UKBizDB.co.uk

PREMIER RANGES LIMITED

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

This company is commonly known as Premier Ranges Limited. The company was founded 26 years ago and was given the registration number 03473508. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:PREMIER RANGES LIMITED
Company Number:03473508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:55 Baker Street, London, United Kingdom, W1U 7EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Baker Street, London, United Kingdom, W1U 7EU

Director25 October 2021Active
105 Rockwood Park, St. Hill Road, East Grinstead, United Kingdom, RH19 4JX

Secretary20 February 2012Active
C/O Chantrey Vellacott Dfk, Russell Square House, 10-12 Russell Square, London, United Kingdom, WC1B 5LF

Secretary27 June 2006Active
34 Southdean Gardens, Southfields, London, SW19 6NU

Secretary28 November 1997Active
3 Crystal House, New Bedford Road, Luton, LU1 1HS

Corporate Nominee Secretary28 November 1997Active
Charvet-Premier Rangers Ltd, 6 Snowhill Business Centre, Copthorne, United Kingdom, RH10 3EZ

Director01 September 2019Active
Slade Oak Over The Misbourne, Denham, UB9 5DR

Director26 November 2001Active
Charvet-Premier Rangers Ltd, 6 Snowhill Business Centre, Copthorne, United Kingdom, RH10 3EZ

Director01 December 2014Active
Charvet-Premier Rangers Ltd, 6 Snowhill Business Centre, Copthorne, United Kingdom, RH10 3EZ

Director26 October 2021Active
Charvet-Premier Rangers Ltd, 6 Snowhill Business Centre, Copthorne, United Kingdom, RH10 3EZ

Director28 November 1997Active
South Foxley, Green Lane, Burnham, Slough, SL1 8DZ

Director26 November 1999Active
3 Crystal House, New Bedford Road, Luton, LU1 1HS

Nominee Director28 November 1997Active

People with Significant Control

Mr Benjamin Michael Aird
Notified on:21 December 2022
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:55, Baker Street, London, United Kingdom, W1U 7EU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Wayne Sebastian Andrew Cuomo
Notified on:21 December 2022
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:Charvet-Premier Rangers Ltd, 6 Snowhill Business Centre, Copthorne, United Kingdom, RH10 3EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wayne Sebastian Andrew Cuomo
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:Charvet-Premier Rangers Ltd, 6 Snowhill Business Centre, Copthorne, United Kingdom, RH10 3EZ
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 (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
2024-01-24Capital

Capital name of class of shares.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Capital

Capital cancellation shares.

Download
2023-02-28Capital

Capital return purchase own shares.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2022-12-05Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Capital

Capital allotment shares.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Capital

Capital return purchase own shares.

Download
2021-11-18Resolution

Resolution.

Download
2021-11-18Incorporation

Memorandum articles.

Download
2021-11-17Capital

Capital cancellation shares.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.