This company is commonly known as Premier Fire Places Limited. The company was founded 26 years ago and was given the registration number 03547733. The firm's registered office is in CARDIFF. You can find them at 85-87 Fidlas Road, Llanishen, Cardiff, South Glamorgan. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | PREMIER FIRE PLACES LIMITED |
---|---|---|
Company Number | : | 03547733 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 85-87 Fidlas Road, Llanishen, Cardiff, South Glamorgan, CF14 0LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85-87 Fidlas Road, Llanishen, Cardiff, CF14 0LY | Secretary | 17 April 1998 | Active |
85-87 Fidlas Road, Llanishen, Cardiff, CF14 0LY | Director | 01 January 2021 | Active |
85-87 Fidlas Road, Llanishen, Cardiff, CF14 0LY | Director | 24 January 2005 | Active |
85-87 Fidlas Road, Llanishen, Cardiff, CF14 0LY | Director | 17 April 1998 | Active |
85-87 Fidlas Road, Llanishen, Cardiff, CF14 0LY | Director | 29 October 2009 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 17 April 1998 | Active |
Victoria Cottage, 38a Graig View Machen, Caerphilly, CF83 8SE | Director | 11 April 2001 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 17 April 1998 | Active |
Ms Julia Ruth Burnett | ||
Notified on | : | 31 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Address | : | 85-87 Fidlas Road, Cardiff, CF14 0LY |
Nature of control | : |
|
Mrs Ruth Mary Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Address | : | 85-87 Fidlas Road, Cardiff, CF14 0LY |
Nature of control | : |
|
Mr David Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | British |
Address | : | 85-87 Fidlas Road, Cardiff, CF14 0LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-23 | Officers | Change person director company with change date. | Download |
2021-05-23 | Officers | Change person director company with change date. | Download |
2021-05-23 | Officers | Change person secretary company with change date. | Download |
2021-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-23 | Officers | Change person director company with change date. | Download |
2021-05-23 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-06 | Officers | Termination director company with name termination date. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.