PREMIER FLEET MANAGEMENT AND CONTRACT HIRE LIMITED

Register to unlock more data on OkredoRegister

PREMIER FLEET MANAGEMENT AND CONTRACT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06025920

Incorporation date

12/12/2006

Size

Group

Contacts

Registered address

Registered address

13 Castle Mews Castle Mews, Hampton TW12 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2006)
dot icon21/01/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon21/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon07/02/2025
Group of companies' accounts made up to 2023-12-31
dot icon31/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon19/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon02/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/09/2023
Change of details for Mr Dermot Fachtna Desmond as a person with significant control on 2022-01-01
dot icon14/09/2023
Change of details for Mr Dermot Fachtna Desmond as a person with significant control on 2023-09-14
dot icon13/09/2023
Director's details changed for Ms Daire Mcgovern on 2023-08-25
dot icon12/09/2023
Appointment of Ms Daire Mcgovern as a director on 2023-08-25
dot icon04/07/2023
Registered office address changed from Venson House 1 a C Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to 13 Castle Mews Castle Mews Hampton TW12 2NP on 2023-07-04
dot icon27/01/2023
Termination of appointment of Mark William Gerard as a director on 2023-01-27
dot icon20/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon07/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon06/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon20/05/2021
Change of details for Mr Dermot Fachtna Desmond as a person with significant control on 2021-05-03
dot icon12/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon07/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon21/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon02/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon06/12/2017
Group of companies' accounts made up to 2016-12-31
dot icon27/04/2017
Appointment of Mr Mark William Gerard as a director on 2017-04-27
dot icon20/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon10/11/2016
Group of companies' accounts made up to 2015-12-31
dot icon22/03/2016
Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH to Venson House 1 a C Court High Street Thames Ditton Surrey KT7 0SR on 2016-03-22
dot icon06/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon13/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon29/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon17/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon13/12/2011
Termination of appointment of Anthony Richman as a director
dot icon13/12/2011
Termination of appointment of Anthony Richman as a secretary
dot icon12/05/2011
Statement of capital following an allotment of shares on 2011-03-23
dot icon14/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon22/12/2010
Secretary's details changed for Anthony Richman on 2010-01-01
dot icon22/12/2010
Director's details changed for Simon John Staton on 2010-01-01
dot icon22/12/2010
Director's details changed for Anthony Richman on 2010-01-01
dot icon22/12/2010
Director's details changed for Samantha Jane Roff on 2010-01-01
dot icon03/11/2010
Group of companies' accounts made up to 2009-12-31
dot icon20/05/2010
Director's details changed for Samantha Jane Roff on 2010-05-20
dot icon08/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon08/01/2010
Secretary's details changed for Anthony Richman on 2009-12-01
dot icon08/01/2010
Director's details changed for Samantha Jane Roff on 2009-12-01
dot icon08/01/2010
Director's details changed for Simon John Staton on 2009-12-01
dot icon08/01/2010
Director's details changed for Anthony Richman on 2009-12-01
dot icon08/01/2010
Director's details changed for John Gerard Bateson on 2009-12-01
dot icon10/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon06/04/2009
Director and secretary's change of particulars / anthony richman / 01/01/2009
dot icon03/04/2009
Director's change of particulars / simon staton / 01/01/2009
dot icon23/12/2008
Return made up to 12/12/08; full list of members
dot icon16/09/2008
Secretary appointed anthony david richman
dot icon16/09/2008
Director appointed john gerard bateson
dot icon16/09/2008
Director appointed anthony david richman
dot icon15/09/2008
Appointment terminated director larkfield consulting LIMITED
dot icon15/09/2008
Appointment terminated director stawell services LIMITED
dot icon15/09/2008
Appointment terminated secretary stawell services LIMITED
dot icon15/09/2008
Director appointed simon john staton
dot icon15/09/2008
Director appointed samantha jane roff
dot icon11/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon25/01/2008
Return made up to 12/12/07; full list of members
dot icon18/12/2006
Particulars of mortgage/charge
dot icon12/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PREMIER FLEET MANAGEMENT AND CONTRACT HIRE LIMITED

PREMIER FLEET MANAGEMENT AND CONTRACT HIRE LIMITED is an(a) Active company incorporated on 12/12/2006 with the registered office located at 13 Castle Mews Castle Mews, Hampton TW12 2NP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PREMIER FLEET MANAGEMENT AND CONTRACT HIRE LIMITED?

toggle

PREMIER FLEET MANAGEMENT AND CONTRACT HIRE LIMITED is currently Active. It was registered on 12/12/2006 .

Where is PREMIER FLEET MANAGEMENT AND CONTRACT HIRE LIMITED located?

toggle

PREMIER FLEET MANAGEMENT AND CONTRACT HIRE LIMITED is registered at 13 Castle Mews Castle Mews, Hampton TW12 2NP.

What does PREMIER FLEET MANAGEMENT AND CONTRACT HIRE LIMITED do?

toggle

PREMIER FLEET MANAGEMENT AND CONTRACT HIRE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for PREMIER FLEET MANAGEMENT AND CONTRACT HIRE LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-12-12 with no updates.