PREMIER WELDING SERVICES LIMITED
SHEFFIELD PREMWELD LIMITED

Hellopages » South Yorkshire » Sheffield » S4 7QQ

Company number 04259463
Status Active
Incorporation Date 26 July 2001
Company Type Private Limited Company
Address 8 ATLAS WAY, ATLAS NORTH INDUSTRIAL ESTATE, SHEFFIELD, SOUTH YORKSHIRE, S4 7QQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 26 July 2016 with updates; Particulars of variation of rights attached to shares. The most likely internet sites of PREMIER WELDING SERVICES LIMITED are www.premierweldingservices.co.uk, and www.premier-welding-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Rotherham Central Rail Station is 4.1 miles; to Elsecar Rail Station is 7 miles; to Swinton (South Yorks) Rail Station is 8.3 miles; to Silkstone Common Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Welding Services Limited is a Private Limited Company. The company registration number is 04259463. Premier Welding Services Limited has been working since 26 July 2001. The present status of the company is Active. The registered address of Premier Welding Services Limited is 8 Atlas Way Atlas North Industrial Estate Sheffield South Yorkshire S4 7qq. . FERRIDAY, Rachel is a Secretary of the company. RYDER, Zoe Jolene is a Secretary of the company. FERRIDAY, Paul Scott is a Director of the company. RYDER, Andrew Robert is a Director of the company. RYDER, Anthony Edward is a Director of the company. Secretary FERRIDAY, Paul Scott has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director FERRIDAY, Thomas Frederick has been resigned. Director JAMES, Roy has been resigned. Director RYDER, Trevor Edward has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FERRIDAY, Rachel
Appointed Date: 01 October 2012

Secretary
RYDER, Zoe Jolene
Appointed Date: 01 October 2012

Director
FERRIDAY, Paul Scott
Appointed Date: 06 November 2001
60 years old

Director
RYDER, Andrew Robert
Appointed Date: 06 November 2001
46 years old

Director
RYDER, Anthony Edward
Appointed Date: 06 November 2001
49 years old

Resigned Directors

Secretary
FERRIDAY, Paul Scott
Resigned: 01 October 2012
Appointed Date: 06 November 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 November 2001
Appointed Date: 26 July 2001

Director
FERRIDAY, Thomas Frederick
Resigned: 06 November 2001
Appointed Date: 06 November 2001
85 years old

Director
JAMES, Roy
Resigned: 24 March 2010
Appointed Date: 06 November 2001
75 years old

Director
RYDER, Trevor Edward
Resigned: 06 November 2001
Appointed Date: 06 November 2001
78 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 November 2001
Appointed Date: 26 July 2001

Persons With Significant Control

Mr Andrew Robert Ryder
Notified on: 1 June 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Edward Ryder
Notified on: 1 June 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Scott Ferriday
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Paul Scott Ferriday
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

PREMIER WELDING SERVICES LIMITED Events

18 Jan 2017
Total exemption full accounts made up to 30 April 2016
05 Aug 2016
Confirmation statement made on 26 July 2016 with updates
24 Jun 2016
Particulars of variation of rights attached to shares
24 Jun 2016
Statement of capital following an allotment of shares on 1 June 2016
  • GBP 80

03 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 64 more events
21 Nov 2001
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Nov 2001
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Nov 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Nov 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Jul 2001
Incorporation