UKBizDB.co.uk

PREMIER KITCHENS AND BEDROOMS (PETERBOROUGH) LIMITED

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

This company is commonly known as Premier Kitchens And Bedrooms (peterborough) Limited. The company was founded 30 years ago and was given the registration number 02845577. The firm's registered office is in NOTTINGHAM. You can find them at Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PREMIER KITCHENS AND BEDROOMS (PETERBOROUGH) LIMITED
Company Number:02845577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 August 1993
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite A 7th Floor East West Building, 2 Tollhouse Hill, Nottingham, NG1 5FS

Director17 September 1993Active
2 Phorpres Close, Cygnet Park Hampton, Peterborough, PE7 8FZ

Secretary17 September 1993Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary18 August 1993Active
Phorpres House, Cygnet Park, Hampton, Peterborough, England, PE7 8FZ

Director11 May 2015Active
2 Phorpres Close, Cygnet Park Hampton, Peterborough, PE7 8FZ

Director17 September 1993Active
2 Phorpres Close, Cygnet Park Hampton, Peterborough, PE7 8FZ

Director01 July 2008Active
12, The Willows, Glinton, Peterborough, PE6 7NE

Director19 January 2009Active
555 Fulbridge Road, Peterborough, PE4 6SA

Director01 June 2007Active
2 Phorpres Close, Cygnet Park Hampton, Peterborough, PE7 8FZ

Director01 January 2008Active
2, Phorpres Close, Cygnet,Hampton, Peterborough, England, PE7 8FZ

Director04 January 2019Active
2 Phorpres Close, Cygnet Park Hampton, Peterborough, PE7 8FZ

Director01 June 2007Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director18 August 1993Active

People with Significant Control

Premier Kitchens & Bedrooms Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2 Phorpes Close, Cygnet Park, Peterborough, United Kingdom, PE7 8FZ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Gazette

Gazette dissolved liquidation.

Download
2023-06-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-18Insolvency

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

Download
2022-03-07Address

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

Download
2022-02-17Insolvency

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

Download
2022-01-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-06Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-02-19Insolvency

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

Download
2020-06-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-06-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-20Insolvency

Liquidation disclaimer notice.

Download
2020-02-20Insolvency

Liquidation disclaimer notice.

Download
2019-12-31Address

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

Download
2019-12-30Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-30Resolution

Resolution.

Download
2019-12-16Accounts

Change account reference date company previous extended.

Download
2019-11-27Officers

Termination secretary company with name termination date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-08-30Mortgage

Mortgage satisfy charge full.

Download
2019-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.