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.
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 | : |
|
Registered Address | : | Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, England, AL5 2EJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Woburn Street, Ampthill, Bedford, England, MK452HX | Director | 24 February 2007 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Secretary | 24 June 1999 | Active |
New Inn Farm, Sand Lane, Silsoe, MK45 5DT | Secretary | 20 November 2003 | Active |
6 Chase Avenue, Walton Park, Milton Keynes, MK7 7HQ | Secretary | 24 June 1999 | Active |
New Inn Farm, Sand Lane, Silsoe, Bedford, MK45 4QR | Secretary | 24 February 2007 | Active |
Ellerd House, Amenbury Lane, Harpenden, United Kingdom, AL5 2EJ | Corporate Secretary | 24 June 2016 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Director | 24 June 1999 | Active |
12 Northdale, Wolverhampton, WV6 8JF | Director | 24 June 1999 | Active |
48 Shefford Road, Meppershall, SG17 5LL | Director | 28 May 2001 | Active |
6 Chase Avenue, Walton Park, Milton Keynes, MK7 7HQ | Director | 24 June 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-04-26 | Gazette | Gazette notice compulsory. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-11 | Officers | Change person director company with change date. | Download |
2020-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-11 | Officers | Change person director company with change date. | Download |
2020-09-10 | Officers | Termination secretary company with name termination date. | Download |
2020-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-05 | Address | Change registered office address company with date old address new address. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Address | Change registered office address company with date old address new address. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-19 | Address | Change registered office address company with date old address new address. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-07 | Officers | Appoint corporate secretary company with name date. | Download |
2016-05-13 | Address | Change registered office address company with date old address new address. | Download |
2016-01-15 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.