PREMIER ELECTRICAL (NORTH EAST) LIMITED
NEWCASTLE UPON TYNE PREMIER ELECTRICAL (NORTH WEST) LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 2XX

Company number 03972671
Status Active
Incorporation Date 13 April 2000
Company Type Private Limited Company
Address UNIT 1 CHILLINGHAM INDUSTRIAL, ESTATE SHIELDS ROAD, NEWCASTLE UPON TYNE, TYNE & WEAR, NE6 2XX
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
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 30 November 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1,100 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of PREMIER ELECTRICAL (NORTH EAST) LIMITED are www.premierelectricalnortheast.co.uk, and www.premier-electrical-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Premier Electrical North East Limited is a Private Limited Company. The company registration number is 03972671. Premier Electrical North East Limited has been working since 13 April 2000. The present status of the company is Active. The registered address of Premier Electrical North East Limited is Unit 1 Chillingham Industrial Estate Shields Road Newcastle Upon Tyne Tyne Wear Ne6 2xx. . FRESHWATER, David John is a Secretary of the company. FRESHWATER, David John is a Director of the company. GLENCROSS, Arthur Neil is a Director of the company. TELFER, Alan John is a Director of the company. UDELL, Stephen James is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director RONALD, William has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
FRESHWATER, David John
Appointed Date: 13 April 2000

Director
FRESHWATER, David John
Appointed Date: 13 April 2000
60 years old

Director
GLENCROSS, Arthur Neil
Appointed Date: 13 April 2000
62 years old

Director
TELFER, Alan John
Appointed Date: 01 June 2000
66 years old

Director
UDELL, Stephen James
Appointed Date: 01 June 2000
67 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 13 April 2000
Appointed Date: 13 April 2000

Nominee Director
AR NOMINEES LIMITED
Resigned: 13 April 2000
Appointed Date: 13 April 2000

Director
RONALD, William
Resigned: 01 June 2009
Appointed Date: 01 June 2000
57 years old

PREMIER ELECTRICAL (NORTH EAST) LIMITED Events

15 Aug 2016
Total exemption small company accounts made up to 30 November 2015
20 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,100

08 Sep 2015
Total exemption small company accounts made up to 30 November 2014
20 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,100

29 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 57 more events
18 Apr 2000
Secretary resigned
18 Apr 2000
Director resigned
18 Apr 2000
New director appointed
18 Apr 2000
New secretary appointed;new director appointed
13 Apr 2000
Incorporation

PREMIER ELECTRICAL (NORTH EAST) LIMITED Charges

22 March 2011
Fixed & floating charge
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 February 2011
Legal assignment
Delivered: 19 February 2011
Status: Satisfied on 23 March 2011
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
27 March 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 1 April 2009
Status: Satisfied on 23 March 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: All debts purchased or purported to be purchased by the…
7 July 2000
Debenture
Delivered: 12 July 2000
Status: Satisfied on 23 March 2011
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…