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.
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 | : |
|
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 |
---|---|---|---|
1066, London Road, Leigh-On-Sea, SS9 3NA | Llp Designated Member | 23 April 2007 | Active |
46-54 High Street, Ingatestone, United Kingdom, CM4 9DW | Corporate Llp Designated Member | 01 June 2011 | Active |
1066, London Road, Leigh-On-Sea, SS9 3NA | Llp Member | 23 April 2007 | Active |
34 Herbert Road, Hornchurch, , RM11 3LJ | Llp Designated Member | 23 April 2007 | Active |
46-54 High Street, Ingatestone, , CM4 9DW | Corporate Llp Designated Member | 23 April 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Insolvency | Liquidation disclaimer notice. | Download |
2023-06-15 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2023-06-12 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2023-06-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-06-02 | Insolvency | Liquidation voluntary determination. | Download |
2023-06-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2021-11-18 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-07-21 | Accounts | Accounts with accounts type small. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-12-15 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2020-12-15 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-12-14 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2020-07-27 | Accounts | Accounts with accounts type small. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Officers | Change person member limited liability partnership with name change date. | Download |
2019-07-17 | Accounts | Accounts with accounts type small. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Accounts | Accounts with accounts type small. | Download |
2018-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.