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.
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 | : |
|
Registered Address | : | 55 Baker Street, London, United Kingdom, W1U 7EU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Baker Street, London, United Kingdom, W1U 7EU | Director | 25 October 2021 | Active |
105 Rockwood Park, St. Hill Road, East Grinstead, United Kingdom, RH19 4JX | Secretary | 20 February 2012 | Active |
C/O Chantrey Vellacott Dfk, Russell Square House, 10-12 Russell Square, London, United Kingdom, WC1B 5LF | Secretary | 27 June 2006 | Active |
34 Southdean Gardens, Southfields, London, SW19 6NU | Secretary | 28 November 1997 | Active |
3 Crystal House, New Bedford Road, Luton, LU1 1HS | Corporate Nominee Secretary | 28 November 1997 | Active |
Charvet-Premier Rangers Ltd, 6 Snowhill Business Centre, Copthorne, United Kingdom, RH10 3EZ | Director | 01 September 2019 | Active |
Slade Oak Over The Misbourne, Denham, UB9 5DR | Director | 26 November 2001 | Active |
Charvet-Premier Rangers Ltd, 6 Snowhill Business Centre, Copthorne, United Kingdom, RH10 3EZ | Director | 01 December 2014 | Active |
Charvet-Premier Rangers Ltd, 6 Snowhill Business Centre, Copthorne, United Kingdom, RH10 3EZ | Director | 26 October 2021 | Active |
Charvet-Premier Rangers Ltd, 6 Snowhill Business Centre, Copthorne, United Kingdom, RH10 3EZ | Director | 28 November 1997 | Active |
South Foxley, Green Lane, Burnham, Slough, SL1 8DZ | Director | 26 November 1999 | Active |
3 Crystal House, New Bedford Road, Luton, LU1 1HS | Nominee Director | 28 November 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Capital | Capital name of class of shares. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Capital | Capital cancellation shares. | Download |
2023-02-28 | Capital | Capital return purchase own shares. | Download |
2023-02-21 | Officers | Termination director company with name termination date. | Download |
2023-02-21 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-31 | Capital | Capital allotment shares. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Capital | Capital return purchase own shares. | Download |
2021-11-18 | Resolution | Resolution. | Download |
2021-11-18 | Incorporation | Memorandum articles. | Download |
2021-11-17 | Capital | Capital cancellation shares. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.