Warning: file_put_contents(c/4104cd99738eb24380fee32e695ab5b5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Pm Premier Limited, BS40 5QA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PM PREMIER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pm Premier Limited. The company was founded 9 years ago and was given the registration number 09389847. The firm's registered office is in NORTH SOMERSET. You can find them at The Clock House High Street, Wrington, North Somerset, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PM PREMIER LIMITED
Company Number:09389847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 January 2015
End of financial year:31 January 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Clock House High Street, Wrington, North Somerset, BS40 5QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Celtic House, Caxton Place, Pentwyn, Cardiff, United Kingdom, CF23 8HA

Director15 January 2015Active
Celtic House, Caxton Place, Pentwyn, Cardiff, United Kingdom, CF23 8HA

Director15 January 2015Active

People with Significant Control

Mrs Julie Ann Gregory
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:Wales
Address:238, Whitchurch Road, Cardiff, Wales, CF14 3ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Peter Gregory
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:Wales
Address:238, Whitchurch Road, Cardiff, Wales, CF14 3ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-16Gazette

Gazette dissolved liquidation.

Download
2021-08-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-13Address

Change registered office address company with date old address new address.

Download
2019-02-04Address

Change registered office address company with date old address new address.

Download
2019-01-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-31Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-31Resolution

Resolution.

Download
2019-01-08Gazette

Gazette notice compulsory.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.