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.
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 | : |
|
Registered Address | : | 14 Park Row, Nottingham, Nottinghamshire, United Kingdom, NG1 6GR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Wellington Circus, Nottingham, England, NG1 5AL | Director | 10 May 2011 | Active |
4, Wellington Circus, Nottingham, England, NG1 5AL | Director | 28 April 2023 | Active |
14 Cumbria Grange, Gamston, Nottingham, NG2 6LZ | Secretary | 28 March 1996 | Active |
Floor 6, Quadrant House, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Secretary | 10 May 2011 | Active |
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 | Director | 10 May 2011 | Active |
The Middle Barn, Hall Drive Bunny Hill, Bunny, NG11 6QP | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-16 | Address | Change registered office address company with date old address new address. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Officers | Termination secretary company with name termination date. | Download |
2023-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.