Background WavePink WaveYellow Wave

PREMIER ENGINEERING (SCARBOROUGH) LIMITED (06776402)

PREMIER ENGINEERING (SCARBOROUGH) LIMITED (06776402) is an active UK company. incorporated on 18 December 2008. with registered office in Scarborough. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). PREMIER ENGINEERING (SCARBOROUGH) LIMITED has been registered for 17 years. Current directors include MILLWARD, Phillip Robert, PICKERING, Robert John, TEASDALE, James.

Company Number
06776402
Status
active
Type
ltd
Incorporated
18 December 2008
Age
17 years
Address
34 Falsgrave Road, Scarborough, YO12 5AT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
MILLWARD, Phillip Robert, PICKERING, Robert John, TEASDALE, James
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER ENGINEERING (SCARBOROUGH) LIMITED

PREMIER ENGINEERING (SCARBOROUGH) LIMITED is an active company incorporated on 18 December 2008 with the registered office located in Scarborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). PREMIER ENGINEERING (SCARBOROUGH) LIMITED was registered 17 years ago.(SIC: 25620)

Status

active

Active since 17 years ago

Company No

06776402

LTD Company

Age

17 Years

Incorporated 18 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

34 Falsgrave Road Scarborough, YO12 5AT,

Previous Addresses

Barrys Lane Scarborough North Yorkshire YO12 4HA
From: 18 December 2008To: 23 February 2017
Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Jun 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MILLWARD, Phillip Robert

Active
Falsgrave Road, ScarboroughYO12 5AT
Born June 1962
Director
Appointed 03 Apr 2025

PICKERING, Robert John

Active
Barrys Lane, ScarboroughYO12 4HA
Born January 1972
Director
Appointed 31 Dec 2016

TEASDALE, James

Active
Falsgrave Road, ScarboroughYO12 5AT
Born April 1968
Director
Appointed 03 Apr 2025

PICKERING, Patricia

Resigned
Barrys Lane, ScarboroughYO12 4HA
Secretary
Appointed 31 Oct 2009
Resigned 03 Apr 2025

PICKERING, Robert James

Resigned
Selley Park Drive, ScarboroughYO12 5TT
Secretary
Appointed 18 Dec 2008
Resigned 31 Oct 2009

PICKERING, Patricia

Resigned
Barrys Lane, ScarboroughYO12 4HA
Born May 1951
Director
Appointed 18 Dec 2008
Resigned 03 Apr 2025

PICKERING, Robert James

Resigned
Barrys Lane, ScarboroughYO12 4HA
Born November 1949
Director
Appointed 18 Dec 2008
Resigned 03 Apr 2025

Persons with significant control

4

1 Active
3 Ceased
1 Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2025
Barrys Lane, ScarboroughYO12 4HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Apr 2025

Mr Robert James Pickering

Ceased
ScarboroughYO12 5TT
Born November 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Patricia Pickering

Ceased
Barrys Lane, ScarboroughYO12 4HA
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Resolution
17 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Memorandum Articles
10 April 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
27 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
27 July 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Appoint Person Secretary Company With Name
3 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2010
TM02Termination of Secretary
Legacy
29 December 2008
88(2)Return of Allotment of Shares
Incorporation Company
18 December 2008
NEWINCIncorporation