Background WavePink WaveYellow Wave

PREMIER PIPELINE SUPPLIES LIMITED (02612866)

PREMIER PIPELINE SUPPLIES LIMITED (02612866) is an active UK company. incorporated on 21 May 1991. with registered office in Halifax. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). PREMIER PIPELINE SUPPLIES LIMITED has been registered for 34 years. Current directors include HARTLEY, John David Smith, WOMERSLEY, Robin Neil.

Company Number
02612866
Status
active
Type
ltd
Incorporated
21 May 1991
Age
34 years
Address
Horley Green House, Halifax, HX3 6AS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
HARTLEY, John David Smith, WOMERSLEY, Robin Neil
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER PIPELINE SUPPLIES LIMITED

PREMIER PIPELINE SUPPLIES LIMITED is an active company incorporated on 21 May 1991 with the registered office located in Halifax. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). PREMIER PIPELINE SUPPLIES LIMITED was registered 34 years ago.(SIC: 46760)

Status

active

Active since 34 years ago

Company No

02612866

LTD Company

Age

34 Years

Incorporated 21 May 1991

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

AGENTDEGREE LIMITED
From: 21 May 1991To: 18 June 1991
Contact
Address

Horley Green House Horley Green Road Halifax, HX3 6AS,

Previous Addresses

Unit 25 Grove Mill Elland Lane Elland West Yorkshire HX5 9DZ
From: 15 September 2015To: 3 June 2016
3 Chatham Street, Off Hope Street, Halifax West Yorkshire HX1 5BU
From: 21 May 1991To: 15 September 2015
Timeline

14 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
May 91
Director Left
Sept 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Owner Exit
Jun 20
Loan Cleared
Oct 22
Loan Secured
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Loan Secured
Nov 22
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HARTLEY, John David Smith

Active
Horley Green Road, HalifaxHX3 6AS
Born February 1956
Director
Appointed 10 Nov 2022

WOMERSLEY, Robin Neil

Active
Horley Green Road, HalifaxHX3 6AS
Born March 1971
Director
Appointed 10 Nov 2022

MOSKA, Robert

Resigned
Horley Green Road, HalifaxHX3 6AS
Secretary
Appointed 05 Jun 1991
Resigned 10 Nov 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 May 1991
Resigned 05 Jun 1991

LEE, Vincent

Resigned
Horley Green Road, HalifaxHX3 6AS
Born May 1963
Director
Appointed 05 Jun 1991
Resigned 01 Sept 2019

MACDONALD, Alistair

Resigned
5 Shibden Hall Croft, Halifax
Born February 1963
Director
Appointed 05 Jun 1991
Resigned 28 Nov 2008

MOSKA, Robert

Resigned
Horley Green Road, HalifaxHX3 6AS
Born March 1965
Director
Appointed 05 Jun 1991
Resigned 10 Nov 2022

O'HALLORAN, Patrick

Resigned
Horley Green Road, HalifaxHX3 6AS
Born September 1962
Director
Appointed 05 Jun 1991
Resigned 10 Nov 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 May 1991
Resigned 05 Jun 1991

Persons with significant control

4

1 Active
3 Ceased
370 Bradford Road, BrighouseHD6 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2022

Mr Robert Moska

Ceased
Horley Green Road, HalifaxHX3 6AS
Born March 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Nov 2022

Mr Patrick O'Halloran

Ceased
Horley Green Road, HalifaxHX3 6AS
Born September 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Nov 2022

Mr Vincent Lee

Ceased
Horley Green Road, HalifaxHX3 6AS
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Jun 2020
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Memorandum Articles
16 November 2022
MAMA
Resolution
16 November 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
16 November 2022
CC04CC04
Change Account Reference Date Company Current Extended
15 November 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
24 October 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
7 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
25 October 2019
SH03Return of Purchase of Own Shares
Resolution
8 October 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
8 October 2019
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
19 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
19 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
15 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 October 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
11 March 2009
288cChange of Particulars
Legacy
12 January 2009
169169
Resolution
2 December 2008
RESOLUTIONSResolutions
Resolution
2 December 2008
RESOLUTIONSResolutions
Resolution
2 December 2008
RESOLUTIONSResolutions
Resolution
2 December 2008
RESOLUTIONSResolutions
Resolution
2 December 2008
RESOLUTIONSResolutions
Resolution
2 December 2008
RESOLUTIONSResolutions
Legacy
2 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Legacy
16 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1999
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
9 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1997
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1995
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 December 1994
288288
Legacy
29 November 1994
288288
Accounts With Accounts Type Small
2 September 1994
AAAnnual Accounts
Legacy
13 July 1994
88(2)R88(2)R
Legacy
23 May 1994
363sAnnual Return (shuttle)
Legacy
2 November 1993
288288
Accounts With Accounts Type Small
25 August 1993
AAAnnual Accounts
Legacy
28 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1992
AAAnnual Accounts
Legacy
13 July 1992
363sAnnual Return (shuttle)
Legacy
7 August 1991
88(2)R88(2)R
Legacy
7 August 1991
224224
Legacy
30 July 1991
395Particulars of Mortgage or Charge
Memorandum Articles
25 June 1991
MEM/ARTSMEM/ARTS
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Legacy
21 June 1991
287Change of Registered Office
Certificate Change Of Name Company
17 June 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 June 1991
RESOLUTIONSResolutions
Incorporation Company
21 May 1991
NEWINCIncorporation