PREMIER CONTROL TECHNOLOGIES LIMITED
8 HOPPER WAY, DISS BUSINESS PARK DISS, NORFOLK  IP22 4GT- Active
- Private Limited Company
- Company No. 03667682
- Last Updated: 01 Mar 2024
Company Profile
PREMIER CONTROL TECHNOLOGIES LIMITED was incorporated on Friday, November 13, 1998 as a Private Limited Company with registered address in NORFOLK. PREMIER CONTROL TECHNOLOGIES LIMITED has the status: Active and it's listed in the following category: Agents involved in the sale of machinery, industrial equipment, ships and aircraft. This Private Limited Company has been operating for 26 years 3 months and 9 days.
Name | PREMIER CONTROL TECHNOLOGIES LIMITED |
---|---|
Company number | 03667682 |
Company type | Private Limited Company |
Incorporation date | 13 Nov 1998 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
8 HOPPER WAY DISS BUSINESS PARK DISS NORFOLK IP22 4GT |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Andrew Craig Mangell Nationality: British |
Dates: Friday, July 12, 2019 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr James Kybird Nationality: British |
Dates: Friday, July 12, 2019 - present
ownership of shares 50 to 75 percent
voting rights 25 to 50 percent
|
Mrs Elizabeth Taylor Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, July 12, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Christopher Bernard Taylor Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, July 12, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 30 September 2024, (-145 days left) |
Latest accounts | 31 December 2022 |
Next confirmation statement due | 07 February 2017 |
Last confirmation statement dated | 10 January 2016 |
Mortgages
Total of Mortgages | 5 |
---|---|
Mortgages Outstanding | 1 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 4 |
Previous Names
Name | Change Date |
---|---|
PREMIER CONTROL TECHNOLOGIES LIMITED | 13 Nov 1998 |