UKBizDB.co.uk

PREMIER DISPLAY SYSTEMS LIMITED

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

This company is commonly known as Premier Display Systems Limited. The company was founded 11 years ago and was given the registration number 08514201. The firm's registered office is in CANTERBURY. You can find them at 27 Miners Way, Lakesview International Business Park, Hersden, Canterbury, Kent. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:PREMIER DISPLAY SYSTEMS LIMITED
Company Number:08514201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:02 May 2013
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:27 Miners Way, Lakesview International Business Park, Hersden, Canterbury, Kent, CT3 4LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Miners Way, Lakesview International Business Park, Hersden, Canterbury, England, CT3 4LQ

Secretary01 May 2014Active
27, Miners Way, Lakesview International Business Park, Hersden, Canterbury, CT3 4LQ

Director24 December 2020Active
27, Miners Way, Lakesview International Business Park, Hersden, Canterbury, England, CT3 4LQ

Director01 May 2014Active
Unit 27, Lakesview International Business Park, Hersden, Canterbury, United Kingdom, CT3 4LQ

Secretary02 May 2013Active
Number One, Harriets Corner, Seasalter, CT5 3BL

Secretary01 May 2014Active
Unit 27, Lakesview International Business Park, Hersden, Canterbury, United Kingdom, CT3 4LQ

Director02 May 2013Active
27, Miners Way, Lakesview International Business Park, Hersden, Canterbury, England, CT3 4LQ

Director01 May 2014Active

People with Significant Control

Mrs Lorraine Michelle Barker
Notified on:01 May 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:27, Miners Way, Lakesview International Business Park, Canterbury, CT3 4LQ
Nature of control:
  • Significant influence or control
Mr Alan Barker
Notified on:01 May 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:27, Miners Way, Lakesview International Business Park, Canterbury, CT3 4LQ
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2020-12-28Officers

Appoint person director company with name date.

Download
2020-12-28Persons with significant control

Cessation of a person with significant control.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2020-03-16Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type micro entity.

Download
2016-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Accounts

Accounts with accounts type micro entity.

Download
2015-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Accounts

Accounts with accounts type total exemption full.

Download
2015-01-04Accounts

Change account reference date company previous shortened.

Download
2014-07-09Officers

Appoint person secretary company with name.

Download
2014-07-09Officers

Termination director company with name.

Download
2014-07-09Officers

Appoint person director company with name.

Download
2014-07-09Officers

Termination secretary company with name.

Download
2014-07-09Officers

Termination secretary company with name.

Download
2014-07-08Address

Change registered office address company with date old address.

Download
2014-06-20Officers

Change person secretary company with change date.

Download
2014-06-20Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.