Background WavePink WaveYellow Wave

PREMIER FIRE LIMITED (01971115)

PREMIER FIRE LIMITED (01971115) is an active UK company. incorporated on 13 December 1985. with registered office in Elland. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PREMIER FIRE LIMITED has been registered for 40 years. Current directors include POLLARD, Richard John, WORTHEY, Sharron Louise.

Company Number
01971115
Status
active
Type
ltd
Incorporated
13 December 1985
Age
40 years
Address
Premier House, Elland, HX5 9DY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
POLLARD, Richard John, WORTHEY, Sharron Louise
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER FIRE LIMITED

PREMIER FIRE LIMITED is an active company incorporated on 13 December 1985 with the registered office located in Elland. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PREMIER FIRE LIMITED was registered 40 years ago.(SIC: 96090)

Status

active

Active since 40 years ago

Company No

01971115

LTD Company

Age

40 Years

Incorporated 13 December 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Premier House 2 Jubilee Way Elland, HX5 9DY,

Previous Addresses

. Wistons Lane Elland HX5 9DT United Kingdom
From: 8 July 2010To: 10 July 2013
Wistons Lane Elland West Yorkshire HX5 9DS
From: 13 December 1985To: 8 July 2010
Timeline

5 key events • 1985 - 2019

Funding Officers Ownership
Company Founded
Dec 85
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jan 19
Director Joined
Jul 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Secretary
Appointed 05 Sept 2003

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Born July 1963
Director
Appointed 05 Sept 2003

WORTHEY, Sharron Louise

Active
2 Jubilee Way, EllandHX5 9DY
Born August 1969
Director
Appointed 01 Jul 2019

FINCH, Justin Richard

Resigned
Knowle House, Balsall CommonCV7 7GD
Secretary
Appointed 30 Jun 1993
Resigned 08 Jun 1999

HAGGIS, Robert Arthur

Resigned
5 The Towers, BuxtonSK17 9DX
Secretary
Appointed 08 Jun 1999
Resigned 05 Sept 2003

STRETTON, Paul

Resigned
5 Topps Drive, NuneatonCV12 0DE
Secretary
Appointed N/A
Resigned 30 Jun 1993

AITKEN, Ronald Sclanders

Resigned
10 Avenue Road, ChelmsfordCM2 9TY
Born April 1946
Director
Appointed 08 Jun 1999
Resigned 05 Sept 2003

BIRTWISTLE, David Ian

Resigned
2 Jubilee Way, EllandHX5 9DY
Born September 1965
Director
Appointed 13 Sept 2017
Resigned 15 Jan 2019

CHESLIN, Michael Walter

Resigned
40 Caesar Road, KenilworthCV8 1DL
Born July 1946
Director
Appointed 08 Jun 1999
Resigned 05 Sept 2003

FINCH, Tony

Resigned
77 Meeting House Lane, CoventryCV7 7GD
Born June 1946
Director
Appointed N/A
Resigned 08 Jun 1999

GIBBONS, Brian Frank

Resigned
6 Buckland Gate, WexhamSL3 6LS
Born January 1948
Director
Appointed 05 Sept 2003
Resigned 26 Jan 2009

HAGGIS, Robert Arthur

Resigned
5 The Towers, BuxtonSK17 9DX
Born March 1954
Director
Appointed 08 Jun 1999
Resigned 05 Sept 2003

LUNN, Michael William

Resigned
2 Jubilee Way, EllandHX5 9DY
Born May 1958
Director
Appointed 11 Mar 2009
Resigned 13 Sept 2017

WARD, John Bryan

Resigned
33 Orchard Crescent, CoventryCV3 6HJ
Born March 1935
Director
Appointed 08 Jun 1999
Resigned 05 Sept 2003

Persons with significant control

1

2 Jubilee Way, EllandHX5 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2019
AAAnnual Accounts
Legacy
16 July 2019
PARENT_ACCPARENT_ACC
Legacy
16 July 2019
AGREEMENT2AGREEMENT2
Legacy
16 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Dormant
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Dormant
31 May 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 June 2009
AAAnnual Accounts
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Legacy
6 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 May 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 January 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
19 September 2003
287Change of Registered Office
Auditors Resignation Company
17 September 2003
AUDAUD
Resolution
15 September 2003
RESOLUTIONSResolutions
Legacy
15 September 2003
225Change of Accounting Reference Date
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
403aParticulars of Charge Subject to s859A
Legacy
9 September 2003
403aParticulars of Charge Subject to s859A
Legacy
6 September 2003
287Change of Registered Office
Accounts With Accounts Type Full
9 August 2003
AAAnnual Accounts
Legacy
1 March 2003
395Particulars of Mortgage or Charge
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
403b403b
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
25 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 August 1999
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
395Particulars of Mortgage or Charge
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
155(6)a155(6)a
Resolution
15 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 July 1998
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1997
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
26 July 1996
403aParticulars of Charge Subject to s859A
Legacy
3 July 1996
363sAnnual Return (shuttle)
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 November 1994
AAAnnual Accounts
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Legacy
7 September 1993
288288
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1991
AAAnnual Accounts
Legacy
3 October 1991
363b363b
Accounts With Accounts Type Small
10 December 1990
AAAnnual Accounts
Legacy
9 August 1990
363363
Accounts With Accounts Type Small
5 December 1989
AAAnnual Accounts
Legacy
28 November 1989
363363
Accounts With Accounts Type Full
27 April 1989
AAAnnual Accounts
Legacy
22 December 1988
288288
Accounts With Accounts Type Full
30 August 1988
AAAnnual Accounts
Legacy
30 August 1988
363363
Legacy
30 November 1987
PUC 2PUC 2
Legacy
26 October 1987
363363
Legacy
11 March 1987
225(2)225(2)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
13 December 1985
NEWINCIncorporation