Warning: file_put_contents(c/38586f1b69e433271ea983d52427597c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/54a0ce517b38a47cc02c6bb85cde6ac5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Premier Cables Limited, BS24 9ES Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PREMIER CABLES LIMITED

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

This company is commonly known as Premier Cables Limited. The company was founded 19 years ago and was given the registration number 05308441. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 61 Gazelle Road, , Weston-super-mare, Avon. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:PREMIER CABLES LIMITED
Company Number:05308441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:61 Gazelle Road, Weston-super-mare, Avon, BS24 9ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Humphrys Road, Dunstable, England, LU5 4TP

Director23 August 2019Active
11, Humphrys Road, Dunstable, England, LU5 4TP

Director28 September 2018Active
67 Devonshire Road, Weston Super Mare, BS23 4EQ

Secretary08 December 2004Active
Orchard Court, Orchard Lane, Bristol, BS1 5WS

Corporate Secretary03 August 2009Active
Dumbledyke, Ompton, Newark, England, NG22 0AU

Director01 January 2011Active
Dumbledyke, Ompton, Newark, NG22 0AU

Director06 January 2005Active
Wildungerstrasse 8, 60487, Frankfurt/Main, Germany,

Director31 March 2009Active
5415, N Diversey Blvd, Whitefish Bay, Wisconsin, United States,

Director31 March 2009Active
11, Humphrys Road, Dunstable, England, LU5 4TP

Director22 February 2021Active
5001, S. Town Dr., New Berlin, Wisconsin 53151, United States,

Director18 April 2012Active
W176 S7973, Joel Drive, Muskego, Wisconsin, United States,

Director31 March 2009Active
67 Devonshire Road, Weston-Super-Mare, BS23 4EQ

Director08 December 2004Active
3 Laurels Close, Eynesbury, St. Neots, PE19 2HZ

Director22 September 2005Active

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
2023-10-09Accounts

Accounts with accounts type group.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-12Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type group.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type group.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-18Mortgage

Mortgage satisfy charge full.

Download
2021-03-18Mortgage

Mortgage satisfy charge full.

Download
2021-03-18Mortgage

Mortgage satisfy charge full.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-02-09Address

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

Download
2020-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-04Mortgage

Mortgage charge part release with charge number.

Download
2020-10-26Accounts

Accounts with accounts type group.

Download
2020-10-19Change of name

Certificate change of name company.

Download
2020-10-19Change of name

Change of name notice.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2019-10-04Accounts

Accounts with accounts type group.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.