UKBizDB.co.uk

PREMIER BRUSH CO. LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:4 Claridge Court, Lower Kings Road, Berkhamsted, England, HP4 2AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Claridge Court, Lower Kings Road, Berkhamsted, England, HP4 2AF

Secretary23 July 2013Active
4 Claridge Court, Lower Kings Road, Berkhamsted, England, HP4 2AF

Director20 November 2015Active
4 Claridge Court, Lower Kings Road, Berkhamsted, United Kingdom, HP4 2AF

Director10 June 2020Active
1a, Vincent Road, Stoke D'Abernon, Cobham, United Kingdom, KT11 3JA

Secretary26 July 2004Active
21 Ledborough Lane, Beaconsfield, HP9 2PZ

Secretary01 September 2003Active
7 Leonard Street, London, EC2A 4AQ

Corporate Secretary01 September 2003Active
4 Claridge Court, Lower Kings Road, Berkhamsted, England, HP4 2AF

Director26 July 2004Active
21 Ledborough Lane, Beaconsfield, HP9 2PZ

Director01 September 2003Active
7 Leonard Street, London, EC2A 4AQ

Corporate Director01 September 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Persons with significant control

Change to a person with significant control.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2019-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Address

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

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2016-11-22Officers

Change person director company with change date.

Download
2016-11-22Officers

Change person director company with change date.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.