Premier Hytemp Limited NEWBRIDGE


Premier Hytemp started in year 1985 as Private Limited Company with registration number SC093051. The Premier Hytemp company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Newbridge at Newbridge Industrial Estate. Postal code: EH28 8PJ. Since November 9, 2009 Premier Hytemp Limited is no longer carrying the name Premier Alloys.

The company has 2 directors, namely Harun R., Mohit S.. Of them, Mohit S. has been with the company the longest, being appointed on 24 August 2016 and Harun R. has been with the company for the least time - from 14 January 2020. At present 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 EH28 8PJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0036923 . It is located at Newbridge Industrial Estate, Newbridge with a total of 2 cars.

Premier Hytemp Limited Address / Contact

Office Address Newbridge Industrial Estate
Town Newbridge
Post code EH28 8PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC093051
Date of Incorporation Fri, 26th Apr 1985
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Harun R.

Position: Director

Appointed: 14 January 2020

Mohit S.

Position: Director

Appointed: 24 August 2016

Gordon G.

Position: Secretary

Resigned: 08 October 1999

Stuart D.

Position: Director

Appointed: 20 November 2023

Resigned: 20 November 2023

John B.

Position: Director

Appointed: 20 November 2023

Resigned: 20 November 2023

Paul C.

Position: Director

Appointed: 01 August 2015

Resigned: 31 March 2016

Paul C.

Position: Secretary

Appointed: 01 August 2015

Resigned: 31 March 2016

Maurice M.

Position: Director

Appointed: 15 January 2015

Resigned: 20 November 2023

Campbell M.

Position: Director

Appointed: 07 May 2014

Resigned: 16 September 2016

Tim H.

Position: Director

Appointed: 07 May 2014

Resigned: 08 July 2015

Gavin R.

Position: Director

Appointed: 07 May 2014

Resigned: 23 December 2014

Douglas H.

Position: Director

Appointed: 30 November 2012

Resigned: 27 June 2014

William G.

Position: Secretary

Appointed: 30 November 2012

Resigned: 08 July 2015

Michael M.

Position: Director

Appointed: 05 March 2010

Resigned: 30 November 2012

William G.

Position: Director

Appointed: 24 October 2008

Resigned: 08 July 2015

Lang A.

Position: Director

Appointed: 01 July 2008

Resigned: 01 October 2008

Norman P.

Position: Director

Appointed: 16 May 2008

Resigned: 01 October 2009

Derek P.

Position: Director

Appointed: 31 January 2008

Resigned: 04 June 2008

Graeme H.

Position: Director

Appointed: 30 December 2005

Resigned: 25 November 2009

James W.

Position: Director

Appointed: 30 December 2005

Resigned: 12 September 2013

Andrew R.

Position: Director

Appointed: 01 October 2005

Resigned: 31 January 2008

David H.

Position: Secretary

Appointed: 01 May 2002

Resigned: 30 November 2012

Sarah T.

Position: Secretary

Appointed: 08 October 1999

Resigned: 01 May 2002

James W.

Position: Director

Appointed: 22 January 1999

Resigned: 18 February 1999

David H.

Position: Director

Appointed: 14 January 1999

Resigned: 18 February 1999

Kenneth C.

Position: Director

Appointed: 23 August 1995

Resigned: 30 December 2005

Philip S.

Position: Director

Appointed: 11 July 1989

Resigned: 02 July 2007

James S.

Position: Director

Appointed: 11 July 1989

Resigned: 05 March 1993

Gordon G.

Position: Director

Appointed: 11 July 1989

Resigned: 30 April 2009

David M.

Position: Director

Appointed: 11 July 1989

Resigned: 30 November 2012

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Premier Hytemp Holdings Limited from Newbridge, Scotland. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Premier Hytemp Holdings Limited

Newbridge Industrial Estate Newbridge Industrial Estate, Newbridge, Midlothian, EH28 8PJ, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc326297
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

Premier Alloys November 9, 2009

Transport Operator Data

Newbridge Industrial Estate
City Newbridge
Post code EH28 8PJ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to September 30, 2023
filed on: 16th, May 2024
Free Download

Company search

Advertisements