Background WavePink WaveYellow Wave

PREMIER HEALTH PRODUCTS LIMITED (08010381)

PREMIER HEALTH PRODUCTS LIMITED (08010381) is an active UK company. incorporated on 28 March 2012. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). PREMIER HEALTH PRODUCTS LIMITED has been registered for 14 years. Current directors include PETROS, Adam Joseph, PETROS, Fakry Hanna, STREET, Kevin Patrick.

Company Number
08010381
Status
active
Type
ltd
Incorporated
28 March 2012
Age
14 years
Address
11 Falkland Close, Coventry, CV4 8AU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
PETROS, Adam Joseph, PETROS, Fakry Hanna, STREET, Kevin Patrick
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER HEALTH PRODUCTS LIMITED

PREMIER HEALTH PRODUCTS LIMITED is an active company incorporated on 28 March 2012 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). PREMIER HEALTH PRODUCTS LIMITED was registered 14 years ago.(SIC: 10890)

Status

active

Active since 14 years ago

Company No

08010381

LTD Company

Age

14 Years

Incorporated 28 March 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

PREMIER HOUSE PRODUCTS LIMITED
From: 28 March 2012To: 30 March 2012
Contact
Address

11 Falkland Close Charter Avenue Industrial Estate Coventry, CV4 8AU,

Previous Addresses

2 Wolfe Road Coventry West Midlands CV4 9UP
From: 28 March 2012To: 16 September 2020
Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Apr 12
Loan Secured
Nov 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Mar 19
Director Joined
Jan 22
Owner Exit
Jun 23
Director Left
Jul 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PETROS, Adam Joseph

Active
Falkland Close, CoventryCV4 8AU
Born December 1979
Director
Appointed 28 Mar 2012

PETROS, Fakry Hanna

Active
Falkland Close, CoventryCV4 8AU
Born December 1942
Director
Appointed 28 Mar 2012

STREET, Kevin Patrick

Active
Falkland Close, CoventryCV4 8AU
Born June 1971
Director
Appointed 18 Jan 2022

PETROS, Simon John

Resigned
Falkland Close, CoventryCV4 8AU
Born May 1976
Director
Appointed 28 Mar 2012
Resigned 20 Jun 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Simon John Petros

Active
Falkland Close, CoventryCV4 8AU
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016

Mr Fakry Hanna Petros

Ceased
Falkland Close, CoventryCV4 8AU
Born December 1942

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 05 Jun 2023

Mr Adam Joseph Petros

Active
Falkland Close, CoventryCV4 8AU
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Capital Allotment Shares
27 April 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 April 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
30 March 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 March 2012
NEWINCIncorporation