UKBizDB.co.uk

PREMIER RENTAL MANAGEMENT LIMITED

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

This company is commonly known as Premier Rental Management Limited. The company was founded 24 years ago and was given the registration number 03795455. The firm's registered office is in HARPENDEN. You can find them at Ellerd House, Amenbury Lane, Harpenden, Hertfordshire. This company's SIC code is 29203 - Manufacture of caravans.

Company Information

Name:PREMIER RENTAL MANAGEMENT LIMITED
Company Number:03795455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1999
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 29203 - Manufacture of caravans
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, England, AL5 2EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Woburn Street, Ampthill, Bedford, England, MK452HX

Director24 February 2007Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary24 June 1999Active
New Inn Farm, Sand Lane, Silsoe, MK45 5DT

Secretary20 November 2003Active
6 Chase Avenue, Walton Park, Milton Keynes, MK7 7HQ

Secretary24 June 1999Active
New Inn Farm, Sand Lane, Silsoe, Bedford, MK45 4QR

Secretary24 February 2007Active
Ellerd House, Amenbury Lane, Harpenden, United Kingdom, AL5 2EJ

Corporate Secretary24 June 2016Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director24 June 1999Active
12 Northdale, Wolverhampton, WV6 8JF

Director24 June 1999Active
48 Shefford Road, Meppershall, SG17 5LL

Director28 May 2001Active
6 Chase Avenue, Walton Park, Milton Keynes, MK7 7HQ

Director24 June 1999Active

People with Significant Control

Mr Daniel Ronald Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:Ellerd House, Amenbury Lane, Harpenden, United Kingdom, AL5 2EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-09-11Persons with significant control

Change to a person with significant control.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-09-10Officers

Termination secretary company with name termination date.

Download
2020-09-10Mortgage

Mortgage satisfy charge full.

Download
2020-09-05Address

Change registered office address company with date old address new address.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Address

Change registered office address company with date old address new address.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Address

Change registered office address company with date old address new address.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-07Officers

Appoint corporate secretary company with name date.

Download
2016-05-13Address

Change registered office address company with date old address new address.

Download
2016-01-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.