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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Miners Way, Lakesview International Business Park, Hersden, Canterbury, England, CT3 4LQ | Secretary | 01 May 2014 | Active |
27, Miners Way, Lakesview International Business Park, Hersden, Canterbury, CT3 4LQ | Director | 24 December 2020 | Active |
27, Miners Way, Lakesview International Business Park, Hersden, Canterbury, England, CT3 4LQ | Director | 01 May 2014 | Active |
Unit 27, Lakesview International Business Park, Hersden, Canterbury, United Kingdom, CT3 4LQ | Secretary | 02 May 2013 | Active |
Number One, Harriets Corner, Seasalter, CT5 3BL | Secretary | 01 May 2014 | Active |
Unit 27, Lakesview International Business Park, Hersden, Canterbury, United Kingdom, CT3 4LQ | Director | 02 May 2013 | Active |
27, Miners Way, Lakesview International Business Park, Hersden, Canterbury, England, CT3 4LQ | Director | 01 May 2014 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-28 | Officers | Appoint person director company with name date. | Download |
2020-12-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-10 | Gazette | Gazette notice compulsory. | Download |
2020-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2016-05-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2015-05-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-04 | Accounts | Change account reference date company previous shortened. | Download |
2014-07-09 | Officers | Appoint person secretary company with name. | Download |
2014-07-09 | Officers | Termination director company with name. | Download |
2014-07-09 | Officers | Appoint person director company with name. | Download |
2014-07-09 | Officers | Termination secretary company with name. | Download |
2014-07-09 | Officers | Termination secretary company with name. | Download |
2014-07-08 | Address | Change registered office address company with date old address. | Download |
2014-06-20 | Officers | Change person secretary company with change date. | Download |
2014-06-20 | Officers | Appoint person secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.