Background WavePink WaveYellow Wave

PREMIER PLANT AND TOOL HIRE LTD (12460333)

PREMIER PLANT AND TOOL HIRE LTD (12460333) is an active UK company. incorporated on 13 February 2020. with registered office in Narborough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140) and 1 other business activities. PREMIER PLANT AND TOOL HIRE LTD has been registered for 6 years. Current directors include GIRARDIER, Simon Victor, HUGHES, Robert.

Company Number
12460333
Status
active
Type
ltd
Incorporated
13 February 2020
Age
6 years
Address
Unit 7 River Sidings Industrial Estate, Narborough, LE19 2GA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
GIRARDIER, Simon Victor, HUGHES, Robert
SIC Codes
46140, 77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER PLANT AND TOOL HIRE LTD

PREMIER PLANT AND TOOL HIRE LTD is an active company incorporated on 13 February 2020 with the registered office located in Narborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140) and 1 other business activity. PREMIER PLANT AND TOOL HIRE LTD was registered 6 years ago.(SIC: 46140, 77320)

Status

active

Active since 6 years ago

Company No

12460333

LTD Company

Age

6 Years

Incorporated 13 February 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 March 2024 - 31 January 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Unit 7 River Sidings Industrial Estate Archer Way Narborough, LE19 2GA,

Previous Addresses

Park House 37 Clarence Street Leicester Leicestershire LE1 3RW England
From: 13 February 2020To: 19 December 2024
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Jun 20
New Owner
Jul 20
Funding Round
Jul 20
Owner Exit
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Funding Round
Nov 23
Director Left
Nov 24
Director Left
Jan 25
5
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GIRARDIER, Simon Victor

Active
River Sidings Industrial Estate, NarboroughLE19 2GA
Born March 1964
Director
Appointed 01 Sept 2023

HUGHES, Robert

Active
37 Clarence Street, LeicesterLE1 3RW
Born May 1969
Director
Appointed 28 Apr 2020

BUTLER, Richard James

Resigned
37 Clarence Street, LeicesterLE1 3RW
Born April 1965
Director
Appointed 01 Sept 2023
Resigned 29 Oct 2024

HEATON, Neil Peter Edmund

Resigned
37 Clarence Street, LeicesterLE1 3RW
Born September 1978
Director
Appointed 13 Feb 2020
Resigned 07 Jan 2025

Persons with significant control

3

2 Active
1 Ceased
Tenter Road, NorthamptonNN3 6PZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2023

Mr Robert Hughes

Active
37 Clarence Street, LeicesterLE1 3RW
Born May 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Jul 2020

Mr Neil Peter Edmund Heaton

Ceased
37 Clarence Street, LeicesterLE1 3RW
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2020
Ceased 24 May 2022
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Resolution
9 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
13 September 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
13 September 2023
RESOLUTIONSResolutions
Memorandum Articles
11 September 2023
MAMA
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 September 2023
PSC04Change of PSC Details
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 May 2022
PSC04Change of PSC Details
Capital Allotment Shares
31 May 2022
SH01Allotment of Shares
Capital Allotment Shares
31 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 July 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
28 July 2020
SH01Allotment of Shares
Change To A Person With Significant Control
22 July 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Incorporation Company
13 February 2020
NEWINCIncorporation