UKBizDB.co.uk

PREMIER EQUINE INTERNATIONAL LIMITED

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

This company is commonly known as Premier Equine International Limited. The company was founded 22 years ago and was given the registration number 04416281. The firm's registered office is in BARROW-UPON-HUMBER. You can find them at Uplands East Marsh Road, Goxhill, Barrow-upon-humber, . This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:PREMIER EQUINE INTERNATIONAL LIMITED
Company Number:04416281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Office Address & Contact

Registered Address:Uplands East Marsh Road, Goxhill, Barrow-upon-humber, England, DN19 7NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Uplands, East Marsh Road, Goxhill, Barrow-Upon-Humber, England, DN19 7NQ

Secretary21 October 2019Active
Uplands, East Marsh Road, Goxhill, Barrow-Upon-Humber, England, DN19 7NQ

Director25 September 2007Active
Uplands, East Marsh Road, Goxhill, Barrow-Upon-Humber, England, DN19 7NQ

Director15 April 2002Active
Uplands Lodge, East Marsh Road, Goxhill, DN19 7NQ

Secretary15 April 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary15 April 2002Active
Uplands Lodge, East Marsh Road, Goxhill, DN19 7NQ

Director15 April 2002Active
The Meadows, Old Main Road,, Barnoldby Le Beck, DN37 0BE

Director15 April 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director15 April 2002Active

People with Significant Control

Mr Clive Howard Davies
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Uplands, East Marsh Road, Barrow-Upon-Humber, England, DN19 7NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Rachel Mary Dent
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Uplands, East Marsh Road, Barrow-Upon-Humber, England, DN19 7NQ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-06Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Mortgage

Mortgage satisfy charge full.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Officers

Appoint person secretary company with name date.

Download
2019-10-22Officers

Termination secretary company with name termination date.

Download
2019-10-22Address

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

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts amended with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.