UKBizDB.co.uk

PREMIER PHILATELIC COMPANY LIMITED

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

This company is commonly known as Premier Philatelic Company Limited. The company was founded 29 years ago and was given the registration number 03045199. The firm's registered office is in TOWN QUAY. You can find them at Office D, Beresford House, Town Quay, Southampton. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PREMIER PHILATELIC COMPANY LIMITED
Company Number:03045199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 April 1995
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Office D, Beresford House, Town Quay, Southampton, SO14 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office D, Beresford House, Town Quay, SO14 2AQ

Director16 November 2016Active
48 Aspen Drive, Whitfield, Dover, CT16 2EX

Secretary24 July 2006Active
40 Dalkeith Grove, Stanmore, HA7 4SF

Secretary12 April 1995Active
16-18, Guildhall Street, Folkestone, England, CT20 1DZ

Secretary01 July 2018Active
6 Stoke Newington Road, London, N16 7XN

Corporate Nominee Secretary12 April 1995Active
Longbeams, The Avenue, Radlett, WD7 7DQ

Director24 July 2006Active
Longbeams, The Avenue, Radlett, WD7 7DQ

Director12 April 1995Active
40 Dalkeith Grove, Stanmore, HA7 4SF

Director12 April 1995Active
16-18, Guildhall Street, Folkestone, England, CT20 1DZ

Director09 May 2017Active

People with Significant Control

Vernon Fox Collectables Limited
Notified on:16 November 2016
Status:Active
Country of residence:England
Address:Benham House, North Close, Folkestone, England, CT20 3UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Juliet Marie Schusman
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:Longbeams, The Avenue, Radlett, United Kingdom, WD7 7DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Paul Schusman
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:Longbeams, The Avenue, Radlett, United Kingdom, WD7 7DQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-16Gazette

Gazette dissolved liquidation.

Download
2021-12-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-31Insolvency

Liquidation disclaimer notice.

Download
2020-12-05Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-16Resolution

Resolution.

Download
2020-11-03Address

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

Download
2020-08-24Persons with significant control

Change to a person with significant control.

Download
2020-08-16Address

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

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Officers

Termination secretary company with name termination date.

Download
2018-07-13Officers

Appoint person secretary company with name date.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Address

Move registers to registered office company with new address.

Download
2018-05-02Officers

Change person director company with change date.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2017-08-18Officers

Change person director company with change date.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Officers

Appoint person director company with name date.

Download
2017-01-06Accounts

Change account reference date company current extended.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.