UKBizDB.co.uk

PREMIER PALLETISED LIMITED

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

This company is commonly known as Premier Palletised Limited. The company was founded 19 years ago and was given the registration number 05402354. The firm's registered office is in LONDON. You can find them at Unit 24, Alliance Road, Alliance Court, London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PREMIER PALLETISED LIMITED
Company Number:05402354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit 24, Alliance Road, Alliance Court, London, England, W3 0RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Medway Gardens, Sudbury, HA0 2RJ

Secretary23 March 2007Active
65, Medway Gardens, Wembley, England, HA0 2RJ

Director01 November 2012Active
39, Garrison Lane, Felixstowe, England, IP11 7RR

Director21 July 2019Active
76 Iris Court, Nursery Road, Pinner, HA5 2AS

Secretary30 March 2005Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Secretary23 March 2005Active
65, Emerald Square, Southall, England, UB2 5JS

Director04 March 2013Active
333, Western Avenue, Acton, London, England, W3 0RS

Director21 July 2019Active
47 Amundsen House, Stonebridge, London, NW10 8EE

Director30 March 2005Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Director23 March 2005Active

People with Significant Control

Miss Deborah Louise Jenkins
Notified on:05 July 2019
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:Unit 24,, Alliance Road, London, England, W3 0RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam Carl Hopcroft
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:65, Medway Gardens, Wembley, England, HA0 2RJ
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Officers

Change person director company with change date.

Download
2023-04-19Incorporation

Memorandum articles.

Download
2023-04-19Resolution

Resolution.

Download
2023-02-21Officers

Change person director company with change date.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Persons with significant control

Notification of a person with significant control.

Download
2022-10-14Persons with significant control

Change to a person with significant control.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Address

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

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Mortgage

Mortgage satisfy charge full.

Download
2018-04-20Address

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

Download
2018-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.