This company is commonly known as Premier Refurbishment (havering) Limited. The company was founded 15 years ago and was given the registration number 06866417. The firm's registered office is in INGATESTONE. You can find them at 46-54 High Street, , Ingatestone, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PREMIER REFURBISHMENT (HAVERING) LIMITED |
---|---|---|
Company Number | : | 06866417 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 2009 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46-54 High Street, Ingatestone, Essex, CM4 9DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Manor, House, Southminster Road Mayland, Chelmsford, United Kingdom, CM3 6EB | Director | 01 April 2009 | Active |
3, Upney Close, Hornchurch, United Kingdom, RM12 6TE | Director | 01 April 2009 | Active |
Mr Gary Alan Higgs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46-54 High Street, Ingatestone, United Kingdom, CM4 9DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Gazette | Gazette dissolved compulsory. | Download |
2023-04-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-03-14 | Gazette | Gazette notice compulsory. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-18 | Officers | Change person director company with change date. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-05 | Officers | Change person director company with change date. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.