UKBizDB.co.uk

PREMIER SHIPPING AND PACKING LIMITED

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

This company is commonly known as Premier Shipping And Packing Limited. The company was founded 26 years ago and was given the registration number 03489377. The firm's registered office is in FAREHAM. You can find them at Premier House 24 Brunel Way, Segensworth East, Fareham, Hampshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PREMIER SHIPPING AND PACKING LIMITED
Company Number:03489377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 50200 - Sea and coastal freight water transport
  • 51101 - Scheduled passenger air transport
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:Premier House 24 Brunel Way, Segensworth East, Fareham, Hampshire, PO15 5SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier House 24 Brunel Way, Segensworth East, Fareham, PO15 5SD

Secretary27 March 2015Active
Premier House, 24 Brunel Way, Segensworth East, Fareham, United Kingdom, PO15 5SD

Secretary01 January 2003Active
Premier House 24 Brunel Way, Segensworth East, Fareham, PO15 5SD

Director02 October 2013Active
Premier House 24 Brunel Way, Segensworth East, Fareham, PO15 5SD

Director02 October 2013Active
Premier House, 24 Brunel Way, Segensworth East, Fareham, United Kingdom, PO15 5SD

Director01 September 1998Active
Premier House 24 Brunel Way, Segensworth East, Fareham, PO15 5SD

Director02 October 2013Active
Premier House, 24 Brunel Way, Segensworth East, Fareham, United Kingdom, PO15 5SD

Director07 February 2002Active
Premier House, 24 Brunel Way, Segensworth East, Fareham, United Kingdom, PO15 5SD

Director31 January 2008Active
C/O Ensor Byfield Ltd, Millbrook Road East, Southampton, SO15 1AJ

Secretary06 January 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 January 1998Active
Hamble House Hamble House Gardens, Hamble, Southampton, SO31 4JG

Director11 February 1999Active
Furzley Farm, Furzley Bramshaw, Lyndhurst, SO43 7JJ

Director06 January 1998Active
40 Iron Mill Close, Fareham, PO15 6LB

Director04 September 1998Active
15 Willow Herb Close, Locks Heath, Southampton, SO31 6XB

Director01 May 2005Active

People with Significant Control

Mrs Patricia Ruth Dixie
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Address:Premier House 24 Brunel Way, Fareham, PO15 5SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Frank Anthony Dixie
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Address:Premier House 24 Brunel Way, Fareham, PO15 5SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Officers

Change person secretary company with change date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Change of name

Certificate change of name company.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Capital

Capital name of class of shares.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Address

Change sail address company with old address new address.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Resolution

Resolution.

Download
2020-02-24Resolution

Resolution.

Download
2020-02-21Capital

Capital cancellation shares.

Download
2020-02-21Capital

Capital return purchase own shares.

Download
2020-02-21Capital

Capital return purchase own shares.

Download
2019-12-20Address

Change sail address company with old address new address.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.