UKBizDB.co.uk

PREMIER SHEET METAL (COVENTRY) LIMITED

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

This company is commonly known as Premier Sheet Metal (coventry) Limited. The company was founded 30 years ago and was given the registration number 02920513. The firm's registered office is in NORTHAMPTON. You can find them at 100 St. James Road, , Northampton, . This company's SIC code is 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans).

Company Information

Name:PREMIER SHEET METAL (COVENTRY) LIMITED
Company Number:02920513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:19 April 1994
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Office Address & Contact

Registered Address:100 St. James Road, Northampton, NN5 5LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leofric House, Binley Road, Coventry, England, CV3 1JN

Director01 December 1994Active
Leofric House, Binley Road, Coventry, United Kingdom, CV3 1JN

Secretary25 April 1994Active
49 Sedgemoor Road, Coventry, CV3 4EA

Secretary19 April 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 April 1994Active
142 Bedford Road, Sutton Coldfield, B75 6AJ

Director13 May 2004Active
Leofric House, Binley Road, Gosford Green, Coventry, England, CV3 1JN

Director01 May 2010Active
19 Florence Rd, Coombe Fields, Coventry, CV3 2AL

Director13 May 2004Active
Leofric House, Binley Road, Coventry, United Kingdom, CV3 1JN

Director01 September 2017Active
Leofric House, Binley Road, Coventry, United Kingdom, CV3 1JN

Director01 November 2017Active
Leofric House, Binley Road, Coventry, England, CV3 1JN

Director13 May 2004Active
Leofric House, Binley Road, Gosford Green, Coventry, England, CV3 1JN

Director01 May 2010Active
2 Primrose Drive, Bedworth, CV12 0GL

Director19 April 2005Active
11 Lamont Avenue, Western Toronto, M9N 2JN

Director19 April 1994Active
Leofric House, Binley Road, Coventry, United Kingdom, CV3 1JN

Director12 October 2015Active
6 Regency Drive, Green Lane, Coventry, CV3 6QA

Director19 April 1994Active
Leofric House, Binley Road, Coventry, United Kingdom, CV3 1JN

Director23 July 2012Active

People with Significant Control

The Premier Group (Coventry) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Leofric House, Binley Road, Coventry, United Kingdom, CV3 1JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2022-04-14Gazette

Gazette dissolved liquidation.

Download
2022-01-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-10-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-27Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-04-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-30Insolvency

Liquidation miscellaneous.

Download
2021-03-22Insolvency

Liquidation voluntary arrangement completion.

Download
2021-02-04Insolvency

Liquidation disclaimer notice.

Download
2020-12-03Insolvency

Liquidation disclaimer notice.

Download
2020-12-03Insolvency

Liquidation disclaimer notice.

Download
2020-12-03Insolvency

Liquidation disclaimer notice.

Download
2020-12-03Insolvency

Liquidation disclaimer notice.

Download
2020-10-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-22Resolution

Resolution.

Download
2020-10-22Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-08Address

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

Download
2020-09-03Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-24Mortgage

Mortgage satisfy charge full.

Download
2020-07-24Mortgage

Mortgage satisfy charge full.

Download
2020-06-02Accounts

Accounts with accounts type full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Accounts

Change account reference date company previous shortened.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-11-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.