UKBizDB.co.uk

PREMIER GROUP MANUFACTURING (COVENTRY) LIMITED

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

This company is commonly known as Premier Group Manufacturing (coventry) Limited. The company was founded 12 years ago and was given the registration number 07899781. The firm's registered office is in COVENTRY. You can find them at Leofric House, Binley Road, Coventry, . This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:PREMIER GROUP MANUFACTURING (COVENTRY) LIMITED
Company Number:07899781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2012
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Leofric House, Binley Road, Coventry, United Kingdom, CV3 1JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leofric House, Binley Road, Coventry, United Kingdom, CV3 1JN

Director30 November 2020Active
Brindley Road North, Bayton Road Industrial Estate, Exhall, Coventry, England, CV7 9EP

Director16 June 2014Active
Leofric House, Binley Road, Coventry, United Kingdom, CV3 1JN

Director01 September 2017Active
Leofric House, Binley Road, Coventry, United Kingdom, CV3 1JN

Director06 January 2012Active
Leofric House, Binley Road, Coventry, United Kingdom, CV3 1JN

Director01 November 2017Active
7 Hathway Drive, Woodloes Park, Warwick, England, CV34 5RD

Director12 October 2015Active
Brindley Road North, Bayton Road Industrial Estate, Exhall, Coventry, England, CV7 9EP

Director16 June 2014Active

People with Significant Control

Dpm Group Holdings Limited
Notified on:26 May 2021
Status:Active
Country of residence:England
Address:Leofric House, 18b Binley Road, Coventry, England, CV3 1JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Denis Patrick Meagher
Notified on:31 August 2020
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:Leofric House, Binley Road, Coventry, United Kingdom, CV3 1JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
The Premier Group (Coventry) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Leofric House, Binley Road, Coventry, United Kingdom, CV3 1JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-30Insolvency

Liquidation disclaimer notice.

Download
2022-08-30Insolvency

Liquidation disclaimer notice.

Download
2022-08-03Address

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

Download
2022-08-03Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-03Resolution

Resolution.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Accounts

Change account reference date company previous shortened.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Change account reference date company previous extended.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Accounts

Change account reference date company previous shortened.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-24Mortgage

Mortgage satisfy charge full.

Download
2020-06-02Accounts

Accounts with accounts type full.

Download
2020-03-02Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.