Premier Tech Water And Environment Limited PETERLEE


Premier Tech Water And Environment started in year 2008 as Private Limited Company with registration number 06698049. The Premier Tech Water And Environment company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Peterlee at 2 Whitehouse Way. Postal code: SR8 2RA. Since 2020/01/22 Premier Tech Water And Environment Limited is no longer carrying the name Premier Tech Aqua.

Currently there are 3 directors in the the firm, namely Henri O., Jean B. and Martin N.. In addition one secretary - Martin N. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Premier Tech Water And Environment Limited Address / Contact

Office Address 2 Whitehouse Way
Office Address2 South West Industrial Estate
Town Peterlee
Post code SR8 2RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06698049
Date of Incorporation Mon, 15th Sep 2008
Industry Manufacture of other plastic products
End of financial Year 28th February
Company age 16 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Martin N.

Position: Secretary

Appointed: 28 September 2013

Henri O.

Position: Director

Appointed: 28 September 2013

Jean B.

Position: Director

Appointed: 28 September 2013

Martin N.

Position: Director

Appointed: 28 September 2013

Stephen J.

Position: Director

Appointed: 30 May 2016

Resigned: 03 December 2018

Denis B.

Position: Director

Appointed: 28 September 2013

Resigned: 01 March 2017

Stuart W.

Position: Secretary

Appointed: 15 June 2012

Resigned: 28 September 2013

Stuart W.

Position: Director

Appointed: 11 July 2011

Resigned: 01 April 2016

David C.

Position: Director

Appointed: 29 November 2010

Resigned: 30 November 2012

William S.

Position: Director

Appointed: 04 February 2010

Resigned: 15 June 2012

William S.

Position: Secretary

Appointed: 04 February 2010

Resigned: 15 June 2012

Patrick B.

Position: Director

Appointed: 30 March 2009

Resigned: 28 September 2013

Timothy B.

Position: Director

Appointed: 17 October 2008

Resigned: 28 September 2013

Thomas R.

Position: Director

Appointed: 17 October 2008

Resigned: 31 March 2011

Anthony H.

Position: Director

Appointed: 01 October 2008

Resigned: 17 October 2008

Bart Secretaries Limited

Position: Corporate Secretary

Appointed: 15 September 2008

Resigned: 17 October 2008

Bart Management Limited

Position: Corporate Director

Appointed: 15 September 2008

Resigned: 17 October 2008

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is Bernard B. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Stephen J. This PSC has significiant influence or control over the company,.

Bernard B.

Notified on 3 December 2018
Nature of control: 75,01-100% shares

Stephen J.

Notified on 9 May 2016
Ceased on 3 December 2018
Nature of control: significiant influence or control

Company previous names

Premier Tech Aqua January 22, 2020
Conder Aqua Solutions February 2, 2015
Conder Solutions October 4, 2013
Bart 382 October 20, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
3500000.00 GBP is the capital in company's statement on 2020/02/13
filed on: 17th, October 2023
Free Download (4 pages)

Company search

Advertisements