This company is commonly known as Premier Garage Equipment Holdings Ltd. The company was founded 10 years ago and was given the registration number 08568670. The firm's registered office is in BEDFORD. You can find them at Unit 11 Broadmead Road, Stewartby, Bedford, Bedfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PREMIER GARAGE EQUIPMENT HOLDINGS LTD |
---|---|---|
Company Number | : | 08568670 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2013 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11 Broadmead Road, Stewartby, Bedford, Bedfordshire, England, MK43 9NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11, Broadmead Business Park, Broadmead Road, Stewartby, Bedford, England, MK43 9NX | Director | 13 June 2013 | Active |
Unit 11, Broadmead Business Park, Broadmead Road, Stewartby, Bedford, England, MK43 9NX | Director | 13 June 2013 | Active |
114, High Street, Cranfield, United Kingdom, MK43 0DG | Secretary | 13 June 2013 | Active |
114, High Street, Cranfield, United Kingdom, MK43 0DG | Director | 13 June 2013 | Active |
114, High Street, Cranfield, United Kingdom, MK43 0DG | Corporate Director | 13 June 2013 | Active |
Mr Jonathan David Jennings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 11, Broadmead Business Park, Broadmead Road, Bedford, England, MK43 9NX |
Nature of control | : |
|
Mrs Tracey Jennings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 11, Broadmead Business Park, Broadmead Road, Bedford, England, MK43 9NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-24 | Address | Change registered office address company with date old address new address. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-08 | Officers | Change person director company with change date. | Download |
2017-05-08 | Officers | Change person director company with change date. | Download |
2016-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-09-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-18 | Officers | Change person director company with change date. | Download |
2015-08-18 | Officers | Change person director company with change date. | Download |
2015-06-15 | Officers | Change person director company with change date. | Download |
2015-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.