UKBizDB.co.uk

PREMIER LINKS LIMITED

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

This company is commonly known as Premier Links Limited. The company was founded 24 years ago and was given the registration number 03966250. The firm's registered office is in NORTH WALSHAM. You can find them at Unit 5a Folgate Road, Lyngate Road Industrial Estate, North Walsham, Norfolk. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PREMIER LINKS LIMITED
Company Number:03966250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:Unit 5a Folgate Road, Lyngate Road Industrial Estate, North Walsham, Norfolk, England, NR28 0AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Bentons Way, Hevingham, Norwich, England, NR10 5RP

Secretary12 April 2000Active
2, Bentons Way, Hevingham, Norwich, England, NR10 5RP

Director12 April 2000Active
29 Magdalen Road, Norwich, NR3 4LQ

Director02 November 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary06 April 2000Active
1, Gipsies Lane, Ludham, Great Yarmouth, England, NR29 5PW

Director28 January 2004Active
16 Saint Andrews Close, Worstead, North Walsham, NR28 9SG

Director12 April 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 April 2000Active

People with Significant Control

Mr Philip Evans
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Office 1, Shortthorn Road, Norwich, England, NR10 5NU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Simon Ramm
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:Office 1, Shortthorn Road, Norwich, England, NR10 5NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Address

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

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Officers

Change person secretary company with change date.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download
2019-02-12Address

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

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Officers

Change person director company with change date.

Download
2018-02-07Persons with significant control

Change to a person with significant control.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Officers

Change person director company with change date.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.