-
PREMIER HYDROPONICS LIMITED - Unit 6 Freskyn Place, East Mains Industrial Estate, Broxburn, West Lothian, United Kingdom
Company Information
- Company registration number
- SC367034
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 6 Freskyn Place
- East Mains Industrial Estate
- Broxburn
- West Lothian
- EH52 5NF Unit 6 Freskyn Place, East Mains Industrial Estate, Broxburn, West Lothian, EH52 5NF UK
Management
- Managing Directors
- THOMSON, Gavin George
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-10-19
- Age Of Company 2009-10-19 14 years
- SIC/NACE
- 47190
Ownership
- Beneficial Owners
- Mr Gavin George Thomson
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-07-31
- Last Date: 2022-10-31
- Annual Return
- Due Date: 2023-11-02
- Last Date: 2022-10-19
-
PREMIER HYDROPONICS LIMITED Company Description
- PREMIER HYDROPONICS LIMITED is a ltd registered in United Kingdom with the Company reg no SC367034. Its current trading status is "live". It was registered 2009-10-19. It has declared SIC or NACE codes as "47190". It has 1 director The latest accounts are filed up to 2022-10-31.It can be contacted at Unit 6 Freskyn Place .
Get PREMIER HYDROPONICS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Premier Hydroponics Limited - Unit 6 Freskyn Place, East Mains Industrial Estate, Broxburn, West Lothian, United Kingdom
- 2009-10-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PREMIER HYDROPONICS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-06-16) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-07-11) - AA
-
confirmation-statement-with-no-updates (2022-10-24) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-07-19) - AA
-
change-to-a-person-with-significant-control (2021-06-18) - PSC04
-
confirmation-statement-with-no-updates (2021-10-25) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-26) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-07-28) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-11) - CS01
-
change-person-director-company-with-change-date (2019-08-30) - CH01
-
accounts-with-accounts-type-unaudited-abridged (2019-07-23) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-07-31) - AA
-
confirmation-statement-with-no-updates (2018-11-08) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-07-27) - AA
-
confirmation-statement-with-updates (2017-11-09) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-21) - AA
-
capital-cancellation-shares (2016-01-19) - SH06
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-12-18) - TM01
-
resolution (2015-12-09) - RESOLUTIONS
-
capital-return-purchase-own-shares (2015-12-09) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-12) - AR01
-
change-person-director-company-with-change-date (2015-11-12) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-07-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-20) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-07) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-21) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-02-08) - AA
-
appoint-person-director-company-with-name (2012-04-12) - AP01
-
resolution (2012-02-08) - RESOLUTIONS
-
change-person-director-company-with-change-date (2012-10-25) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-25) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-23) - AR01
-
change-person-director-company-with-change-date (2011-11-23) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-04-18) - AA
-
change-registered-office-address-company-with-date-old-address (2011-03-11) - AD01
-
termination-director-company-with-name (2011-03-09) - TM01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-12) - AR01
-
appoint-person-director-company-with-name (2010-11-12) - AP01
-
termination-director-company-with-name (2010-11-12) - TM01
keyboard_arrow_right 2009
-
incorporation-company (2009-10-19) - NEWINC