This company is commonly known as Premier Car Mats Limited. The company was founded 14 years ago and was given the registration number 07106629. The firm's registered office is in MANSFIELD. You can find them at Unit 4, Premier Court, Kings Mill Way, Mansfield, Nottinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PREMIER CAR MATS LIMITED |
---|---|---|
Company Number | : | 07106629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 2009 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4, Premier Court, Kings Mill Way, Mansfield, Nottinghamshire, NG18 5ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Premier Court, Kings Mill Way, Mansfield, England, NG18 5ER | Director | 19 March 2015 | Active |
Unit 4, Premier Court, Kings Mill Way, Mansfield, England, NG18 5ER | Secretary | 16 December 2009 | Active |
Unit 4, Premier Court, Kings Mill Way, Mansfield, England, NG18 5ER | Director | 16 December 2009 | Active |
Unit 4, Premier Court, Kings Mill Way, Mansfield, England, NG18 5ER | Director | 16 December 2009 | Active |
Premier Products (Notts) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 4, Premier Court, Kingsmill Way, Mansfield, England, NG18 5ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-06 | Gazette | Gazette notice voluntary. | Download |
2021-03-30 | Dissolution | Dissolution application strike off company. | Download |
2021-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Officers | Change person director company with change date. | Download |
2018-06-01 | Officers | Change person director company with change date. | Download |
2018-01-12 | Resolution | Resolution. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-18 | Accounts | Change account reference date company current shortened. | Download |
2015-03-20 | Officers | Termination director company with name termination date. | Download |
2015-03-20 | Officers | Termination director company with name termination date. | Download |
2015-03-20 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.