; to Gatley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Heating Spares Limited is a Private Limited Company. The company registration number is 02814446. Premier Heating Spares Limited has been working since 30 April 1993. The present status of the company is Active. The registered address of Premier Heating Spares Limited is Unit 9 Waterside Mill Waterside Macclesfield Cheshire Sk11 7hg. . DEANS, Wendy is a Secretary of the company. DEANS, Paul Marshall is a Director of the company. DEANS, Wendy is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GAY, John has been resigned. Director GRIFFITHS NEWBIGGIN, Kenneth David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
DEANS, Wendy
Appointed Date: 30 April 1993

Director
DEANS, Paul Marshall
Appointed Date: 30 April 1993
59 years old

Director
DEANS, Wendy
Appointed Date: 17 November 1999
62 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 April 1993
Appointed Date: 30 April 1993

Director
GAY, John
Resigned: 17 November 1999
Appointed Date: 30 April 1993
80 years old

Director
GRIFFITHS NEWBIGGIN, Kenneth David
Resigned: 17 December 1993
Appointed Date: 30 April 1993
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 April 1993
Appointed Date: 30 April 1993

PREMIER HEATING SPARES LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
18 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

02 Mar 2016
Total exemption small company accounts made up to 31 May 2015
19 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100

10 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 48 more events
08 Jun 1993
New director appointed

08 Jun 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jun 1993
Accounting reference date notified as 31/05

04 Jun 1993
Ad 20/05/93--------- £ si 98@1=98 £ ic 2/100

30 Apr 1993
Incorporation

PREMIER HEATING SPARES LIMITED Charges

14 March 2000
Mortgage debenture
Delivered: 20 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…