UKBizDB.co.uk

PREMIER PAPER GROUP LIMITED

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

This company is commonly known as Premier Paper Group Limited. The company was founded 25 years ago and was given the registration number 03672117. The firm's registered office is in MINWORTH. You can find them at Midpoint Park, Kingsbury Road, Minworth, Birmingham. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:PREMIER PAPER GROUP LIMITED
Company Number:03672117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1998
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Midpoint Park, Kingsbury Road, Minworth, Birmingham, B76 1AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Midpoint Park, Kingsbury Road, Minworth, B76 1AF

Secretary25 February 2021Active
Midpoint Park, Kingsbury Road, Minworth, B76 1AF

Director01 August 2021Active
Forefront Tower, 3-12-1 Kachidoki, Chuo-Ku, Japan,

Director05 July 2019Active
Midpoint Park, Kingsbury Road, Minworth, B76 1AF

Director25 April 2023Active
Midpoint Park, Kingsbury Road, Minworth, B76 1AF

Director25 April 2023Active
Midpoint Park, Midpoint Park, Kingsbury Road, Minworth, Sutton Coldfield, England, B76 1AF

Director15 March 2016Active
15 Blundering Lane, Stalybridge, SK15 2ST

Secretary18 December 1998Active
10 Yelden Close, Rushden, NN10 9AE

Secretary16 May 2008Active
10 Yelden Close, Rushden, NN10 9AE

Secretary30 September 2005Active
Midpoint Park, Kingsbury Road, Minworth, B76 1AF

Secretary24 May 2010Active
68 Linney Road, Bramhall, Stockport, SK7 3LL

Secretary16 March 2002Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary23 November 1998Active
Midpoint Park, Kingsbury Road, Minworth, B76 1AF

Director22 September 2016Active
8 Cranford Drive, Holybourne, Alton, GU34 4HJ

Director01 May 2005Active
21 Erleigh Drive, Chippenham, SN15 2NQ

Director08 July 2005Active
Midpoint Park, Kingsbury Road, Minworth, B76 1AF

Director20 March 2008Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director23 November 1998Active
15 Blundering Lane, Stalybridge, SK15 2ST

Director18 December 1998Active
Stonecroft, Hellidon, Daventry, England, NN11 6LG

Director04 October 2004Active
Midpoint Park, Kingsbury Road, Minworth, B76 1AF

Director20 March 2008Active
29 Bullimore Grove, Kenilworth, CV8 2QF

Director08 February 2002Active
3 Guild Close, Cropston, LE7 7HT

Director04 January 2005Active
Pollards Orchard, Ditchling Common, Burgess Hill, RH15 0SF

Director01 February 2007Active
Midpoint Park, Kingsbury Road, Minworth, B76 1AF

Director05 July 2019Active
Forefront Tower, 3-12-1 Kachidoki, Chuo-Ku, Japan,

Director05 July 2019Active
Metsa Serla Group, Revontulentie 6, Espoo, Finland, FOREIGN

Director18 December 1998Active
Metsa-Serla Oy, PO BOX 200, Sf-44101 Aanekoski, Finland, FOREIGN

Director18 December 1998Active
Koilisvayla 13 A 2, Helsinki, Finland, 00200

Director15 September 1999Active
College Barn, Thornborough Road Padbury, Buckingham, MK18 2AH

Director30 October 2004Active
Harjutie 28b, Espoo, Finland, 02730

Director18 December 1998Active
Bostock House, Broadlands, Pitsford, NN6 9AZ

Director07 May 2002Active
Mantykalliontie 3 A, Espoo, Finland, FOREIGN

Director29 February 2000Active
1 Threave Place, Newton Mearns Westacres, Glasgow, G77 6YD

Director01 May 2005Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director23 November 1998Active
Brathay House, Broadwalk, Prestbury, SK10 4BR

Director18 December 1998Active

People with Significant Control

Radms Paper Limited
Notified on:20 December 2017
Status:Active
Country of residence:England
Address:Premier House, Kingsbury Road, Sutton Coldfield, England, B76 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
G.C.Paper Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Premier Paper Group Limited, Midpoint Park, Kingsbury Road, Sutton Coldfield, England, B76 1AF
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-01-31Mortgage

Mortgage satisfy charge full.

Download
2024-01-31Mortgage

Mortgage satisfy charge full.

Download
2024-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-09Accounts

Accounts with accounts type group.

Download
2023-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Mortgage

Mortgage charge part release with charge number.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2021-03-05Officers

Appoint person secretary company with name date.

Download
2021-03-05Officers

Termination secretary company with name termination date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.