Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREMIER ENGINEERING SUPPLIES (GRANTHAM) LIMITED
Company Information for

PREMIER ENGINEERING SUPPLIES (GRANTHAM) LIMITED

26 OAK BUSINESS CENTRE, RATCLIFFE ROAD SILEBY, LOUGHBOROUGH, LEICESTERSHIRE, LE12 7PU,
Company Registration Number
03379497
Private Limited Company
Active

Company Overview

About Premier Engineering Supplies (grantham) Ltd
PREMIER ENGINEERING SUPPLIES (GRANTHAM) LIMITED was founded on 1997-06-02 and has its registered office in Loughborough. The organisation's status is listed as "Active". Premier Engineering Supplies (grantham) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PREMIER ENGINEERING SUPPLIES (GRANTHAM) LIMITED
 
Legal Registered Office
26 OAK BUSINESS CENTRE
RATCLIFFE ROAD SILEBY
LOUGHBOROUGH
LEICESTERSHIRE
LE12 7PU
Other companies in MK9
 
Filing Information
Company Number 03379497
Company ID Number 03379497
Date formed 1997-06-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB496323717  
Last Datalog update: 2023-12-06 22:22:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER ENGINEERING SUPPLIES (GRANTHAM) LIMITED
The accountancy firm based at this address is CBS (ACCOUNTING) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PREMIER ENGINEERING SUPPLIES (GRANTHAM) LIMITED

Current Directors
Officer Role Date Appointed
REID & CO PROFESSIONAL SERVICES LIMITED
Nominated Secretary 1997-06-02
MARK JOHN REEVES
Director 1997-06-13
KINGSLEY SHAW
Director 2006-08-30
WARWICK EDWARD SHAW
Director 1997-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
REID & CO CORPORATE SERVICES LIMITED
Nominated Director 1997-06-02 1997-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REID & CO PROFESSIONAL SERVICES LIMITED WATSON HELSBY LIMITED Nominated Secretary 1999-06-23 CURRENT 1999-06-23 Active
REID & CO PROFESSIONAL SERVICES LIMITED NEST EUROPE LIMITED Nominated Secretary 1998-07-15 CURRENT 1998-07-15 Active
REID & CO PROFESSIONAL SERVICES LIMITED BLUE MOUNTAIN SYSTEMS LTD. Nominated Secretary 1998-01-20 CURRENT 1998-01-20 Dissolved 2013-08-10
REID & CO PROFESSIONAL SERVICES LIMITED CAPPEL NORROW LIMITED Nominated Secretary 1997-11-07 CURRENT 1997-11-07 Liquidation
REID & CO PROFESSIONAL SERVICES LIMITED XAMINE LIMITED Nominated Secretary 1997-08-27 CURRENT 1997-08-27 Liquidation
REID & CO PROFESSIONAL SERVICES LIMITED H.S.T. PROPERTY SERVICES LIMITED Nominated Secretary 1996-10-24 CURRENT 1996-10-24 Active - Proposal to Strike off
REID & CO PROFESSIONAL SERVICES LIMITED STAPLEFORD MANAGEMENT LIMITED Nominated Secretary 1996-05-31 CURRENT 1996-05-31 Active
MARK JOHN REEVES PREMIER DEVELOPMENTS (GRANTHAM) LIMITED Director 2007-03-09 CURRENT 2007-03-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-3028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-09REGISTERED OFFICE CHANGED ON 09/10/23 FROM Oak Business Centre 79-93 Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU United Kingdom
2023-08-25CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2022-11-25AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-08-18PSC04Change of details for Mr Mark John Reeves as a person with significant control on 2022-08-01
2022-08-16CH01Director's details changed for Mark John Reeves on 2022-08-01
2021-11-30AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES
2021-02-28AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES
2020-03-10AP03Appointment of Doris Reeves as company secretary on 2020-03-03
2020-03-10TM02Termination of appointment of Reid & Co Professional Services Limited on 2020-03-03
2020-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/20 FROM Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England
2020-02-11PSC04Change of details for Mr Mark John Reeves as a person with significant control on 2020-02-11
2019-11-28AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06CH04SECRETARY'S DETAILS CHNAGED FOR REID & CO PROFESSIONAL SERVICES LIMITED on 2019-11-05
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR KINGSLEY SHAW
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR WARWICK EDWARD SHAW
2019-08-15PSC07CESSATION OF WARWICK EDWARD SHAW AS A PERSON OF SIGNIFICANT CONTROL
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-05-29AA01Previous accounting period extended from 31/08/18 TO 28/02/19
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-05-30AA31/08/16 TOTAL EXEMPTION SMALL
2017-05-30AA31/08/16 TOTAL EXEMPTION SMALL
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2017 FROM WITAN COURT 305 UPPER FOURTH STREET, CENTRAL MILTON KEYNES MILTON KEYNES MK9 1EH
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2017 FROM WITAN COURT 305 UPPER FOURTH STREET, CENTRAL MILTON KEYNES MILTON KEYNES MK9 1EH
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 116200
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-05-23AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 116200
2015-08-04AR0123/07/15 ANNUAL RETURN FULL LIST
2015-08-04CH01Director's details changed for Mr Warwick Edward Shaw on 2015-01-13
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 116200
2014-08-05AR0123/07/14 ANNUAL RETURN FULL LIST
2014-05-22AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26AR0123/07/13 ANNUAL RETURN FULL LIST
2013-05-22AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-12AR0123/07/12 ANNUAL RETURN FULL LIST
2012-09-12CH04SECRETARY'S DETAILS CHNAGED FOR REID & CO PROFESSIONAL SERVICES LIMITED on 2012-07-23
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KINGSLEY SHAW / 23/07/2012
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WARWICK EDWARD SHAW / 23/07/2012
2012-05-28AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-10AR0123/07/11 ANNUAL RETURN FULL LIST
2011-06-01AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-17AR0123/07/10 ANNUAL RETURN FULL LIST
2010-06-01AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-08363aReturn made up to 23/07/09; full list of members
2009-01-12AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-08-09363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-04-17288aNEW DIRECTOR APPOINTED
2006-10-02363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-10363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-07-26363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-07-16363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-14363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-08-17363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-10-04ORES04£ NC 200400/200500 01/04
2000-10-04123NC INC ALREADY ADJUSTED 01/04/00
2000-10-04363aRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
2000-10-0488(2)RAD 01/04/00--------- £ SI 10@1=10 £ IC 116190/116200
2000-07-18225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00
2000-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-09363aRETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS
1999-07-30288cDIRECTOR'S PARTICULARS CHANGED
1999-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-19SASHARES AGREEMENT OTC
1998-10-1988(2)PAD 01/07/97--------- £ SI 116148@1
1998-08-04123£ NC 100100/100200 01/07/97
1998-08-04363sRETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS
1998-08-04123£ NC 100000/100100 01/07/97
1998-08-04123£ NC 100400/200400 01/07/97
1998-08-04123£ NC 100300/100400 01/07/97
1998-08-04123£ NC 100200/100300 01/07/97
1998-08-04ORES04NC INC ALREADY ADJUSTED 01/07/97
1998-08-0488(2)RAD 01/07/97--------- £ SI 10@1=10 £ IC 12/22
1998-08-0488(2)RAD 01/07/97--------- £ SI 10@1=10 £ IC 22/32
1998-08-0488(2)RAD 01/07/97--------- £ SI 10@1=10 £ IC 2/12
1998-08-0488(2)RAD 01/07/97--------- £ SI 10@1=10 £ IC 32/42
1997-07-08288aNEW DIRECTOR APPOINTED
1997-07-08288bDIRECTOR RESIGNED
1997-07-08288aNEW DIRECTOR APPOINTED
1997-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0230749 Expired Licenced property: 130 MANTHORPE ROAD GRANTHAM NG31 8DL;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PREMIER ENGINEERING SUPPLIES (GRANTHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PREMIER ENGINEERING SUPPLIES (GRANTHAM) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Creditors
Creditors Due Within One Year 2011-09-01 £ 155,590

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PREMIER ENGINEERING SUPPLIES (GRANTHAM) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 116,200
Cash Bank In Hand 2011-09-01 £ 124
Current Assets 2011-09-01 £ 248,799
Debtors 2011-09-01 £ 163,175
Fixed Assets 2011-09-01 £ 22,635
Shareholder Funds 2011-09-01 £ 115,844
Stocks Inventory 2011-09-01 £ 85,500
Tangible Fixed Assets 2011-09-01 £ 22,635

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PREMIER ENGINEERING SUPPLIES (GRANTHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIER ENGINEERING SUPPLIES (GRANTHAM) LIMITED
Trademarks
We have not found any records of PREMIER ENGINEERING SUPPLIES (GRANTHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIER ENGINEERING SUPPLIES (GRANTHAM) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as PREMIER ENGINEERING SUPPLIES (GRANTHAM) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where PREMIER ENGINEERING SUPPLIES (GRANTHAM) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMIER ENGINEERING SUPPLIES (GRANTHAM) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PREMIER ENGINEERING SUPPLIES (GRANTHAM) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.