Premier Hytemp Holdings Limited

DataGardener
premier hytemp holdings limited
live
Micro

Premier Hytemp Holdings Limited

sc326297Private Limited With Share Capital

Bonnington Store Wilkieston, Kirknewton, EH278EQ
Incorporated

25/06/2007

Company Age

18 years

Directors

5

Employees

2

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

Premier Hytemp Holdings Limited (sc326297) is a private limited with share capital incorporated on 25/06/2007 (18 years old) and registered in kirknewton, EH278EQ. The company operates under SIC code 70100 - activities of head offices.

Premier hytemp holdings limited is a company based out of newbridge industrial estate, newbridge, united kingdom.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 25/06/2007
EH278EQ
2 employees

Financial Overview

Total Assets

£34.10M

Liabilities

£5.73M

Net Assets

£28.37M

Est. Turnover

£8.03M

AI Estimated
Unreported
Cash

£324.0K

Key Metrics

2

Employees

5

Directors

1

Shareholders

Board of Directors

5

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2025
Accounts With Accounts Type Full
Category:Accounts
Date:13-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2024
Accounts With Accounts Type Full
Category:Accounts
Date:16-05-2024
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:22-12-2023
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:22-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:13-11-2023
Legacy
Category:Capital
Date:13-11-2023
Legacy
Category:Insolvency
Date:13-11-2023
Resolution
Category:Resolution
Date:13-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2023
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:01-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:03-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:08-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:27-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-09-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-09-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-09-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:15-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:27-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-04-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:05-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:25-07-2014
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:25-07-2014
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:25-07-2014
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:25-07-2014
Termination Director Company With Name
Category:Officers
Date:09-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:05-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:05-06-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:18-03-2014
Termination Director Company With Name
Category:Officers
Date:18-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2012
Legacy
Category:Mortgage
Date:18-12-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:18-12-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:18-12-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:18-12-2012
Capital Allotment Shares
Category:Capital
Date:14-12-2012
Resolution
Category:Resolution
Date:14-12-2012
Legacy
Category:Mortgage
Date:12-12-2012
Accounts With Accounts Type Group
Category:Accounts
Date:12-12-2012
Legacy
Category:Mortgage
Date:12-12-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-12-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:10-12-2012
Termination Secretary Company With Name
Category:Officers
Date:10-12-2012
Termination Director Company With Name
Category:Officers
Date:10-12-2012
Termination Director Company With Name
Category:Officers
Date:10-12-2012
Termination Director Company With Name
Category:Officers
Date:10-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-12-2012
Change Account Reference Date Company
Category:Accounts
Date:10-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2012
Accounts With Accounts Type Group
Category:Accounts
Date:12-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2011
Accounts With Accounts Type Group
Category:Accounts
Date:04-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-12-2010

Import / Export

Imports
12 Months10
60 Months55
Exports
12 Months10
60 Months58

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/06/2026
Filing Date09/05/2025
Latest Accounts30/09/2024

Trading Addresses

Bonnington Store Wilkieston, Kirknewton, EH278EQRegistered
Bonnington Store Wilkieston, Kirknewton, EH278EQRegistered
Cliftonhall Industrial Estate, Newbridge Industrial Estate, Newbridge, Midlothian, EH288PJ
Newbridge Industrial Estate, Newbridge, Midlothian, EH288PJ

Contact

01313334140
www.premierhytemp.com
Bonnington Store Wilkieston, Kirknewton, EH278EQ