UKBizDB.co.uk

PREMIER RESTORE LIMITED

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

This company is commonly known as Premier Restore Limited. The company was founded 12 years ago and was given the registration number 07987092. The firm's registered office is in LONDON. You can find them at Unimix House, Platinum Suite, Abbey Road, London, . This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:PREMIER RESTORE LIMITED
Company Number:07987092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering
  • 68209 - Other letting and operating of own or leased real estate
  • 70210 - Public relations and communications activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unimix House, Platinum Suite, Abbey Road, London, England, NW10 7TR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unimix House Platinum Suite, Abbey Road, London, Uk, NW10 7TR

Director17 December 2013Active
270, Scott Eliss Gardens, London, England, NW8 9RT

Director12 March 2012Active

People with Significant Control

Mr Nathan Davis Abel
Notified on:08 May 2018
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:Unimix House, Platinum Suite, Abbey Road, London, England, NW10 7TR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Waleed Hassen
Notified on:25 April 2018
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:Unimix House, Platinum Suite, Abbey Road, London, England, NW10 7TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Nathan Davis Abel
Notified on:12 January 2018
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:Unimix House, Platinum Suite, Abbey Road, London, England, NW10 7TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Waleed Hassen
Notified on:06 April 2016
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:Unimix House, Platinum Suite, Abbey Road, London, England, NW10 7TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Persons with significant control

Notification of a person with significant control.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Persons with significant control

Notification of a person with significant control.

Download
2018-04-25Persons with significant control

Cessation of a person with significant control.

Download
2018-04-24Persons with significant control

Cessation of a person with significant control.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Capital

Capital allotment shares.

Download
2018-01-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Document replacement

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.