UKBizDB.co.uk

PREMIER EXHIBITION SYSTEMS LIMITED

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

This company is commonly known as Premier Exhibition Systems Limited. The company was founded 29 years ago and was given the registration number 03061340. The firm's registered office is in NOTTINGHAM. You can find them at 1st Floor, 49 High Street, Hucknall, Nottingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PREMIER EXHIBITION SYSTEMS LIMITED
Company Number:03061340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1995
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor, 49 High Street, Hucknall, Nottingham, England, NG15 7AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 49, High Street, Hucknall, Nottingham, England, NG15 7AW

Secretary30 November 2006Active
1st Floor, 49, High Street, Hucknall, Nottingham, England, NG15 7AW

Director01 April 1999Active
1st Floor, 49, High Street, Hucknall, Nottingham, England, NG15 7AW

Director15 November 2000Active
Holly House, Queens St Culworth, Banbury, OX17 2AT

Secretary25 May 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 May 1995Active
The Red House, Culworth, Banbury, OX17 2AZ

Director25 May 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 May 1995Active

People with Significant Control

Mr Hadrian Peter Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:1st Floor, 49, High Street, Nottingham, England, NG15 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Frazer Guy Martin
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:1st Floor, 49, High Street, Nottingham, England, NG15 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Officers

Change person director company with change date.

Download
2020-05-13Officers

Change person secretary company with change date.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type micro entity.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type micro entity.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Address

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

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Accounts

Accounts with accounts type total exemption small.

Download
2015-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Accounts

Accounts with accounts type total exemption small.

Download
2014-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-19Accounts

Accounts with accounts type total exemption small.

Download
2013-05-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.