PREMIER FUEL SYSTEMS LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 2RJ

Company number 01431071
Status Active
Incorporation Date 19 June 1979
Company Type Private Limited Company
Address THE MILLS, CANAL STREET, DERBY, DE1 2RJ
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 10 July 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of PREMIER FUEL SYSTEMS LIMITED are www.premierfuelsystems.co.uk, and www.premier-fuel-systems.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-six years and four months. Premier Fuel Systems Limited is a Private Limited Company. The company registration number is 01431071. Premier Fuel Systems Limited has been working since 19 June 1979. The present status of the company is Active. The registered address of Premier Fuel Systems Limited is The Mills Canal Street Derby De1 2rj. The company`s financial liabilities are £144.27k. It is £25.6k against last year. The cash in hand is £0.95k. It is £-0.42k against last year. And the total assets are £470.06k, which is £-20.61k against last year. FLETCHER, Andrew James is a Director of the company. FLETCHER, Richard Earl is a Director of the company. Secretary FLETCHER, Mary has been resigned. Director FLETCHER, Richard Antony has been resigned. Director MARRIOTT, Tony Andrew has been resigned. The company operates in "Manufacture of other rubber products".


premier fuel systems Key Finiance

LIABILITIES £144.27k
+21%
CASH £0.95k
-31%
TOTAL ASSETS £470.06k
-5%
All Financial Figures

Current Directors

Director
FLETCHER, Andrew James
Appointed Date: 11 November 2010
45 years old

Director
FLETCHER, Richard Earl
Appointed Date: 04 December 1996
55 years old

Resigned Directors

Secretary
FLETCHER, Mary
Resigned: 21 May 2015

Director
FLETCHER, Richard Antony
Resigned: 11 November 2010
82 years old

Director
MARRIOTT, Tony Andrew
Resigned: 27 July 1994
65 years old

Persons With Significant Control

Mr Richard Earl Fletcher
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Hambleden Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMIER FUEL SYSTEMS LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 January 2016
11 Aug 2016
Confirmation statement made on 10 July 2016 with updates
04 Feb 2016
Satisfaction of charge 1 in full
04 Feb 2016
Satisfaction of charge 4 in full
22 Dec 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 89 more events
04 Jan 1988
Accounts made up to 31 January 1987

04 Jan 1988
Return made up to 31/05/87; full list of members

07 Nov 1986
Particulars of mortgage/charge

18 Oct 1986
Return made up to 31/07/86; full list of members

27 Sep 1986
Accounts for a small company made up to 31 January 1986

PREMIER FUEL SYSTEMS LIMITED Charges

8 July 2003
Debenture
Delivered: 22 July 2003
Status: Outstanding
Persons entitled: Premier Aerospace Limited
Description: By way of fixed charge all f/h and other immoveable…
11 September 2002
Deed of intellectual property mortgage
Delivered: 28 September 2002
Status: Satisfied on 4 February 2016
Persons entitled: Richard Earl Fletcher, Mary Fletcher and David Booler Trustees Limited (As Trustees of Thepremier Pension Fund)
Description: All intellectual property including inventions, patents…
11 September 2002
Debenture
Delivered: 28 September 2002
Status: Satisfied on 13 February 2012
Persons entitled: Mr. Richard Anthony Fletcher and Mary Fletcher
Description: Fixed and floating charges over the undertaking and all…
11 September 2002
Debenture
Delivered: 28 September 2002
Status: Satisfied on 17 September 2015
Persons entitled: Hambleden Management Limited
Description: Fixed and floating charges over the undertaking and all…
3 November 1986
Fixed and floating charge
Delivered: 7 November 1986
Status: Satisfied on 4 February 2016
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges on undertaking and all property…