This company is commonly known as Premier Medical 1999 Limited. The company was founded 24 years ago and was given the registration number 03893705. The firm's registered office is in BRIGHTON. You can find them at 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PREMIER MEDICAL 1999 LIMITED |
---|---|---|
Company Number | : | 03893705 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF | Director | 25 October 2019 | Active |
4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF | Director | 25 October 2019 | Active |
Ovingdean Grange, Ovingdean, Brighton, BN2 7BA | Secretary | 15 December 1999 | Active |
Ovingdean Grange, Ovingdean, Brighton, BN2 7BA | Secretary | 26 February 2002 | Active |
23 Aldbourne Road, Burnham, Slough, SL1 7NJ | Secretary | 08 February 2008 | Active |
17, Rochester Row, London, England, SW1P 1QT | Corporate Secretary | 28 May 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 14 December 1999 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 11 July 2014 | Active |
4th Floor, Park Gate, 161-163 Preston Road, Brighton, England, BN1 6AF | Director | 19 January 2016 | Active |
Ovingdean Grange, Ovingdean, Brighton, BN2 7BA | Director | 15 December 1999 | Active |
Ovingdean Grange, Ovingdean, Brighton, BN2 7BA | Director | 08 April 2002 | Active |
Easter Bush, Richards Castle, Ludlow, SY8 4EU | Director | 15 December 1999 | Active |
23 Aldbourne Road, Burnham, Slough, SL1 7NJ | Director | 08 February 2008 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 28 March 2014 | Active |
4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF | Director | 25 July 2016 | Active |
37 Lawn Crescent, Kew, Richmond, TW9 3NS | Director | 29 February 2008 | Active |
28 Glade Road, Marlow, SL7 1DY | Director | 01 July 2006 | Active |
17, Rochester Row, London, England, SW1P 1QT | Director | 28 May 2010 | Active |
4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF | Director | 25 July 2016 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 20 June 2014 | Active |
17, Rochester Row, London, England, SW1P 1QT | Corporate Director | 28 May 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 14 December 1999 | Active |
Premier Medical Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, Park Gate, 161-163 Preston Road, Brighton, England, BN1 6AF |
Nature of control | : |
|
Cml Reporting Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, Park Gate, 161-163 Preston Road, Brighton, England, BN1 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette notice voluntary. | Download |
2024-03-25 | Dissolution | Dissolution application strike off company. | Download |
2024-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.