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

PREMIER AUTOMATION LIMITED

14-15 EDISON ROAD, ELMS FARM INDUSTRIAL ESTATE, BEDFORD, MK41 0HU,
Company Registration Number
04092133
Private Limited Company
Active

Company Overview

About Premier Automation Ltd
PREMIER AUTOMATION LIMITED was founded on 2000-10-18 and has its registered office in Bedford. The organisation's status is listed as "Active". Premier Automation Limited is a Private Limited Company registered in ENGLAND 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 AUTOMATION LIMITED
 
Legal Registered Office
14-15 EDISON ROAD
ELMS FARM INDUSTRIAL ESTATE
BEDFORD
MK41 0HU
Other companies in MK41
 
Previous Names
PREMIER AUTOMATION (BEDFORD) LIMITED30/03/2012
Filing Information
Company Number 04092133
Company ID Number 04092133
Date formed 2000-10-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB322179421  
Last Datalog update: 2024-05-05 15:25:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER AUTOMATION 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.
Companies with same name PREMIER AUTOMATION LIMITED
The following companies were found which have the same name as PREMIER AUTOMATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PREMIER AUTOMATION INTEGRATION, INC. 210 NE DELAWARE AVE SUITE 200 ANKENY IA 50021 Active Company formed on the 2008-10-15
PREMIER AUTOMATION INTERNATIONAL, INC. 6007 W 17TH AVE KENNEWICK WA 993380000 Dissolved Company formed on the 2015-02-20
PREMIER AUTOMATION LTD. #1 7528 HUNTERVIEW DR NW CALGARY ALBERTA T2K 5E4 Active Company formed on the 2006-12-27
PREMIER AUTOMATION INC. 4475 S PECOS RD LAS VEGAS NV 89121 Permanently Revoked Company formed on the 1984-08-10
PREMIER AUTOMATION PTY LTD WA 6065 Dissolved Company formed on the 2006-08-01
PREMIER AUTOMATION, LLC 13700 PERDIDO KEY DR. PENSACOLA FL 32507 Inactive Company formed on the 2015-05-21
PREMIER AUTOMATION INC. 7803 18TH AVE. NW BRADENTON FL 34209 Inactive Company formed on the 1995-03-23
PREMIER AUTOMATION INTERNATIONAL, INC. 12606 COVE LANDING DR CYPRESS TX 77433 Active Company formed on the 2005-10-12
PREMIER AUTOMATION AND ENGINEERING LIMITED Dissolved Company formed on the 1992-02-20
PREMIER AUTOMATION INCORPORATED California Unknown
PREMIER AUTOMATION CONTRACTORS INCORPORATED Michigan UNKNOWN
PREMIER AUTOMATION AND ENGINEERING INCORPORATED Michigan UNKNOWN
PREMIER AUTOMATION TECHNOLOGY INC North Carolina Unknown
Premier Automation Lighting Electrical Services LLC Indiana Unknown
PREMIER AUTOMATION CONTROLS & TECHNOLOGY INC. 418 BROADWAY STE R ALBANY NY 12207 Active Company formed on the 2023-06-26

Company Officers of PREMIER AUTOMATION LIMITED

Current Directors
Officer Role Date Appointed
MARK FAULKNER
Company Secretary 2003-11-01
MARK FAULKNER
Director 2011-11-01
CHRISTOPHER NIGEL HUCKLE
Director 2011-11-01
PHILIP DAVID WILSON
Director 2000-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTINA WILSON
Director 2007-08-29 2017-04-03
MARTINA WILSON
Company Secretary 2002-01-01 2004-01-01
LYNNE WILSON
Company Secretary 2000-11-01 2002-01-01
IRENE LESLEY HARRISON
Nominated Secretary 2000-10-18 2000-11-01
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2000-10-18 2000-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP DAVID WILSON PDW CONSULTING LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
PHILIP DAVID WILSON PDW INVESTMENTS LIMITED Director 2012-02-29 CURRENT 2012-01-09 Active

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
2024-04-0531/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-18Change of details for Sperova Limited as a person with significant control on 2023-01-24
2023-10-18CONFIRMATION STATEMENT MADE ON 18/10/23, WITH UPDATES
2022-12-2231/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-05-19AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-03-17PSC02Notification of Sperova Limited as a person with significant control on 2022-03-17
2022-03-17PSC07CESSATION OF EVERMEAD LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-16PSC02Notification of Evermead Limited as a person with significant control on 2022-03-10
2022-03-16PSC07CESSATION OF PREMIER AUTOMATION HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-11SH0101/11/11 STATEMENT OF CAPITAL GBP 400
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040921330002
2021-06-29MR05All of the property or undertaking has been released from charge for charge number 040921330002
2021-02-11AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-04-01AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-02-05AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31CH01Director's details changed for Christopher Nigel Huckle on 2019-01-01
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-02-28AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 400
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTINA WILSON
2017-03-07AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 400
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/16 FROM Napier Road Elm Farm Industrial Estate Bedford Beds MK41 0RH
2016-02-24AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 040921330002
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 400
2015-10-22AR0118/10/15 ANNUAL RETURN FULL LIST
2015-04-28RES12Resolution of varying share rights or name
2015-04-28RES01ADOPT ARTICLES 28/04/15
2015-04-28SH10Particulars of variation of rights attached to shares
2015-04-28SH08Change of share class name or designation
2015-03-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 400
2014-10-28AR0118/10/14 ANNUAL RETURN FULL LIST
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTINA WILSON / 22/03/2014
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID WILSON / 22/03/2014
2014-04-04AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 400
2013-11-05AR0118/10/13 ANNUAL RETURN FULL LIST
2013-02-19AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0118/10/12 ANNUAL RETURN FULL LIST
2012-05-14AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30RES15CHANGE OF NAME 16/03/2012
2012-03-30CERTNMCOMPANY NAME CHANGED PREMIER AUTOMATION (BEDFORD) LIMITED CERTIFICATE ISSUED ON 30/03/12
2012-03-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-03AP01DIRECTOR APPOINTED MARK FAULKNER
2012-02-03AP01DIRECTOR APPOINTED CHRISTOPHER NIGEL HUCKLE
2011-11-11AR0118/10/11 FULL LIST
2011-05-12AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-02AR0118/10/10 FULL LIST
2010-01-08AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-22AR0118/10/09 FULL LIST
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MARK FAULKNER / 09/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID WILSON / 09/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTINA WILSON / 09/10/2009
2009-10-13AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: UNIT 13 GRSEDALE COURT WOBURN ROAD IND ESTATE KEMPSTON BEDS MK42 7EE
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-11-03363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-11-03288aNEW DIRECTOR APPOINTED
2007-11-03288cDIRECTOR'S PARTICULARS CHANGED
2007-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-3088(2)RAD 30/06/06--------- £ SI 100@1
2007-01-18RES05£ NC 10000/200 30/09/06
2007-01-18RES13ALLOT SHARES 30/09/06
2006-11-02363(287)REGISTERED OFFICE CHANGED ON 02/11/06
2006-11-02363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-08-21RES13ALLOTING SHARES 30/06/06
2006-08-2188(2)RAD 30/06/06--------- £ SI 100@1=100 £ IC 1/101
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-31363(287)REGISTERED OFFICE CHANGED ON 31/10/05
2005-10-31363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-11-08363(287)REGISTERED OFFICE CHANGED ON 08/11/04
2004-11-08363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-11-25AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-11-24288aNEW SECRETARY APPOINTED
2003-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-11-06363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-04-13288aNEW SECRETARY APPOINTED
2003-04-13363(287)REGISTERED OFFICE CHANGED ON 13/04/03
2003-04-13363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2002-04-05395PARTICULARS OF MORTGAGE/CHARGE
2002-03-19287REGISTERED OFFICE CHANGED ON 19/03/02 FROM: 39 LUTON ROAD WILSTEAD BEDFORDSHIRE MK45 3ER
2002-03-1988(2)RAD 08/03/02--------- £ SI 1@1=1 £ IC 1/2
2001-11-20363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2000-12-14288aNEW SECRETARY APPOINTED
2000-12-14288bSECRETARY RESIGNED
2000-12-14288bDIRECTOR RESIGNED
2000-12-14287REGISTERED OFFICE CHANGED ON 14/12/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2000-12-14288aNEW DIRECTOR APPOINTED
2000-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
263 - Manufacture of communication equipment
26301 - Manufacture of telegraph and telephone apparatus and equipment




Licences & Regulatory approval
We could not find any licences issued to PREMIER AUTOMATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 AUTOMATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2002-04-05 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2013-10-31 £ 991,685
Creditors Due Within One Year 2012-10-31 £ 1,255,334
Provisions For Liabilities Charges 2013-10-31 £ 6,654
Provisions For Liabilities Charges 2012-10-31 £ 5,984

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 AUTOMATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 1,187,778
Cash Bank In Hand 2012-10-31 £ 1,218,052
Current Assets 2013-10-31 £ 1,883,756
Current Assets 2012-10-31 £ 1,795,089
Debtors 2013-10-31 £ 691,978
Debtors 2012-10-31 £ 476,737
Shareholder Funds 2013-10-31 £ 922,446
Shareholder Funds 2012-10-31 £ 567,969
Stocks Inventory 2013-10-31 £ 4,000
Stocks Inventory 2012-10-31 £ 100,300
Tangible Fixed Assets 2013-10-31 £ 37,029
Tangible Fixed Assets 2012-10-31 £ 34,198

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PREMIER AUTOMATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIER AUTOMATION LIMITED
Trademarks
We have not found any records of PREMIER AUTOMATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIER AUTOMATION 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 (26301 - Manufacture of telegraph and telephone apparatus and equipment) as PREMIER AUTOMATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PREMIER AUTOMATION 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 AUTOMATION 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 AUTOMATION 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.