UKBizDB.co.uk

PREMIER REFURBISHMENT LLP

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

This company is commonly known as Premier Refurbishment Llp. The company was founded 17 years ago and was given the registration number OC327712. The firm's registered office is in ESSEX. You can find them at 46-54 High Street, Ingatestone, Essex, . This company's SIC code is None Supplied.

Company Information

Name:PREMIER REFURBISHMENT LLP
Company Number:OC327712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2007
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:46-54 High Street, Ingatestone, Essex, CM4 9DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1066, London Road, Leigh-On-Sea, SS9 3NA

Llp Designated Member23 April 2007Active
46-54 High Street, Ingatestone, United Kingdom, CM4 9DW

Corporate Llp Designated Member01 June 2011Active
1066, London Road, Leigh-On-Sea, SS9 3NA

Llp Member23 April 2007Active
34 Herbert Road, Hornchurch, , RM11 3LJ

Llp Designated Member23 April 2007Active
46-54 High Street, Ingatestone, , CM4 9DW

Corporate Llp Designated Member23 April 2007Active

People with Significant Control

Premier Construction (Havering) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:46-54, High Street, Ingatestone, United Kingdom, CM4 9DW
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Ian John Higgs
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:46-54 High Street, Ingatestone, United Kingdom, CM4 9DW
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
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:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Premier Refurbishment (Havering) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:46-54 High Street, Ingatestone, United Kingdom, CM4 9DW
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Insolvency

Liquidation disclaimer notice.

Download
2023-06-15Address

Change registered office address limited liability partnership with date old address new address.

Download
2023-06-12Address

Change registered office address limited liability partnership with date old address new address.

Download
2023-06-09Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-02Insolvency

Liquidation voluntary determination.

Download
2023-06-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-05Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2021-11-18Officers

Change person member limited liability partnership with name change date.

Download
2021-07-21Accounts

Accounts with accounts type small.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-12-15Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2020-12-15Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-12-14Officers

Termination member limited liability partnership with name termination date.

Download
2020-08-22Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2020-07-27Accounts

Accounts with accounts type small.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Officers

Change person member limited liability partnership with name change date.

Download
2019-07-17Accounts

Accounts with accounts type small.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type small.

Download
2018-04-26Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download

Copyright © 2024. All rights reserved.