Background WavePink WaveYellow Wave

PREMIER HIRE NORTH WEST LTD (06882670)

PREMIER HIRE NORTH WEST LTD (06882670) is an active UK company. incorporated on 21 April 2009. with registered office in Stockport. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. PREMIER HIRE NORTH WEST LTD has been registered for 16 years. Current directors include GRIFFITHS, Gwilym Alan, OLIVER, Paul Francis.

Company Number
06882670
Status
active
Type
ltd
Incorporated
21 April 2009
Age
16 years
Address
Unit 1a Stuart Road, Stockport, SK6 2SR
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
GRIFFITHS, Gwilym Alan, OLIVER, Paul Francis
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER HIRE NORTH WEST LTD

PREMIER HIRE NORTH WEST LTD is an active company incorporated on 21 April 2009 with the registered office located in Stockport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. PREMIER HIRE NORTH WEST LTD was registered 16 years ago.(SIC: 77390)

Status

active

Active since 16 years ago

Company No

06882670

LTD Company

Age

16 Years

Incorporated 21 April 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Unit 1a Stuart Road Balmoral Industrial Estate, Bredbury Stockport, SK6 2SR,

Previous Addresses

Unit 1 Stuart Road, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2SR
From: 13 January 2015To: 22 November 2024
Unit 6 Expodite Works Stuart Road Bredbury Stockport Cheshire SK6 2SR
From: 29 June 2012To: 13 January 2015
Unit 4 Brent Road Green Lane Industrial Estate Stockport Cheshire SK4 2JR
From: 9 September 2010To: 29 June 2012
18 Buxton Road Hazel Grove Stockport Cheshire SK7 6AD
From: 21 April 2009To: 9 September 2010
Timeline

17 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Apr 09
Funding Round
Nov 09
Funding Round
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jun 11
Funding Round
May 13
Director Joined
Aug 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Jan 15
Director Left
Feb 15
Funding Round
May 16
Loan Cleared
May 17
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

OLIVER, Paul Francis

Active
Stuart Road, StockportSK6 2SR
Secretary
Appointed 21 Apr 2009

GRIFFITHS, Gwilym Alan

Active
Stuart Road, StockportSK6 2SR
Born April 1965
Director
Appointed 21 Apr 2009

OLIVER, Paul Francis

Active
Stuart Road, StockportSK6 2SR
Born May 1968
Director
Appointed 04 Feb 2011

HAWTHORNE, Philip

Resigned
Stuart Road, Bredbury Park Industrial Estate, StockportSK6 2SR
Born December 1957
Director
Appointed 17 Feb 2014
Resigned 07 Nov 2014

HAWTHORNE, Philip

Resigned
Park Road, WiganWN6 7AE
Born December 1957
Director
Appointed 14 Aug 2013
Resigned 10 Feb 2014

HAWTHORNE, Philip

Resigned
Farriers Croft, WiganWN6 7SH
Born December 1957
Director
Appointed 04 Feb 2011
Resigned 07 Jun 2011

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 21 Apr 2009
Resigned 22 Apr 2009

JONES, Philip Robert

Resigned
Stuart Road, Bredbury Park Industrial Estate, StockportSK6 2SR
Born August 1954
Director
Appointed 17 Feb 2014
Resigned 05 Feb 2015

JONES, Philip Robert

Resigned
Crowhurst Drive, WiganWN1 2QH
Born August 1954
Director
Appointed 04 Feb 2011
Resigned 10 Feb 2014

Persons with significant control

2

Mr Gwilym Alan Griffiths

Active
Stuart Road, StockportSK6 2SR
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Apr 2016

Mr Paul Francis Oliver

Active
Stuart Road, StockportSK6 2SR
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Resolution
17 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Resolution
7 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Legacy
31 March 2012
MG01MG01
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Capital Allotment Shares
19 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Memorandum Articles
21 February 2011
MEM/ARTSMEM/ARTS
Resolution
21 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Legacy
1 October 2010
MG01MG01
Change Account Reference Date Company Previous Extended
16 September 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 September 2010
AD01Change of Registered Office Address
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
Capital Allotment Shares
18 November 2009
SH01Allotment of Shares
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Incorporation Company
21 April 2009
NEWINCIncorporation