Premier Hire North West Ltd

DataGardener
live
Micro

Premier Hire North West Ltd

06882670Private Limited With Share Capital

Unit 1A Stuart Road, Balmoral Industrial Estate, Bred, Stockport, SK62SR
Incorporated

21/04/2009

Company Age

17 years

Directors

3

Employees

11

SIC Code

77390

Risk

low risk

Company Overview

Registration, classification & business activity

Premier Hire North West Ltd (06882670) is a private limited with share capital incorporated on 21/04/2009 (17 years old) and registered in stockport, SK62SR. The company operates under SIC code 77390 - renting and leasing of other machinery, equipment and tangible goods n.e.c..

Private Limited With Share Capital
SIC: 77390
Micro
Incorporated 21/04/2009
SK62SR
11 employees

Financial Overview

Total Assets

£630.3K

Liabilities

£477.4K

Net Assets

£152.9K

Est. Turnover

£489.1K

AI Estimated
Unreported
Cash

£7.3K

Key Metrics

11

Employees

3

Directors

5

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

69
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:04-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2017
Capital Allotment Shares
Category:Capital
Date:19-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2016
Resolution
Category:Resolution
Date:17-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-02-2014
Termination Director Company With Name
Category:Officers
Date:11-02-2014
Termination Director Company With Name
Category:Officers
Date:11-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-08-2013
Resolution
Category:Resolution
Date:07-05-2013
Capital Allotment Shares
Category:Capital
Date:07-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2012
Legacy
Category:Mortgage
Date:31-03-2012
Termination Director Company With Name
Category:Officers
Date:07-06-2011
Capital Allotment Shares
Category:Capital
Date:19-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-05-2011
Memorandum Articles
Category:Incorporation
Date:21-02-2011
Resolution
Category:Resolution
Date:21-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2011
Legacy
Category:Mortgage
Date:01-10-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2010
Capital Allotment Shares
Category:Capital
Date:18-11-2009
Legacy
Category:Officers
Date:19-05-2009
Legacy
Category:Officers
Date:19-05-2009
Legacy
Category:Officers
Date:22-04-2009
Incorporation Company
Category:Incorporation
Date:21-04-2009

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2027
Filing Date31/03/2026
Latest Accounts31/07/2025

Trading Addresses

Stuart Road, Bredbury Park Industrial Estate, Bredbury, Stockport, SK62SRRegistered

Contact

07584503952
premierhirenw.com
Unit 1A Stuart Road, Balmoral Industrial Estate, Bred, Stockport, SK62SR