PREMIER TOOL & ENGINEERING LIMITED
LANCASHIRE

Hellopages » Lancashire » Pendle » BB8 0BT

Company number 04455102
Status Active
Incorporation Date 6 June 2002
Company Type Private Limited Company
Address 113 ALBERT ROAD, COLNE, LANCASHIRE, BB8 0BT
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PREMIER TOOL & ENGINEERING LIMITED are www.premiertoolengineering.co.uk, and www.premier-tool-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Premier Tool Engineering Limited is a Private Limited Company. The company registration number is 04455102. Premier Tool Engineering Limited has been working since 06 June 2002. The present status of the company is Active. The registered address of Premier Tool Engineering Limited is 113 Albert Road Colne Lancashire Bb8 0bt. . HAWORTH, Sharon Anne is a Director of the company. HAWORTH, Stephen Lee is a Director of the company. Secretary BUFFEY, Andrew has been resigned. Secretary JAMES, Sydney Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JAMES, Sydney Edward has been resigned. Director LOWE, George Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Director
HAWORTH, Sharon Anne
Appointed Date: 01 July 2010
54 years old

Director
HAWORTH, Stephen Lee
Appointed Date: 06 April 2007
54 years old

Resigned Directors

Secretary
BUFFEY, Andrew
Resigned: 01 June 2008
Appointed Date: 30 June 2006

Secretary
JAMES, Sydney Edward
Resigned: 30 June 2006
Appointed Date: 06 June 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 June 2002
Appointed Date: 06 June 2002

Director
JAMES, Sydney Edward
Resigned: 13 July 2010
Appointed Date: 06 June 2002
78 years old

Director
LOWE, George Richard
Resigned: 30 June 2006
Appointed Date: 06 June 2002
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 June 2002
Appointed Date: 06 June 2002

PREMIER TOOL & ENGINEERING LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 30 June 2016
21 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

06 Nov 2015
Total exemption small company accounts made up to 30 June 2015
26 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100

18 Nov 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 33 more events
12 Jun 2002
New director appointed
12 Jun 2002
New secretary appointed;new director appointed
06 Jun 2002
Secretary resigned
06 Jun 2002
Director resigned
06 Jun 2002
Incorporation