UKBizDB.co.uk

PREMEX PROPERTIES LIMITED

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

This company is commonly known as Premex Properties Limited. The company was founded 21 years ago and was given the registration number 04555160. The firm's registered office is in BOLTON. You can find them at Premex House, Futura Park Middlebrook, Bolton, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PREMEX PROPERTIES LIMITED
Company Number:04555160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2002
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Premex House, Futura Park Middlebrook, Bolton, Lancashire, BL6 6SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premex House, Futura Park Middlebrook, Bolton, BL6 6SX

Secretary11 July 2011Active
Premex House, Futura Park Middlebrook, Bolton, BL6 6SX

Director18 February 2020Active
Premex House, Futura Park Middlebrook, Bolton, BL6 6SX

Director07 November 2017Active
38 Regency Park, Widnes, WA8 9PH

Secretary07 October 2002Active
12 Whitsters Hollow, Bolton, BL1 6TY

Secretary13 December 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Secretary07 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 October 2002Active
4 Woodfield Road, Middleton, Manchester, M24 1NF

Director13 December 2006Active
Premex House, Futura Park Middlebrook, Bolton, BL6 6SX

Director26 November 2012Active
38 Regency Park, Widnes, WA8 9PH

Director07 October 2002Active
Premex House, Futura Park Middlebrook, Bolton, BL6 6SX

Director13 December 2006Active
30 Ringley Road, Whitefield, Manchester, M45 7LE

Director13 December 2006Active
8th, Floor, 10, Bishops Square, London, England, E1 6EG

Director10 May 2011Active
8th Floor, 10 Bishops Square, London, England, E1 6EG

Director10 May 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 October 2002Active

People with Significant Control

Premex Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Premex House, Futura Park, Bolton, England, BL6 6SX
Nature of control:
  • Ownership of shares 75 to 100 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
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-01-27Dissolution

Dissolution application strike off company.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type dormant.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type dormant.

Download
2017-12-22Officers

Termination director company with name termination date.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type dormant.

Download
2017-06-29Officers

Termination director company with name termination date.

Download
2016-10-09Accounts

Accounts with accounts type dormant.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Accounts

Accounts with accounts type dormant.

Download
2015-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-12-22Officers

Change person director company with change date.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.