UKBizDB.co.uk

PREMIER PROMOTIONS AND EXHIBITIONS LIMITED

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

This company is commonly known as Premier Promotions And Exhibitions Limited. The company was founded 18 years ago and was given the registration number 05776802. The firm's registered office is in TELFORD. You can find them at Suite 7, Pemberton House, Stafford Park 1, Telford, Shrospshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:PREMIER PROMOTIONS AND EXHIBITIONS LIMITED
Company Number:05776802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2006
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Suite 7, Pemberton House, Stafford Park 1, Telford, Shrospshire, England, TF3 3BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D8-10, Ferry Road, Jackfield, Telford, England, TF8 7LS

Director25 March 2022Active
The Outrack, The Outrack, Nordley, Bridgnorth, United Kingdom, WV16 4SX

Director22 January 2021Active
Unit D8-10, Ferry Road, Jackfield, Telford, England, TF8 7LS

Director03 February 2021Active
6 Park Place, St Leonards, Exeter, EX2 4LP

Secretary11 April 2006Active
Metro House, Northgate, Chichester, United Kingdom, PO19 1BE

Secretary01 October 2011Active
Suite 7, Stafford Park 1, Telford, England, TF3 3BD

Secretary28 May 2019Active
113 Worcester Road, Chichester, PO19 5EE

Secretary30 April 2007Active
39 Pinhoe Road, Exeter, EX4 7HS

Director14 July 2006Active
6 Bridge Cottages, Well Street, Exeter, EX4 6QB

Director11 April 2006Active
Suite 7, Pemberton House, Stafford Park 1, Telford, England, TF3 3BD

Director02 December 2019Active
6, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EF

Director07 February 2018Active
25, Mansions Close, Bishops Itchington, Southam, England, CV47 2RF

Director31 January 2013Active
Hartman Uk, Stafford Park 6, Telford, England, TF3 3AB

Director12 December 2012Active
26 Beacon Hill, Herne Bay, CT6 6JP

Director05 June 2008Active
Suite 7, Pemberton House, Stafford Park 1, Telford, England, TF3 3BD

Director30 March 2021Active
Ansdell No 30, Three Elms Road, Hereford, United Kingdom, HR4 0RH

Director06 June 2013Active
7a, Park Crescent, Peterborough, PE1 4DX

Director30 April 2007Active

People with Significant Control

Leisure & Outdoor Furniture Association Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Units D8-10, Ferry Road, Telford, England, TF8 7LS
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 (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
2024-03-01Persons with significant control

Change to a person with significant control.

Download
2023-05-24Accounts

Accounts with accounts type small.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Address

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

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Address

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

Download
2022-04-11Address

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

Download
2022-04-11Address

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

Download
2022-04-11Address

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

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-02-23Accounts

Accounts with accounts type small.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Address

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

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-01-27Accounts

Accounts with accounts type small.

Download
2021-01-22Officers

Termination secretary company with name termination date.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2020-05-22Accounts

Accounts with accounts type small.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-08-09Address

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

Download

Copyright © 2024. All rights reserved.