This company is commonly known as Premier Power Products Limited. The company was founded 28 years ago and was given the registration number 03131572. The firm's registered office is in MARSH BARTON. You can find them at Radiant House, Cofton Road, Marsh Barton, Exeter. This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | PREMIER POWER PRODUCTS LIMITED |
---|---|---|
Company Number | : | 03131572 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Radiant House, Cofton Road, Marsh Barton, Exeter, EX2 8QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Radiant House, Cofton Road, Marsh Barton, EX2 8QW | Secretary | 01 October 1997 | Active |
Radiant House, Cofton Road, Marsh Barton, EX2 8QW | Director | 01 September 2007 | Active |
Radiant House, Cofton Road, Marsh Barton, EX2 8QW | Director | 28 November 1995 | Active |
6 St Albans Avenue, Heath, Cardiff, CF4 4AT | Nominee Secretary | 28 November 1995 | Active |
5 Farm Way, Feniton, Honiton, EX14 0BX | Secretary | 30 November 1995 | Active |
28 Ruscombe Gardens, Datchet, Slough, SL3 9BG | Nominee Director | 28 November 1995 | Active |
Mr Geoffrey Raymond Trezise | ||
Notified on | : | 06 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Address | : | Radiant House, Marsh Barton, EX2 8QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Officers | Change person secretary company with change date. | Download |
2019-11-09 | Officers | Change person director company with change date. | Download |
2019-11-09 | Officers | Change person director company with change date. | Download |
2019-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.