UKBizDB.co.uk

PREMIER MARBLE LIMITED

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

This company is commonly known as Premier Marble Limited. The company was founded 33 years ago and was given the registration number 02608901. The firm's registered office is in RACKHEATH. You can find them at 3,dewing Road, Rackheath Industrial Estate, Rackheath, Norwich. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:PREMIER MARBLE LIMITED
Company Number:02608901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1991
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:3,dewing Road, Rackheath Industrial Estate, Rackheath, Norwich, NR13 6PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dencora Court, 2 Meridian Way, Norwich, NR7 0TA

Secretary30 August 2019Active
16, George Drive, Drayton, Norwich, England, NR8 6ED

Director01 October 2010Active
27 Primula Drive, Norwich, NR4 7LZ

Secretary23 May 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 May 1991Active
The Rowans, 2 Wych Elm Lane, Welwyn, AL6 9TG

Director21 May 2004Active
100 Mousehold Avenue, Norwich, NR3 4RX

Director23 May 1991Active
27 Primula Drive, Norwich, NR4 7LZ

Director23 May 1991Active
Chedgrave Lodge, Rectory Lane Chedgrave, Norwich, NR14 6NE

Director23 May 1991Active
3,Dewing Road, Rackheath Industrial Estate, Rackheath, NR13 6PS

Director30 August 2019Active
19 Tuttles Lane East, Wymondham, NR18 0EN

Director23 May 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 May 1991Active

People with Significant Control

Mr Michael Alan Hansell
Notified on:20 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:27 Primula Drive, Norwich, United Kingdom, NR4 7LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Paul Royston Semmence
Notified on:20 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:16 George Drive, Drayton, Norwich, England, NR8 6ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin James Burrows
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:3 Dewing Road, Rackheath Industrial Estate, Norwich, United Kingdom, NR13 6PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Richard James Phillips
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:3, ,Dewing Road, Rackheath, United Kingdom, NR13 6PS
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 (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
2024-01-10Insolvency

Liquidation voluntary arrangement completion.

Download
2023-04-08Insolvency

Liquidation disclaimer notice.

Download
2023-03-07Address

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

Download
2023-03-07Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-07Resolution

Resolution.

Download
2022-12-05Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-04Officers

Appoint person secretary company with name date.

Download
2019-09-04Officers

Termination secretary company with name termination date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-05-21Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.