UKBizDB.co.uk

PREMIER ART AND ANTIQUES LTD

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

This company is commonly known as Premier Art And Antiques Ltd. The company was founded 5 years ago and was given the registration number 11778739. The firm's registered office is in BOURNEMOUTH. You can find them at 5th Floor Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PREMIER ART AND ANTIQUES LTD
Company Number:11778739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2019
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:5th Floor Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset, United Kingdom, BH8 8DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Park Court, Pyrford Road, West Byfleet, KT14 6SD

Director04 December 2020Active
5th Floor, Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8DY

Director21 January 2019Active
5th Floor, Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8DY

Director17 September 2019Active
5th Floor, Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8DY

Director04 October 2021Active
6th Floor Dean Park House, Dean Park Crescent, Bournemouth, United Kingdom, BH1 1HP

Director21 January 2019Active
42, Cda, 1st Floor, Brooklands House, Wilbury Way, Hitchin, United Kingdom, SG4 0AP

Director25 February 2019Active

People with Significant Control

Ms Zara Rowe
Notified on:04 December 2020
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, Waverley House, Bournemouth, United Kingdom, BH8 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Sly
Notified on:19 March 2020
Status:Active
Date of birth:November 1963
Nationality:British
Address:5 Park Court, Pyrford Road, West Byfleet, KT14 6SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Wallrock
Notified on:19 March 2020
Status:Active
Date of birth:December 1958
Nationality:British
Address:5 Park Court, Pyrford Road, West Byfleet, KT14 6SD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Insolvency

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

Download
2023-01-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-10Resolution

Resolution.

Download
2023-01-05Address

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

Download
2023-01-05Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Resolution

Resolution.

Download
2022-03-11Incorporation

Memorandum articles.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Capital

Capital name of class of shares.

Download
2021-12-02Capital

Capital alter shares subdivision.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-10-05Address

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

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Officers

Change person director company with change date.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.