This company is commonly known as Premier Brush Co. Limited. The company was founded 20 years ago and was given the registration number 04883735. The firm's registered office is in BERKHAMSTED. You can find them at 4 Claridge Court, Lower Kings Road, Berkhamsted, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | PREMIER BRUSH CO. LIMITED |
---|---|---|
Company Number | : | 04883735 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Claridge Court, Lower Kings Road, Berkhamsted, England, HP4 2AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Claridge Court, Lower Kings Road, Berkhamsted, England, HP4 2AF | Secretary | 23 July 2013 | Active |
4 Claridge Court, Lower Kings Road, Berkhamsted, England, HP4 2AF | Director | 20 November 2015 | Active |
4 Claridge Court, Lower Kings Road, Berkhamsted, United Kingdom, HP4 2AF | Director | 10 June 2020 | Active |
1a, Vincent Road, Stoke D'Abernon, Cobham, United Kingdom, KT11 3JA | Secretary | 26 July 2004 | Active |
21 Ledborough Lane, Beaconsfield, HP9 2PZ | Secretary | 01 September 2003 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Secretary | 01 September 2003 | Active |
4 Claridge Court, Lower Kings Road, Berkhamsted, England, HP4 2AF | Director | 26 July 2004 | Active |
21 Ledborough Lane, Beaconsfield, HP9 2PZ | Director | 01 September 2003 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Director | 01 September 2003 | Active |
Mrs Kamila Karolina Brodie | ||
Notified on | : | 10 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 4 Claridge Court, Lower Kings Road, Berkhamsted, United Kingdom, HP4 2AF |
Nature of control | : |
|
Mr Colin John Gordon Brodie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Claridge Court, Lower Kings Road, Berkhamsted, England, HP4 2AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-25 | Officers | Change person director company with change date. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Address | Change registered office address company with date old address new address. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-22 | Officers | Change person director company with change date. | Download |
2016-11-22 | Officers | Change person director company with change date. | Download |
2016-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.