PREMIERLINE LIMITED

Register to unlock more data on OkredoRegister

PREMIERLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04521167

Incorporation date

29/08/2002

Size

Full

Contacts

Registered address

Registered address

First Floor, Office 12 Lancaster Business Park, 4 Mannin Way, Caton Road, Lancaster LA1 3SWCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2022)
dot icon13/04/2026
Full accounts made up to 2025-06-30
dot icon09/03/2026
Termination of appointment of Brendan Eamon Mccafferty as a director on 2026-03-06
dot icon03/03/2026
Appointment of Mr Brendan Eamon Mccafferty as a director on 2025-09-23
dot icon20/02/2026
Director's details changed for Mr Gordon Joseph Crosbie on 2026-01-12
dot icon20/02/2026
Change of details for a person with significant control
dot icon18/02/2026
Director's details changed for Mr Gordon Joseph Crosbie on 2026-01-12
dot icon18/02/2026
Director's details changed for Mr Gordon Joseph Crosbie on 2025-12-15
dot icon16/11/2025
Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon16/11/2025
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon16/11/2025
Change of details for a person with significant control
dot icon14/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon29/09/2025
Appointment of Mr Gordon Crosbie as a director on 2025-09-18
dot icon29/09/2025
Termination of appointment of Martin Keith Tyler as a director on 2025-07-31
dot icon19/06/2025
Registration of charge 045211670002, created on 2025-06-16
dot icon06/06/2025
Statement of company's objects
dot icon06/06/2025
Memorandum and Articles of Association
dot icon06/06/2025
Resolutions
dot icon29/01/2025
Current accounting period extended from 2024-12-31 to 2025-06-30
dot icon23/12/2024
Termination of appointment of Richard Labassee Beaven as a director on 2024-11-22
dot icon18/12/2024
Confirmation statement made on 2024-11-03 with updates
dot icon01/11/2024
Termination of appointment of Gilles Bernard Normand as a director on 2024-08-01
dot icon26/06/2024
Memorandum and Articles of Association
dot icon26/06/2024
Resolutions
dot icon10/06/2024
Full accounts made up to 2023-12-31
dot icon10/06/2024
Certificate of change of name
dot icon03/06/2024
Appointment of Mr Gilles Bernard Normand as a director on 2024-05-31
dot icon03/06/2024
Appointment of Mr Richard Labassee Beaven as a director on 2024-05-31
dot icon03/06/2024
Appointment of Mr Martin Keith Tyler as a director on 2024-05-31
dot icon03/06/2024
Termination of appointment of Helen Louise Bryant as a director on 2024-05-31
dot icon03/06/2024
Termination of appointment of Colm Joseph Holmes as a director on 2024-05-31
dot icon03/06/2024
Termination of appointment of Ulf Lange as a director on 2024-05-31
dot icon03/06/2024
Termination of appointment of Christopher Mcgowan Twemlow as a secretary on 2024-05-31
dot icon03/06/2024
Termination of appointment of Claire Louise Sambrook as a director on 2024-05-31
dot icon03/06/2024
Termination of appointment of Stuart Darroch as a director on 2024-05-31
dot icon03/06/2024
Notification of Beyond Doubt Holdings Limited as a person with significant control on 2024-05-31
dot icon03/06/2024
Cessation of Allianz Holdings Plc as a person with significant control on 2024-05-31
dot icon03/06/2024
Registered office address changed from 57 Ladymead Guildford Surrey GU1 1DB to First Floor, Office 12 Lancaster Business Park 4 Mannin Way, Caton Road Lancaster LA1 3SW on 2024-06-03
dot icon08/01/2024
Termination of appointment of Emma Mallinson as a director on 2023-12-29
dot icon20/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon15/11/2023
Full accounts made up to 2022-12-31
dot icon15/11/2023
Full accounts made up to 2022-12-31
dot icon10/10/2023
Director's details changed for Dr Ulf Lange on 2023-09-08
dot icon14/06/2023
Second filing for the termination of Simon Cavendish Mcginn as a director
dot icon14/06/2023
Appointment of Dr Ulf Lange as a director on 2023-05-30
dot icon04/05/2023
Appointment of Mr Colm Joseph Holmes as a director on 2023-05-01
dot icon03/05/2023
Termination of appointment of Simon Cavendish Mcginn as a director on 2023-05-01
dot icon13/03/2023
Appointment of Claire Louise Sambrook as a director on 2023-02-08
dot icon25/01/2023
Full accounts made up to 2021-12-31
dot icon23/01/2023
Appointment of Mr Stuart Darroch as a director on 2023-01-18
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon26/10/2022
Termination of appointment of Robert Corner as a director on 2022-10-21

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Duncan Neil
Director
03/03/2009 - 09/05/2012
53
Tyler, Martin Keith
Director
31/05/2024 - 31/07/2025
114
Dye, Jonathan Mark
Director
07/08/2013 - 20/09/2019
32
Abboud, Jacob, Dr
Director
10/08/2017 - 31/01/2019
5
Mallinson, Emma
Director
10/08/2017 - 29/12/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 PREMIERLINE LIMITED

PREMIERLINE LIMITED is an(a) Active company incorporated on 29/08/2002 with the registered office located at First Floor, Office 12 Lancaster Business Park, 4 Mannin Way, Caton Road, Lancaster LA1 3SW. 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 PREMIERLINE LIMITED?

toggle

PREMIERLINE LIMITED is currently Active. It was registered on 29/08/2002 .

Where is PREMIERLINE LIMITED located?

toggle

PREMIERLINE LIMITED is registered at First Floor, Office 12 Lancaster Business Park, 4 Mannin Way, Caton Road, Lancaster LA1 3SW.

What does PREMIERLINE LIMITED do?

toggle

PREMIERLINE LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for PREMIERLINE LIMITED?

toggle

The latest filing was on 13/04/2026: Full accounts made up to 2025-06-30.