Background WavePink WaveYellow Wave

PREMIER TRANSMISSION FINANCING PUBLIC LIMITED COMPANY (NI053751)

PREMIER TRANSMISSION FINANCING PUBLIC LIMITED COMPANY (NI053751) is an active UK company. incorporated on 28 January 2005. with registered office in 85 Ormeau Road. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35220). PREMIER TRANSMISSION FINANCING PUBLIC LIMITED COMPANY has been registered for 21 years.

Company Number
NI053751
Status
active
Type
plc
Incorporated
28 January 2005
Age
21 years
Address
First Floor, 85 Ormeau Road, BT7 1SH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35220)
SIC Codes
35220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER TRANSMISSION FINANCING PUBLIC LIMITED COMPANY

PREMIER TRANSMISSION FINANCING PUBLIC LIMITED COMPANY is an active company incorporated on 28 January 2005 with the registered office located in 85 Ormeau Road. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35220). PREMIER TRANSMISSION FINANCING PUBLIC LIMITED COMPANY was registered 21 years ago.(SIC: 35220)

Status

active

Active since 21 years ago

Company No

NI053751

PLC Company

Age

21 Years

Incorporated 28 January 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

PUBLIC TRANMISSIONS FINANCING PUBLIC LIMITED COMPANY
From: 28 January 2005To: 28 January 2005
Contact
Address

First Floor The Arena Building 85 Ormeau Road, BT7 1SH,

Timeline

6 key events • 2005 - 2010

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Oct 09
Director Left
Oct 09
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Oct 10
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Auditors Resignation Company
4 October 2022
AUDAUD
Auditors Resignation Company
4 October 2022
AUDAUD
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Auditors Resignation Company
19 December 2016
AUDAUD
Accounts With Accounts Type Group
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Group
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Group
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Group
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Group
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
26 October 2010
CH03Change of Secretary Details
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
27 October 2009
AAAnnual Accounts
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Secretary Company With Name
12 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 October 2009
AP03Appointment of Secretary
Legacy
23 August 2009
295(NI)295(NI)
Legacy
24 February 2009
371S(NI)371S(NI)
Legacy
20 January 2009
296(NI)296(NI)
Legacy
29 October 2008
AC(NI)AC(NI)
Legacy
24 September 2008
296(NI)296(NI)
Legacy
6 May 2008
295(NI)295(NI)
Legacy
16 February 2008
371S(NI)371S(NI)
Legacy
16 February 2008
296(NI)296(NI)
Legacy
10 October 2007
AC(NI)AC(NI)
Resolution
9 October 2007
RESOLUTIONSResolutions
Legacy
1 October 2007
296(NI)296(NI)
Legacy
24 August 2007
296(NI)296(NI)
Legacy
9 February 2007
296(NI)296(NI)
Legacy
30 January 2007
371S(NI)371S(NI)
Legacy
18 January 2007
AURES(NI)AURES(NI)
Legacy
15 August 2006
AC(NI)AC(NI)
Legacy
29 March 2006
371S(NI)371S(NI)
Legacy
20 December 2005
296(NI)296(NI)
Legacy
20 December 2005
296(NI)296(NI)
Legacy
20 December 2005
296(NI)296(NI)
Legacy
20 December 2005
296(NI)296(NI)
Legacy
20 August 2005
296(NI)296(NI)
Legacy
4 August 2005
C-ORD(NI)C-ORD(NI)
Particulars Of A Mortgage Charge
14 July 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 July 2005
402(NI)402(NI)
Legacy
3 May 2005
296(NI)296(NI)
Legacy
3 May 2005
296(NI)296(NI)
Particulars Of A Mortgage Charge
1 April 2005
402(NI)402(NI)
Legacy
15 March 2005
PROS(NI)PROS(NI)
Legacy
15 March 2005
296(NI)296(NI)
Legacy
15 March 2005
296(NI)296(NI)
Legacy
17 February 2005
127(NI)127(NI)
Legacy
15 February 2005
233(NI)233(NI)
Legacy
15 February 2005
295(NI)295(NI)
Legacy
15 February 2005
296(NI)296(NI)
Legacy
15 February 2005
296(NI)296(NI)
Legacy
15 February 2005
296(NI)296(NI)
Legacy
15 February 2005
296(NI)296(NI)
Legacy
8 February 2005
98-2(NI)98-2(NI)
Legacy
8 February 2005
127(NI)127(NI)
Incorporation Company
28 January 2005
NEWINCIncorporation