UKBizDB.co.uk

PREMIER LIMPET LIMITED

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

This company is commonly known as Premier Limpet Limited. The company was founded 31 years ago and was given the registration number 02731668. The firm's registered office is in ALTRINCHAM. You can find them at 8 Westwood, St. Margarets Road, Altrincham, Cheshire. This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..

Company Information

Name:PREMIER LIMPET LIMITED
Company Number:02731668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17290 - Manufacture of other articles of paper and paperboard n.e.c.

Office Address & Contact

Registered Address:8 Westwood, St. Margarets Road, Altrincham, Cheshire, WA14 2AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bond House, Hardwicke Road, Great Gransden, United Kingdom, SG19 3BJ

Secretary30 March 2022Active
Bond House, Hardwicke Road, Great Gransden, United Kingdom, SG19 3BJ

Director31 May 2023Active
Bond House, Hardwicke Road, Great Gransden, United Kingdom, SG19 3BJ

Director11 August 2021Active
Bond House, Hardwicke Road, Great Gransden, United Kingdom, SG19 3BJ

Director31 May 2023Active
2 Cypress Gardens, Burwalls Road, Bristol, BS8 3PS

Secretary18 January 2000Active
Hearns Farm Hearns Lane, Gallowstree Common, Oxfordshire, RG4 9DE

Secretary30 June 1995Active
23 Manor Way, Chingford, London, E4 6NW

Secretary16 July 1992Active
8, Westwood, St Margaret's Road, Altrincham, United Kingdom, WA14 2AP

Secretary24 June 2002Active
1 Harpenden Lodge, Harpenden, AL5 2UQ

Secretary10 August 1992Active
Field House, Winterburn, Skipton, BD23 3QR

Director10 August 1992Active
Stone Croft, West Turn Pike, Glanton, Alnwick, NE66 4AN

Director10 August 1992Active
47 Gillhurst Road, Harborne, Birmingham, B17 8PD

Director10 August 1992Active
Theatre Barn, Wooburn Common, HP10 0JS

Director10 August 1992Active
The Old Post Office, The Green, North Runcton, King's Lynn, England, PE33 0RB

Director30 July 2015Active
6 Woodgate Manor, Swaylands, Penshurst Road, Penshurst, Tonbridge, United Kingdom, TN11 8DY

Director24 June 2002Active
2 Cypress Gardens, Burwalls Road, Bristol, BS8 3PS

Director01 August 1993Active
2 Cypress Gardens, Burwalls Road, Bristol, BS8 3PS

Director10 August 1992Active
Hearns Farm Hearns Lane, Gallowstree Common, Oxfordshire, RG4 9DE

Director10 August 1992Active
56 Chipstead Park, Sevenoaks, TN13 2SH

Director26 August 1998Active
8, Westwood, St Margaret's Road, Altrincham, United Kingdom, WA14 2AP

Director24 June 2002Active
Slater House, Osbaldeston, Blackburn, BB2 7LT

Director10 August 1992Active
November House, 6 Robonsons Mill, Mellis Common Eye, IP23 8DN

Director10 August 1992Active
66 Brouncker Road, Acton, London, W3 8AQ

Director16 July 1992Active
62, Dovedale Avenue, Ilford, United Kingdom, IG5 0QF

Director17 September 2004Active
1 Harpenden Lodge, Harpenden, AL5 2UQ

Director10 August 1992Active

People with Significant Control

Amcomri Group Limited
Notified on:31 August 2023
Status:Active
Country of residence:England
Address:46/48, Beak Street, London, England, W1F 9RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Amcomri 16 Limited
Notified on:11 August 2021
Status:Active
Country of residence:England
Address:46/48, Beak Street, London, England, W1F 9RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-09-15Persons with significant control

Notification of a person with significant control.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2022-12-29Persons with significant control

Change to a person with significant control.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-03-31Address

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

Download
2022-03-30Officers

Appoint person secretary company with name date.

Download
2022-03-30Officers

Termination secretary company with name termination date.

Download
2022-03-29Address

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

Download
2021-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-16Persons with significant control

Notification of a person with significant control.

Download
2021-08-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-10Mortgage

Mortgage satisfy charge full.

Download
2021-08-09Mortgage

Mortgage satisfy charge full.

Download
2021-07-28Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.