Premier Farnell Electronics Limited LEEDS,


Premier Farnell Electronics Limited is a private limited company situated at Farnell House, Forge Lane, Leeds, LS12 2NE. Incorporated on 1978-02-06, this 46-year-old company is run by 2 directors.
Director Gavin H., appointed on 01 March 2021. Director Darrel J., appointed on 30 April 2019.
The company is classified as "non-trading company" (SIC code: 74990). According to official information there was a change of name on 2007-04-13 and their previous name was Buck & Hickman Limited.
The latest confirmation statement was filed on 2023-06-16 and the date for the subsequent filing is 2024-06-30. Furthermore, the statutory accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Premier Farnell Electronics Limited Address / Contact

Office Address Farnell House
Office Address2 Forge Lane
Town Leeds,
Post code LS12 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01351538
Date of Incorporation Mon, 6th Feb 1978
Industry Non-trading company
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Gavin H.

Position: Director

Appointed: 01 March 2021

Darrel J.

Position: Director

Appointed: 30 April 2019

Richard E.

Position: Director

Appointed: 25 February 2019

Resigned: 01 March 2021

Liam H.

Position: Director

Appointed: 03 April 2018

Resigned: 15 February 2019

Harvey W.

Position: Director

Appointed: 03 April 2018

Resigned: 30 April 2019

Michael M.

Position: Secretary

Appointed: 31 January 2017

Resigned: 04 May 2018

William C.

Position: Director

Appointed: 31 January 2017

Resigned: 30 March 2018

Michael M.

Position: Director

Appointed: 31 January 2017

Resigned: 04 May 2018

Helen W.

Position: Director

Appointed: 29 April 2016

Resigned: 31 January 2017

Mark P.

Position: Director

Appointed: 20 April 2015

Resigned: 29 April 2016

Steven W.

Position: Director

Appointed: 08 March 2013

Resigned: 31 January 2017

Mark W.

Position: Director

Appointed: 05 November 2012

Resigned: 14 June 2016

Nicholas C.

Position: Director

Appointed: 01 September 2011

Resigned: 05 November 2012

Gavin M.

Position: Director

Appointed: 13 May 2009

Resigned: 08 March 2013

Mark W.

Position: Director

Appointed: 18 October 2006

Resigned: 15 July 2011

Steven W.

Position: Secretary

Appointed: 05 January 2001

Resigned: 31 January 2017

Caroline H.

Position: Secretary

Appointed: 28 July 2000

Resigned: 05 January 2001

David G.

Position: Director

Appointed: 28 July 2000

Resigned: 20 April 2015

Kenneth M.

Position: Director

Appointed: 27 January 1998

Resigned: 28 July 2000

Howard P.

Position: Director

Appointed: 07 June 1996

Resigned: 27 January 1998

Kenneth M.

Position: Secretary

Appointed: 29 September 1995

Resigned: 28 July 2000

Andrew F.

Position: Director

Appointed: 31 March 1995

Resigned: 16 May 2006

Henry E.

Position: Director

Appointed: 04 August 1992

Resigned: 07 June 1996

Eric H.

Position: Director

Appointed: 19 June 1992

Resigned: 07 July 1992

David J.

Position: Director

Appointed: 19 June 1992

Resigned: 30 March 1995

Sheila L.

Position: Secretary

Appointed: 19 June 1992

Resigned: 29 September 1995

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Celdis Limited from Leeds, United Kingdom. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Celdis Limited

Farnell House Forge Lane, Leeds, LS12 2NE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 01302474
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Buck & Hickman April 13, 2007
Premier Farnell Uk April 5, 2004
Swift Sasco February 20, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 30th, December 2023
Free Download (4 pages)

Company search

Advertisements