Background WavePink WaveYellow Wave

PREMIER ELECTRICAL (NI) LIMITED (NI033097)

PREMIER ELECTRICAL (NI) LIMITED (NI033097) is an active UK company. incorporated on 22 October 1997. with registered office in Ballynahinch. The company operates in the Construction sector, engaged in electrical installation. PREMIER ELECTRICAL (NI) LIMITED has been registered for 28 years. Current directors include MCMASTER, Raymond, O'CONNOR, Brendan.

Company Number
NI033097
Status
active
Type
ltd
Incorporated
22 October 1997
Age
28 years
Address
Unit 7, Ballynahinch, BT24 8HS
Industry Sector
Construction
Business Activity
Electrical installation
Directors
MCMASTER, Raymond, O'CONNOR, Brendan
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER ELECTRICAL (NI) LIMITED

PREMIER ELECTRICAL (NI) LIMITED is an active company incorporated on 22 October 1997 with the registered office located in Ballynahinch. The company operates in the Construction sector, specifically engaged in electrical installation. PREMIER ELECTRICAL (NI) LIMITED was registered 28 years ago.(SIC: 43210)

Status

active

Active since 28 years ago

Company No

NI033097

LTD Company

Age

28 Years

Incorporated 22 October 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Unit 7 81 Dromore Road Ballynahinch, BT24 8HS,

Timeline

No significant events found

Capital Table
People

Officers

3

O'CONNOR, Brendan

Active
Cauleys Pipe Road, CastlewellanBT31 9LQ
Secretary
Appointed 22 Oct 1997

MCMASTER, Raymond

Active
87 Dromore Road, Co. DownBT24 8HT
Born June 1964
Director
Appointed 22 Oct 1997

O'CONNOR, Brendan

Active
Cauleys Pipe Road, CastlewellanBT31 9LQ
Born January 1972
Director
Appointed 22 Oct 1997

Persons with significant control

3

Mr Raymond Mcmaster

Active
Dromore Road, BallynahinchBT24 8HT
Born June 1964

Nature of Control

Significant influence or control
Notified 22 Oct 2016

Mr Brendan O'Connor

Active
Cauleys Pipe Road, CastlewellanBT31 9LQ
Born January 1972

Nature of Control

Significant influence or control
Notified 22 Oct 2016
91-97 Ormeau Road, BelfastBT7 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Oct 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
2 April 2009
AC(NI)AC(NI)
Legacy
17 November 2008
371SR(NI)371SR(NI)
Legacy
23 June 2008
AC(NI)AC(NI)
Legacy
13 November 2007
371SR(NI)371SR(NI)
Legacy
26 June 2007
AC(NI)AC(NI)
Legacy
5 November 2006
371S(NI)371S(NI)
Legacy
5 July 2006
AC(NI)AC(NI)
Legacy
7 December 2005
371S(NI)371S(NI)
Legacy
3 July 2005
AC(NI)AC(NI)
Legacy
7 December 2004
98-2(NI)98-2(NI)
Legacy
7 November 2004
371S(NI)371S(NI)
Legacy
16 July 2004
AC(NI)AC(NI)
Legacy
22 October 2003
371S(NI)371S(NI)
Legacy
4 July 2003
AC(NI)AC(NI)
Legacy
21 October 2002
371S(NI)371S(NI)
Legacy
4 July 2002
AC(NI)AC(NI)
Legacy
11 November 2001
371S(NI)371S(NI)
Legacy
7 July 2001
AC(NI)AC(NI)
Legacy
27 October 2000
371S(NI)371S(NI)
Legacy
15 April 2000
AC(NI)AC(NI)
Legacy
8 April 2000
295(NI)295(NI)
Legacy
25 October 1999
371S(NI)371S(NI)
Legacy
25 October 1999
296(NI)296(NI)
Legacy
10 May 1999
AC(NI)AC(NI)
Legacy
4 May 1999
233(NI)233(NI)
Legacy
24 November 1998
371S(NI)371S(NI)
Legacy
20 August 1998
295(NI)295(NI)
Legacy
20 August 1998
296(NI)296(NI)
Legacy
20 August 1998
296(NI)296(NI)
Legacy
22 October 1997
MEM(NI)MEM(NI)
Legacy
22 October 1997
ARTS(NI)ARTS(NI)
Legacy
22 October 1997
G23(NI)G23(NI)
Legacy
22 October 1997
G21(NI)G21(NI)