Warning: file_put_contents(c/783893d5106aff69524ef95db5b13628.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Premier Furniture International Limited, W1B 2HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PREMIER FURNITURE INTERNATIONAL LIMITED

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

This company is commonly known as Premier Furniture International Limited. The company was founded 19 years ago and was given the registration number 05164815. The firm's registered office is in LONDON. You can find them at First Floor Roxburghe House, 273-287 Regent Street, London, . This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:PREMIER FURNITURE INTERNATIONAL LIMITED
Company Number:05164815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment

Office Address & Contact

Registered Address:First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chesterfield House, 156 Brooker Road, Waltham Abbey, Essex, United Kingdom, EN9 1JH

Secretary28 June 2004Active
Chesterfield House, 156 Brooker Road, Waltham Abbey, United Kingdom, EN9 1JH

Director25 October 2004Active
Chesterfield House, 156 Brooker Road, Waltham Abbey, Essex, United Kingdom, EN9 1JH

Director14 July 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary28 June 2004Active
29 Graham Avenue, Broxbourne, EN10 7DS

Director28 June 2004Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director28 June 2004Active

People with Significant Control

Mr Lee Darrell Charles
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:Fifth Floor, Watson House, London, United Kingdom, W1U 7BU
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Address

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

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2016-09-22Accounts

Accounts with accounts type small.

Download
2016-08-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Accounts

Accounts with accounts type total exemption small.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Officers

Change person director company with change date.

Download
2014-10-08Accounts

Accounts with accounts type total exemption small.

Download
2014-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-07Accounts

Accounts with accounts type total exemption small.

Download
2013-07-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.