UKBizDB.co.uk

PREMIER ELECTRICAL CENTRES LIMITED

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

This company is commonly known as Premier Electrical Centres Limited. The company was founded 40 years ago and was given the registration number 01752463. The firm's registered office is in BUDLEIGH SALTERTON. You can find them at 25 Victoria Place, , Budleigh Salterton, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PREMIER ELECTRICAL CENTRES LIMITED
Company Number:01752463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1983
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:25 Victoria Place, Budleigh Salterton, Devon, EX9 6JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Appt 32 Great Maytham Hall, Rolvenden, Cranbrook, England, TN17 4NE

Secretary-Active
Chiltern House, 7, Woodgates Close High Halden, Ashford, United Kingdom, TN26 3NL

Director-Active
Appt 32 Great Maytham Hall, Rolvenden, Cranbrook, England, TN17 4NE

Director-Active
25, Victoria Place, Budleigh Salterton, England, EX9 6JP

Director-Active
Stilebridge Barn, Stilebridge Lane Marden, Tonbridge, TN12 9BA

Director-Active

People with Significant Control

Mr Philip James Henderson
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Apartment 32, Great Maytham Hall, Rolvenden, Cranbrook, England, TN17 4NE
Nature of control:
  • Significant influence or control
Mr John Kenneth Henderson
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:Chiltern House, 7, Woodgates Close, Ashford, England, TN26 3NL
Nature of control:
  • Significant influence or control
Mr Robert Anthony Henderson
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:25, Victoria Place, Budleigh Salterton, EX9 6JP
Nature of control:
  • Significant influence or control
Mr David Charles Henderson
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Evergreen Cottage, Howland Road, Tonbridge, England, TN12 9EP
Nature of control:
  • Significant influence or control

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
2023-12-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2022-12-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-01-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2016-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-02Address

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

Download
2015-11-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.