UKBizDB.co.uk

PREMIER HOME LOGISTICS LIMITED

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

This company is commonly known as Premier Home Logistics Limited. The company was founded 22 years ago and was given the registration number 04313286. The firm's registered office is in LEEDS. You can find them at Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PREMIER HOME LOGISTICS LIMITED
Company Number:04313286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:30 October 2001
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pricewaterhousecoopers Llp, 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director31 December 2019Active
22 Riverside Walk, The Alders, West Wickham, BR4 9PZ

Secretary13 February 2004Active
33 Saint Paul Street, Islington, N1 7DJ

Secretary29 March 2004Active
27 Bagleys Lane, Fulham London, SW6 2QA

Secretary26 September 2013Active
27 Bagleys Lane, Fulham London, SW6 2QA

Secretary03 May 2017Active
27, Bagleys Lane, Fulham, London, SW6 2QA

Secretary01 October 2009Active
27 Bagleys Lane, Fulham London, SW6 2QA

Secretary13 July 2015Active
21 Four Wents, Cobham, KT11 2NE

Secretary09 November 2001Active
27 Bagleys Lane, Fulham London, SW6 2QA

Secretary31 October 2018Active
26 Foster Court, Royal College Street, London, NW1 9NL

Secretary03 June 2008Active
27 Bagleys Lane, Fulham, London, SW6 2QA

Secretary16 June 2006Active
27 Bagleys Lane, Fulham London, SW6 2QA

Secretary12 September 2012Active
27 Bagleys Lane, Fulham London, SW6 2QA

Secretary26 September 2019Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary30 October 2001Active
27, Bagleys Lane, Fulham, London, SW6 2QA

Director01 October 2009Active
27 Bagleys Lane, Fulham London, SW6 2QA

Director05 December 2008Active
The Old School, Priors Hardwick, Southam, CV47 7SL

Director09 November 2001Active
27 Bagleys Lane, Fulham London, SW6 2QA

Director04 October 2006Active
Carter House, 11 Eight Acres, Stamford, PE9 2PX

Director01 September 2003Active
33 Saint Paul Street, Islington, N1 7DJ

Director26 May 2006Active
54 Beechcroft Avenue, New Malden, KT3 3EE

Director09 November 2001Active
27 Bagleys Lane, Fulham London, SW6 2QA

Director01 December 2011Active
12 Rosebery Gardens, London, W13 0HD

Director12 December 2002Active
Greenhurst, Greenhurst Lane, Thakeham, RH20 3HA

Director12 December 2002Active
26 Foster Court, Royal College Street, London, NW1 9NL

Director05 December 2008Active
27 Bagleys Lane, Fulham London, SW6 2QA

Director12 September 2012Active
11, Lynwood Road, Thames Ditton, KT7 0DN

Director09 November 2001Active
17 Regal House, Lensbury Avenue Imperial Wharf, London, SW6 2GZ

Director19 July 2006Active
7 Devonshire Square, Cutlers Gardens, London, England, EC2M 4YH

Corporate Director30 October 2001Active

People with Significant Control

Laura Ashley Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:27, Bagleys Lane, London, England, SW6 2QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2023-05-30Insolvency

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

Download
2022-05-30Insolvency

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

Download
2021-04-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-09Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-03-31Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-12-15Insolvency

Liquidation in administration progress report.

Download
2020-06-29Address

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

Download
2020-06-22Mortgage

Mortgage satisfy charge full.

Download
2020-05-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-05-22Insolvency

Liquidation in administration proposals.

Download
2020-05-07Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2020-04-28Officers

Termination secretary company with name termination date.

Download
2020-04-15Resolution

Resolution.

Download
2020-04-14Insolvency

Liquidation in administration appointment of administrator.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-12-31Officers

Appoint person director company with name date.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Officers

Termination secretary company with name termination date.

Download
2019-09-26Officers

Appoint person secretary company with name date.

Download
2019-09-10Incorporation

Memorandum articles.

Download
2019-09-10Resolution

Resolution.

Download
2019-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-21Mortgage

Mortgage satisfy charge full.

Download
2018-12-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.