UKBizDB.co.uk

PREMIER CHOICE RENTALS LIMITED

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

This company is commonly known as Premier Choice Rentals Limited. The company was founded 12 years ago and was given the registration number 07792165. The firm's registered office is in LONDON. You can find them at Avery House 8 Avery Hill Road, New Eltham, London, Greater London. This company's SIC code is 70221 - Financial management.

Company Information

Name:PREMIER CHOICE RENTALS LIMITED
Company Number:07792165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2011
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Avery House 8 Avery Hill Road, New Eltham, London, Greater London, SE9 2BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR

Director13 August 2021Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR

Director13 August 2021Active
Avery House, 8 Avery Hill Road, New Eltham, London, United Kingdom, SE9 2BD

Director29 September 2011Active
Avery House, 8 Avery Hill Road, New Eltham, London, United Kingdom, SE9 2BD

Director29 September 2011Active

People with Significant Control

Daisy Communications Holdings Limited
Notified on:13 August 2021
Status:Active
Country of residence:England
Address:Lindred House, 20 Lindred Road, Nelson, England, BB9 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Jeremy Stansfield
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Avery House, 8 Avery Hill Road, New Eltham, England, SE9 2BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil John Redding
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:Avery House, 8 Avery Hill Road, New Eltham, England, SE9 2BD
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 (7 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
2024-03-12Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-08Dissolution

Dissolution application strike off company.

Download
2023-10-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type small.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Address

Move registers to sail company with new address.

Download
2022-08-05Address

Change sail address company with new address.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Change account reference date company current shortened.

Download
2021-09-09Incorporation

Memorandum articles.

Download
2021-09-09Resolution

Resolution.

Download
2021-08-27Address

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

Download
2021-08-27Persons with significant control

Notification of a person with significant control.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Change person director company with change date.

Download
2021-06-07Persons with significant control

Change to a person with significant control.

Download
2021-06-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.