PREMIER AUTOMATICS LIMITED
BANFFSHIRE

Hellopages » Moray » Moray » AB56 1HL

Company number SC206569
Status Active
Incorporation Date 25 April 2000
Company Type Private Limited Company
Address 42 WEST CHURCH STREET, BUCKIE, BANFFSHIRE, AB56 1HL
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 5,100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PREMIER AUTOMATICS LIMITED are www.premierautomatics.co.uk, and www.premier-automatics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Premier Automatics Limited is a Private Limited Company. The company registration number is SC206569. Premier Automatics Limited has been working since 25 April 2000. The present status of the company is Active. The registered address of Premier Automatics Limited is 42 West Church Street Buckie Banffshire Ab56 1hl. . WIELEWSKI, Lorna is a Secretary of the company. WIELEWSKI, John is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SERVICES LTD. has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
WIELEWSKI, Lorna
Appointed Date: 25 April 2000

Director
WIELEWSKI, John
Appointed Date: 25 April 2000
70 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 25 April 2000
Appointed Date: 25 April 2000

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 25 April 2000
Appointed Date: 25 April 2000

Nominee Director
PETER TRAINER COMPANY SERVICES LTD.
Resigned: 25 April 2000
Appointed Date: 25 April 2000

PREMIER AUTOMATICS LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
04 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 5,100

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
26 Apr 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 5,100

19 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 35 more events
19 May 2000
New secretary appointed
12 May 2000
Secretary resigned
12 May 2000
Director resigned
12 May 2000
Director resigned
25 Apr 2000
Incorporation

PREMIER AUTOMATICS LIMITED Charges

31 October 2003
Bond & floating charge
Delivered: 7 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…