UKBizDB.co.uk

PREMAIN LIMITED

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

This company is commonly known as Premain Limited. The company was founded 44 years ago and was given the registration number 01448436. The firm's registered office is in NOTTINGHAM. You can find them at 14 Park Row, , Nottingham, Nottinghamshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PREMAIN LIMITED
Company Number:01448436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1979
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:14 Park Row, Nottingham, Nottinghamshire, United Kingdom, NG1 6GR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Wellington Circus, Nottingham, England, NG1 5AL

Director10 May 2011Active
4, Wellington Circus, Nottingham, England, NG1 5AL

Director28 April 2023Active
14 Cumbria Grange, Gamston, Nottingham, NG2 6LZ

Secretary28 March 1996Active
Floor 6, Quadrant House, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Secretary10 May 2011Active
The Middle Barn, Hall Drive Bunny Hill, Bunny, NG11 6QP

Secretary-Active
6 Edwalton Close, Village Street, Edwalton, Nottingham, NG12 4BN

Director-Active
Floor 6, Quadrant House, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director10 May 2011Active
The Middle Barn, Hall Drive Bunny Hill, Bunny, NG11 6QP

Director-Active

People with Significant Control

Mr David John Rice
Notified on:28 April 2023
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:4, Wellington Circus, Nottingham, England, NG1 5AL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Philip Oliver
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:Floor 6, Quadrant House, London, England, E1W 1YW
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Roger Davis
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:24, Regent Street, Nottingham, England, NG1 5BQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr David Peter Icke
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:4, Wellington Circus, Nottingham, England, NG1 5AL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-08-18Mortgage

Mortgage satisfy charge full.

Download
2023-08-18Mortgage

Mortgage satisfy charge full.

Download
2023-08-18Mortgage

Mortgage satisfy charge full.

Download
2023-08-17Mortgage

Mortgage satisfy charge full.

Download
2023-08-17Mortgage

Mortgage satisfy charge full.

Download
2023-08-17Mortgage

Mortgage satisfy charge full.

Download
2023-08-17Mortgage

Mortgage satisfy charge full.

Download
2023-08-17Mortgage

Mortgage satisfy charge full.

Download
2023-08-17Mortgage

Mortgage satisfy charge full.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Address

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

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Termination secretary company with name termination date.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.