-
PREMIER HYTEMP TOPCO LIMITED - Newbridge Industrial Estate, Newbridge, Midlothian, EH28 8PJ, United Kingdom
Company Information
- Company registration number
- SC426384
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Newbridge Industrial Estate
- Newbridge
- Midlothian
- EH28 8PJ Newbridge Industrial Estate, Newbridge, Midlothian, EH28 8PJ UK
Management
- Managing Directors
- BENNETT, Dougal Gareth Stuart
- MCBRIDE, Maurice
- RASHID, Harun
- SREEN, Mohit
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-06-18
- Age Of Company 2012-06-18 12 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Dunedin Llp
- Dunedin Capital Partners (Gpii) Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- DMWS 975 LIMITED
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-09-30
- Annual Return
- Due Date: 2021-07-02
- Last Date: 2020-06-18
-
PREMIER HYTEMP TOPCO LIMITED Company Description
- PREMIER HYTEMP TOPCO LIMITED is a ltd registered in United Kingdom with the Company reg no SC426384. Its current trading status is "live". It was registered 2012-06-18. It was previously called DMWS 975 LIMITED. It has declared SIC or NACE codes as "70100". It has 4 directors The latest accounts are filed up to 2019-09-30.It can be contacted at Newbridge Industrial Estate .
Get PREMIER HYTEMP TOPCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Premier Hytemp Topco Limited - Newbridge Industrial Estate, Newbridge, Midlothian, EH28 8PJ, United Kingdom
- 2012-06-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PREMIER HYTEMP TOPCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-07-01) - CS01
-
appoint-person-director-company-with-name-date (2020-02-03) - AP01
-
accounts-with-accounts-type-group (2020-07-01) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-25) - CS01
-
accounts-with-accounts-type-group (2019-07-03) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-29) - CS01
-
accounts-with-accounts-type-group (2018-03-26) - AA
-
mortgage-satisfy-charge-full (2018-01-30) - MR04
keyboard_arrow_right 2017
-
mortgage-alter-floating-charge-with-number (2017-12-27) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-21) - MR01
-
mortgage-alter-floating-charge-with-number (2017-12-21) - 466(Scot)
-
confirmation-statement-with-updates (2017-07-06) - CS01
-
notification-of-a-person-with-significant-control (2017-07-06) - PSC02
-
accounts-with-accounts-type-group (2017-06-13) - AA
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-04-01) - TM02
-
termination-director-company-with-name-termination-date (2016-04-01) - TM01
-
accounts-with-accounts-type-group (2016-06-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-05) - AR01
-
mortgage-alter-floating-charge-with-number (2016-09-15) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2016-09-20) - 466(Scot)
-
termination-director-company-with-name-termination-date (2016-09-22) - TM01
-
appoint-person-director-company-with-name-date (2016-09-06) - AP01
keyboard_arrow_right 2015
-
appoint-person-secretary-company-with-name-date (2015-10-07) - AP03
-
appoint-person-director-company-with-name-date (2015-10-06) - AP01
-
termination-director-company-with-name-termination-date (2015-09-01) - TM01
-
termination-secretary-company-with-name-termination-date (2015-09-01) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-18) - AR01
-
capital-allotment-shares (2015-04-21) - SH01
-
capital-name-of-class-of-shares (2015-04-07) - SH08
-
resolution (2015-04-07) - RESOLUTIONS
-
accounts-with-accounts-type-group (2015-03-05) - AA
-
termination-director-company-with-name-termination-date (2015-01-12) - TM01
keyboard_arrow_right 2014
-
mortgage-alter-floating-charge-with-number (2014-07-25) - 466(Scot)
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-25) - AR01
-
capital-allotment-shares (2014-06-09) - SH01
-
resolution (2014-06-05) - RESOLUTIONS
-
appoint-person-director-company-with-name (2014-06-05) - AP01
-
appoint-person-director-company-with-name-date (2014-06-05) - AP01
-
accounts-with-accounts-type-group (2014-03-18) - AA
-
termination-director-company-with-name (2014-07-09) - TM01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-01-14) - AP01
-
change-account-reference-date-company-current-extended (2013-01-14) - AA01
-
appoint-person-secretary-company-with-name (2013-01-14) - AP03
-
termination-secretary-company-with-name (2013-01-14) - TM02
-
resolution (2013-01-14) - RESOLUTIONS
-
capital-name-of-class-of-shares (2013-01-14) - SH08
-
capital-allotment-shares (2013-01-14) - SH01
-
capital-variation-of-rights-attached-to-shares (2013-01-14) - SH10
-
capital-allotment-shares (2013-01-24) - SH01
-
change-registered-office-address-company-with-date-old-address (2013-01-31) - AD01
-
appoint-person-director-company-with-name (2013-05-13) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-19) - AR01
-
resolution (2013-07-09) - RESOLUTIONS
-
capital-allotment-shares (2013-07-09) - SH01
-
termination-director-company-with-name (2013-09-18) - TM01
-
capital-alter-shares-subdivision (2013-01-24) - SH02
keyboard_arrow_right 2012
-
certificate-change-of-name-company (2012-10-03) - CERTNM
-
termination-director-company-with-name (2012-10-18) - TM01
-
appoint-person-director-company-with-name (2012-10-18) - AP01
-
mortgage-alter-floating-charge-with-number (2012-12-12) - 466(Scot)
-
legacy (2012-12-18) - MG01s
-
mortgage-alter-floating-charge-with-number (2012-12-18) - 466(Scot)
-
appoint-person-director-company-with-name (2012-12-19) - AP01
-
legacy (2012-12-12) - MG01s
-
incorporation-company (2012-06-18) - NEWINC