UKBizDB.co.uk

PREMIER FIRE PLACES LIMITED

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

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).

Company Information

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:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:85-87 Fidlas Road, Llanishen, Cardiff, South Glamorgan, CF14 0LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85-87 Fidlas Road, Llanishen, Cardiff, CF14 0LY

Secretary17 April 1998Active
85-87 Fidlas Road, Llanishen, Cardiff, CF14 0LY

Director01 January 2021Active
85-87 Fidlas Road, Llanishen, Cardiff, CF14 0LY

Director24 January 2005Active
85-87 Fidlas Road, Llanishen, Cardiff, CF14 0LY

Director17 April 1998Active
85-87 Fidlas Road, Llanishen, Cardiff, CF14 0LY

Director29 October 2009Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary17 April 1998Active
Victoria Cottage, 38a Graig View Machen, Caerphilly, CF83 8SE

Director11 April 2001Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director17 April 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-23Officers

Change person director company with change date.

Download
2021-05-23Officers

Change person director company with change date.

Download
2021-05-23Officers

Change person secretary company with change date.

Download
2021-05-23Persons with significant control

Change to a person with significant control.

Download
2021-05-23Persons with significant control

Change to a person with significant control.

Download
2021-05-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-23Persons with significant control

Change to a person with significant control.

Download
2021-05-23Officers

Change person director company with change date.

Download
2021-05-23Officers

Appoint person director company with name date.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-06Officers

Termination director company with name termination date.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.