PREMIER PROCESS LTD

Register to unlock more data on OkredoRegister

PREMIER PROCESS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

14950301

Incorporation date

21/06/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Buller Street, Ilkeston DE7 5AZCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2023)
dot icon25/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon14/10/2025
Compulsory strike-off action has been suspended
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon12/05/2025
Notification of Daniel Beecroft as a person with significant control on 2023-06-21
dot icon12/05/2025
Change of details for Mrs Daniel Beecroft as a person with significant control on 2023-06-21
dot icon02/04/2025
Notification of Hollie Beecroft as a person with significant control on 2023-06-29
dot icon30/03/2025
Cessation of Hollie Beecroft as a person with significant control on 2025-03-12
dot icon25/03/2025
Change of details for Hannah Straw as a person with significant control on 2025-03-20
dot icon24/03/2025
Registered office address changed from 13a Pelham Street Ilkeston DE7 8AR England to 43 Buller Street Ilkeston DE7 5AZ on 2025-03-24
dot icon24/03/2025
Registered office address changed from 43 Buller Street Ilkeston DE7 5AZ England to 43 Buller Street Ilkeston DE7 5AZ on 2025-03-24
dot icon21/03/2025
Termination of appointment of Hollie Beecroft as a director on 2025-03-21
dot icon06/12/2024
Change of details for Hollie Beecroft as a person with significant control on 2024-12-06
dot icon05/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon10/04/2024
Previous accounting period shortened from 2024-05-31 to 2024-03-31
dot icon22/03/2024
Current accounting period shortened from 2024-06-30 to 2024-05-31
dot icon28/02/2024
Registered office address changed from 118 Kingsway Ilkeston DE7 4DG England to 13a Pelham Street Ilkeston DE7 8AR on 2024-02-28
dot icon24/11/2023
Registered office address changed from 43 Buller Street Ilkeston DE7 5AZ England to 118 Kingsway Ilkeston DE7 4DG on 2023-11-24
dot icon04/09/2023
Director's details changed for Hollie Nicholson on 2023-09-04
dot icon04/09/2023
Notification of Hollie Beecroft as a person with significant control on 2023-09-04
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with updates
dot icon29/06/2023
Cessation of Nathan Michael Straw as a person with significant control on 2023-06-21
dot icon29/06/2023
Termination of appointment of Nathan Michael Straw as a director on 2023-06-21
dot icon29/06/2023
Appointment of Hollie Nicholson as a director on 2023-06-21
dot icon29/06/2023
Appointment of Hannah Straw as a director on 2023-06-21
dot icon29/06/2023
Notification of Hannah Straw as a person with significant control on 2023-06-21
dot icon21/06/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
18/06/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Straw, Nathan Michael
Director
21/06/2023 - 21/06/2023
2
Nicholson, Hollie
Director
21/06/2023 - 21/03/2025
-
Straw, Hannah
Director
21/06/2023 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About PREMIER PROCESS LTD

PREMIER PROCESS LTD is an(a) Dissolved company incorporated on 21/06/2023 with the registered office located at 43 Buller Street, Ilkeston DE7 5AZ. There is currently 1 active director 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 PROCESS LTD?

toggle

PREMIER PROCESS LTD is currently Dissolved. It was registered on 21/06/2023 and dissolved on 25/11/2025.

Where is PREMIER PROCESS LTD located?

toggle

PREMIER PROCESS LTD is registered at 43 Buller Street, Ilkeston DE7 5AZ.

What does PREMIER PROCESS LTD do?

toggle

PREMIER PROCESS LTD operates in the Manufacture of machinery for food beverage and tobacco processing (28.93 - SIC 2007) sector.

What is the latest filing for PREMIER PROCESS LTD?

toggle

The latest filing was on 25/11/2025: Final Gazette dissolved via compulsory strike-off.