UKBizDB.co.uk

PREMIER CONTRACT FLOORING & DECOR LTD

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

This company is commonly known as Premier Contract Flooring & Decor Ltd. The company was founded 19 years ago and was given the registration number 05401540. The firm's registered office is in LEIGH-ON-SEA. You can find them at C/o Hillside, 55 Rectory Grove, Leigh-on-sea, Essex. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:PREMIER CONTRACT FLOORING & DECOR LTD
Company Number:05401540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:C/o Hillside, 55 Rectory Grove, Leigh-on-sea, Essex, England, SS9 2HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit I - 11 Peek Business Park, Woodside, Dunmow Road, Birchanger, Bishop's Stortford, England, CM23 5RG

Director23 March 2005Active
Unit I - 11 Peek Business Park, Woodside, Dunmow Road, Birchanger, Bishop's Stortford, England, CM23 5RG

Director23 March 2005Active
Cleeve Cottage, Mill Road, Goring On Thames, RG8 9DD

Secretary23 March 2005Active
The White House, Mill Road, Goring On Thames, Reading, United Kingdom, RG8 9DD

Corporate Secretary10 April 2006Active

People with Significant Control

Mrs Jane Hagland-Lord
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Unit I - 11 Peek Business Park, Woodside, Dunmow Road, Bishop's Stortford, England, CM23 5RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Colin John Lord
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Unit I - 11 Peek Business Park, Woodside, Dunmow Road, Bishop's Stortford, England, CM23 5RG
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-15Address

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

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Address

Change sail address company with old address new address.

Download
2018-04-05Persons with significant control

Change to a person with significant control.

Download
2018-04-05Persons with significant control

Change to a person with significant control.

Download
2018-04-05Officers

Change person director company with change date.

Download
2018-04-05Officers

Change person director company with change date.

Download
2017-11-14Accounts

Accounts with accounts type micro entity.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-29Officers

Change person director company with change date.

Download
2016-03-29Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.