Premier Galvanizing Limited SOLIHULL


Premier Galvanizing started in year 1999 as Private Limited Company with registration number 03873106. The Premier Galvanizing company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Solihull at Westhaven House Arleston Way. Postal code: B90 4LH. Since 2000-03-28 Premier Galvanizing Limited is no longer carrying the name Shorncross.

At the moment there are 3 directors in the the company, namely Alexander L., Anna S. and Stuart W.. In addition one secretary - Alex H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the NN17 5XZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1052799 . It is located at Darwin Road, Willowbrook East Industrial Estate, Corby with a total of 2 cars.

Premier Galvanizing Limited Address / Contact

Office Address Westhaven House Arleston Way
Office Address2 Shirley
Town Solihull
Post code B90 4LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03873106
Date of Incorporation Mon, 8th Nov 1999
Industry Treatment and coating of metals
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Alexander L.

Position: Director

Appointed: 04 October 2023

Anna S.

Position: Director

Appointed: 14 January 2020

Stuart W.

Position: Director

Appointed: 01 February 2018

Alex H.

Position: Secretary

Appointed: 25 November 2015

Neil K.

Position: Director

Appointed: 31 August 2022

Resigned: 11 December 2023

Gerald G.

Position: Director

Appointed: 07 April 2016

Resigned: 31 August 2022

Steven H.

Position: Director

Appointed: 07 April 2016

Resigned: 29 April 2022

Richard H.

Position: Director

Appointed: 07 April 2016

Resigned: 04 October 2023

Mark P.

Position: Director

Appointed: 25 November 2015

Resigned: 01 August 2018

Derek M.

Position: Director

Appointed: 25 November 2015

Resigned: 01 August 2018

Joel W.

Position: Director

Appointed: 25 November 2015

Resigned: 08 August 2018

Alison P.

Position: Director

Appointed: 10 July 2000

Resigned: 25 November 2015

Mark C.

Position: Director

Appointed: 10 July 2000

Resigned: 30 June 2004

Gary H.

Position: Secretary

Appointed: 12 January 2000

Resigned: 25 November 2015

Timothy C.

Position: Director

Appointed: 14 December 1999

Resigned: 25 November 2015

Edmund C.

Position: Director

Appointed: 14 December 1999

Resigned: 25 November 2015

James H.

Position: Secretary

Appointed: 19 November 1999

Resigned: 12 January 2000

Gary H.

Position: Director

Appointed: 19 November 1999

Resigned: 25 November 2015

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 1999

Resigned: 19 November 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 November 1999

Resigned: 19 November 1999

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Joseph Ash Limited from Solihull, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Joseph Ash Limited

Westhaven House Arleston Way, Shirley, Solihull, West Midlands, B90 4LH, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 154773
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shorncross March 28, 2000

Transport Operator Data

Darwin Road
Address Willowbrook East Industrial Estate
City Corby
Post code NN17 5XZ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 2nd, August 2023
Free Download (30 pages)

Company search

Advertisements