Company NamePremier Plumbing & Heating Merchants Limited
DirectorGlenn Christopher Tweedie
Company StatusActive
Company Number04913731
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Glenn Christopher Tweedie
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(16 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RolePlumbing & Heating Engineer
Country of ResidenceEngland
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Director NameIan Tweedie
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RolePlumbing & Heating Engineer
Country of ResidenceEngland
Correspondence Address1 Highdown Cottage
Filleigh
Barnstaple
Devon
EX32 0RY
Director NameGlenn Christopher Tweedie
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RolePlumbing & Heating Engineer
Country of ResidenceEngland
Correspondence Address240 Sandridge Road
St Albans
Hertfordshire
AL1 4AL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameIan Tweedie
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RolePlumbing & Heating Engineer
Country of ResidenceEngland
Correspondence Address1 Highdown Cottage
Filleigh
Barnstaple
Devon
EX32 0RY
Director NameMs Anita Mary Keaton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(14 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2021)
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address240 Sandridge Road
St. Albans
Hertfordshire
AL1 4AL
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressThe Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£28,487
Cash£23,620
Current Liabilities£219,489

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

26 March 2014Delivered on: 29 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property at 58 drayton park london t/no AGL250310. Notification of addition to or amendment of charge.
Outstanding
25 January 2011Delivered on: 27 January 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 62 drayton park t/no:EGL537968.
Outstanding

Filing History

18 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
22 January 2020Appointment of Mr Glenn Christopher Tweedie as a director on 1 January 2020 (2 pages)
22 January 2020Confirmation statement made on 14 January 2020 with updates (5 pages)
22 January 2020Cessation of Glenn Christopher Tweedie as a person with significant control on 1 January 2020 (1 page)
22 January 2020Notification of Glenn Christoper Tweedie as a person with significant control on 1 January 2020 (2 pages)
22 January 2020Termination of appointment of Glenn Christopher Tweedie as a director on 1 January 2020 (1 page)
12 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
14 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
3 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
11 October 2017Appointment of Ms Anita Mary Keaton as a director on 29 September 2017 (2 pages)
11 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
11 October 2017Appointment of Ms Anita Mary Keaton as a director on 29 September 2017 (2 pages)
7 June 2017Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 7 June 2017 (1 page)
7 June 2017Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 7 June 2017 (1 page)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
10 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(3 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(3 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
6 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
29 March 2014Registration of charge 049137310002 (12 pages)
29 March 2014Registration of charge 049137310002 (12 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(3 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(3 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
3 September 2012Termination of appointment of Ian Tweedie as a director (1 page)
3 September 2012Termination of appointment of Ian Tweedie as a director (1 page)
3 September 2012Termination of appointment of Ian Tweedie as a secretary (1 page)
3 September 2012Termination of appointment of Ian Tweedie as a secretary (1 page)
19 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Glenn Christopher Tweedie on 29 September 2010 (2 pages)
29 September 2010Director's details changed for Ian Tweedie on 29 September 2010 (2 pages)
29 September 2010Director's details changed for Ian Tweedie on 29 September 2010 (2 pages)
29 September 2010Director's details changed for Glenn Christopher Tweedie on 29 September 2010 (2 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 November 2008Return made up to 29/09/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
25 November 2008Return made up to 29/09/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
19 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 October 2007Return made up to 29/09/07; no change of members (7 pages)
24 October 2007Return made up to 29/09/07; no change of members (7 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
27 October 2006Return made up to 29/09/06; full list of members (7 pages)
27 October 2006Return made up to 29/09/06; full list of members (7 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 January 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 October 2005Return made up to 29/09/05; full list of members (7 pages)
14 October 2005Return made up to 29/09/05; full list of members (7 pages)
28 September 2004Return made up to 29/09/04; full list of members (7 pages)
28 September 2004Return made up to 29/09/04; full list of members (7 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Registered office changed on 29/10/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
29 October 2003New secretary appointed;new director appointed (2 pages)
29 October 2003Registered office changed on 29/10/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
29 October 2003New secretary appointed;new director appointed (2 pages)
29 October 2003New director appointed (2 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Director resigned (1 page)
29 September 2003Incorporation (15 pages)
29 September 2003Incorporation (15 pages)