UKBizDB.co.uk

PREMIER INTERNATIONAL LEISURE LIMITED

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

This company is commonly known as Premier International Leisure Limited. The company was founded 26 years ago and was given the registration number 03462831. The firm's registered office is in ILFORD. You can find them at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:PREMIER INTERNATIONAL LEISURE LIMITED
Company Number:03462831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 November 1997
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Thorpe Bay Gardens, Thorpe Bay, SS1 3NR

Secretary01 March 2001Active
45 Thorpe Bay Gardens, Thorpe Bay, SS1 3NR

Director01 March 2001Active
The Laurels Norsey Road, Billericay, CM11 1BG

Director10 November 1997Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary10 November 1997Active
15 Larch Close, Laindon, SS15 4DY

Secretary10 November 1997Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director10 November 1997Active

People with Significant Control

Mr Gary Foster-Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:45 Thorpe Bay Gardens, Thorpe Bay, United Kingdom, SS1 3NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Keith Charles Speller
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:The Laurels, Norsey Road, Billericay, United Kingdom, CM11 1BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Insolvency

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

Download
2022-06-24Insolvency

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

Download
2021-07-29Insolvency

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

Download
2020-07-28Insolvency

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

Download
2020-03-12Insolvency

Liquidation disclaimer notice.

Download
2019-07-15Insolvency

Liquidation disclaimer notice.

Download
2019-07-15Insolvency

Liquidation disclaimer notice.

Download
2019-07-15Insolvency

Liquidation disclaimer notice.

Download
2019-07-15Insolvency

Liquidation disclaimer notice.

Download
2019-07-15Insolvency

Liquidation disclaimer notice.

Download
2019-07-15Insolvency

Liquidation disclaimer notice.

Download
2019-07-15Insolvency

Liquidation disclaimer notice.

Download
2019-07-15Insolvency

Liquidation disclaimer notice.

Download
2019-07-15Insolvency

Liquidation disclaimer notice.

Download
2019-07-15Insolvency

Liquidation disclaimer notice.

Download
2019-07-15Insolvency

Liquidation disclaimer notice.

Download
2019-06-27Address

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

Download
2019-06-25Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-25Resolution

Resolution.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.