PREMIER PIPELINE LIMITED
Overview
| Company Name | PREMIER PIPELINE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03694607 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PREMIER PIPELINE LIMITED?
- Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PREMIER PIPELINE LIMITED located?
| Registered Office Address | C/O Mha Macintyre Hudson, Building 4 Foundation Park Roxborough Way SL6 3UD Maidenhead England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PREMIER PIPELINE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for PREMIER PIPELINE LIMITED?
| Last Confirmation Statement Made Up To | Jul 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 24, 2025 |
| Overdue | No |
What are the latest filings for PREMIER PIPELINE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2025 | 16 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2025 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mrs Gabrielle Williamson on Jul 29, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Dan Williamson on Jul 29, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Mrs Gabrielle Williamson as a person with significant control on Jul 29, 2025 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 13 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Confirmation statement made on Jul 24, 2024 with updates | 5 pages | CS01 | ||||||||||
Cessation of Damian Shepherd as a person with significant control on Jul 05, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Damian Shepherd as a person with significant control on May 17, 2024 | 2 pages | PSC01 | ||||||||||
Notification of Gabrielle Williamson as a person with significant control on Jul 05, 2024 | 2 pages | PSC01 | ||||||||||
Notification of Derek John Shepherd as a person with significant control on May 17, 2024 | 2 pages | PSC01 | ||||||||||
Cessation of Concrete Pump Services Limited as a person with significant control on May 17, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Mrs Gabrielle Williamson as a director on Jul 05, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Derek John Shepherd as a director on Jul 05, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Derek John Shepherd on Jul 17, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 16 pages | AA | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW England to C/O Mha Macintyre Hudson, Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on Feb 24, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Dan Williamson on Jun 03, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of PREMIER PIPELINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMSON, Dan | Director | Foundation Park Roxborough Way SL6 3UD Maidenhead C/O Mha Macintyre Hudson, Building 4 England | England | British | 283851350002 | |||||
| WILLIAMSON, Gabrielle | Director | Foundation Park Roxborough Way SL6 3UD Maidenhead C/O Mha Macintyre Hudson, Building 4 England | United Kingdom | British | 184610510004 | |||||
| CLARKE, Patricia Joan | Secretary | 4 Newtown Road SL7 1JU Marlow Buckinghamshire | British | 37488040001 | ||||||
| SHEPHERD, Damian John | Secretary | 13 Woodhurst Road SL6 8TG Maidenhead Rhodos Berkshire England | 192292570001 | |||||||
| STEWART, Peter John | Secretary | 34 Corfe Place SL6 CTL Maidenhead Berkshire | British | 99562760002 | ||||||
| REGENT REGISTRARS LIMITED | Secretary | Prince Regent House 108 London Street RG1 4SJ Reading Berks | 44166840002 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| SHEPHERD, Damian | Director | 13 Woodhurst Road SL6 8TG Maidenhead Rhodos Berkshire England | United Kingdom | British | 128260010003 | |||||
| SHEPHERD, Derek John | Director | Foundation Park Roxborough Way SL6 3UD Maidenhead C/O Mha Macintyre Hudson, Building 4 England | United Kingdom | British | 6154110002 |
Who are the persons with significant control of PREMIER PIPELINE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Gabrielle Williamson | Jul 05, 2024 | Foundation Park Roxborough Way SL6 3UD Maidenhead C/O Mha Macintyre Hudson, Building 4 England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Damian Shepherd | May 17, 2024 | Napier Road RG1 8BW Reading C/O Mha Macintyre Hudson, Pennant House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Derek John Shepherd | May 17, 2024 | Foundation Park Roxborough Way SL6 3UD Maidenhead C/O Mha Macintyre Hudson, Building 4 England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Concrete Pump Services Limited | Aug 30, 2016 | 1-2 Napier Court Napier Road RG1 8BW Reading Pennant House Berkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0