UKBizDB.co.uk

PREMIER ADAPTATIONS LTD

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

This company is commonly known as Premier Adaptations Ltd. The company was founded 13 years ago and was given the registration number 07309665. The firm's registered office is in SUTTON. You can find them at 591 London Road, Cheam, Sutton, Surrey. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PREMIER ADAPTATIONS LTD
Company Number:07309665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 July 2010
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:591 London Road, Cheam, Sutton, Surrey, England, SM3 9AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
04, Grange Road, Chessington, United Kingdom, KT9 7EX

Director17 October 2016Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director09 July 2010Active
Old Farm Cottage, Bulls Head Green, Ewhurst, Cranleigh, England, GU6 7PB

Director09 July 2010Active

People with Significant Control

Mr Larry John Streeter
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Old Farm Cottage, Bulls Head Green, Cranleigh, England, GU6 7PB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Robert Frederic Charles Streeter
Notified on:06 April 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:Old Farm Cottage, Bulls Head Green, Cranleigh, England, GU6 7PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Laura Jane Streeter
Notified on:06 April 2016
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:5, Froxfield Gardens, Fareham, England, PO16 8DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-02-02Gazette

Gazette filings brought up to date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2019-10-20Gazette

Gazette filings brought up to date.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Address

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

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-22Address

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

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Cessation of a person with significant control.

Download
2017-03-25Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Officers

Appoint person director company with name date.

Download
2016-11-10Officers

Termination director company with name termination date.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-04-30Accounts

Accounts with accounts type total exemption small.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Address

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

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.