Premier Hytemp Limited

DataGardener
premier hytemp limited
live
Small

Premier Hytemp Limited

sc093051Private Limited With Share Capital

Bonnington Store Wilkieston, Kirknewton, EH278EQ
Incorporated

26/04/1985

Company Age

40 years

Directors

2

Employees

17

SIC Code

32990

Risk

low risk

Company Overview

Registration, classification & business activity

Premier Hytemp Limited (sc093051) is a private limited with share capital incorporated on 26/04/1985 (40 years old) and registered in kirknewton, EH278EQ. The company operates under SIC code 32990 and is classified as Small.

Premier hytemp is an approved global supplier of components for wellheads, trees and downhole tooling to the major original equipment manufacturers and leading service companies in the oil and gas industry. our reputation is founded upon our engineered solutions to complex supply requirements, innov...

Private Limited With Share Capital
SIC: 32990
Small
Incorporated 26/04/1985
EH278EQ
17 employees

Financial Overview

Total Assets

£11.74M

Liabilities

£3.58M

Net Assets

£8.16M

Turnover

£11.30M

Cash

£469.0K

Key Metrics

17

Employees

2

Directors

1

Shareholders

Board of Directors

2
director
director

Charges

12

Registered

1

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2026
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
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:16-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2024
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:22-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2023
Termination Director Company With Name Termination Date
Category:Officers
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
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:01-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:01-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:03-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2019
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 Satisfy Charge Full
Category:Mortgage
Date:30-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2018
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
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2017
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 Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2016
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
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
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2016
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
Accounts With Accounts Type Full
Category:Accounts
Date:05-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2015
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
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
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2014
Termination Director Company With Name
Category:Officers
Date:18-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2013
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
Legacy
Category:Mortgage
Date:12-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:12-12-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-12-2012
Legacy
Category:Mortgage
Date:12-12-2012
Legacy
Category:Mortgage
Date:12-12-2012
Change Account Reference Date Company
Category:Accounts
Date:10-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
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
Appoint Person Secretary Company With Name
Category:Officers
Date:10-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:01-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-12-2010
Capital Allotment Shares
Category:Capital
Date:06-05-2010
Resolution
Category:Resolution
Date:06-05-2010
Accounts With Accounts Type Full
Category:Accounts
Date:05-05-2010
Legacy
Category:Mortgage
Date:04-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:24-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2010
Resolution
Category:Resolution
Date:15-12-2009

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months10
60 Months30

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

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

Trading Addresses

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

Contact

01313334140
contactus@premierhytemp.com
premierhytemp.com
Bonnington Store Wilkieston, Kirknewton, EH278EQ