-
PREMIER HEALTHCARE & HYGIENE LTD - 9 Halifax Court, Dunston, Gateshead, Tyne And Wear, United Kingdom
Company Information
- Company registration number
- 05388166
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 9 Halifax Court
- Dunston
- Gateshead
- Tyne And Wear
- NE11 9JT
- United Kingdom 9 Halifax Court, Dunston, Gateshead, Tyne And Wear, NE11 9JT, United Kingdom UK
Management
- Managing Directors
- CONN, Jason Steven
- WILSON, James Christopher
- Company secretaries
- SAVAGE, Paul Forrest
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-03-10
- Age Of Company 2005-03-10 19 years
- SIC/NACE
- 46900
Ownership
- Beneficial Owners
- Mr Jason Steven Conn
- Mr Paul Forrest Savage
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-03-24
- Last Date: 2021-03-10
-
PREMIER HEALTHCARE & HYGIENE LTD Company Description
- PREMIER HEALTHCARE & HYGIENE LTD is a ltd registered in United Kingdom with the Company reg no 05388166. Its current trading status is "live". It was registered 2005-03-10. It has declared SIC or NACE codes as "46900". It has 2 directors and 1 secretary. The latest accounts are filed up to 2020-03-31.It can be contacted at 9 Halifax Court .
Get PREMIER HEALTHCARE & HYGIENE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Premier Healthcare & Hygiene Ltd - 9 Halifax Court, Dunston, Gateshead, Tyne And Wear, United Kingdom
- 2005-03-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PREMIER HEALTHCARE & HYGIENE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-updates (2021-03-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-23) - AA
-
memorandum-articles (2021-04-29) - MA
-
capital-name-of-class-of-shares (2021-04-29) - SH08
-
resolution (2021-04-29) - RESOLUTIONS
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-23) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-10-01) - AP01
-
change-to-a-person-with-significant-control (2019-03-11) - PSC04
-
confirmation-statement-with-no-updates (2019-03-11) - CS01
-
appoint-person-secretary-company-with-name-date (2019-03-07) - AP03
-
notification-of-a-person-with-significant-control (2019-03-06) - PSC01
-
change-person-director-company-with-change-date (2019-03-04) - CH01
-
change-to-a-person-with-significant-control (2019-03-04) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2019-10-25) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-05) - AA
-
confirmation-statement-with-updates (2018-03-14) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-13) - AD01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-28) - CS01
-
termination-director-company-with-name-termination-date (2017-11-29) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-12-02) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-14) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-18) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-11) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-26) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-15) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-15) - AA
-
termination-director-company-with-name (2011-03-31) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-31) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-03-10) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-11-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-10) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-01-14) - AA
keyboard_arrow_right 2009
-
legacy (2009-03-13) - 363a
-
legacy (2009-03-13) - 288c
keyboard_arrow_right 2008
-
legacy (2008-04-18) - 288b
-
legacy (2008-04-18) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-09-08) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-12-01) - AA
-
legacy (2007-03-14) - 363a
keyboard_arrow_right 2006
-
legacy (2006-03-15) - 287
-
legacy (2006-03-15) - 288a
-
legacy (2006-03-15) - 288b
-
legacy (2006-03-29) - 363a
-
legacy (2006-04-07) - 88(2)R
-
legacy (2006-11-27) - 288a
-
legacy (2006-11-27) - 288b
-
accounts-with-accounts-type-total-exemption-full (2006-12-13) - AA
-
legacy (2006-05-26) - 287
keyboard_arrow_right 2005
-
incorporation-company (2005-03-10) - NEWINC
-
legacy (2005-05-17) - 288a
-
legacy (2005-03-31) - 288a
-
legacy (2005-03-21) - 288a
-
legacy (2005-03-21) - 288b
-
legacy (2005-03-21) - 88(2)R