PREMIER SUPPLY GROUP LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Premier Supply Group Limited. The company was founded 9 years ago and was given the registration number 10413412. The firm's registered office is in KINGS LANGLEY. You can find them at 84 Station Road, , Kings Langley, Herts. This company's SIC code is 73110 - Advertising agencies.
Company Information
| Name | : | PREMIER SUPPLY GROUP LIMITED |
|---|
| Company Number | : | 10413412 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 06 October 2016 |
|---|
| Industry Codes | : | - 73110 - Advertising agencies
|
|---|
Office Address & Contact
| Registered Address | : | 84 Station Road, Kings Langley, Herts, England, WD4 8LB |
|---|
| Country Origin | : | ENGLAND |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
People with Significant Control
| Robert Brett Bell |
| Notified on | : | 07 February 2022 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | September 1975 |
|---|
| Nationality | : | American |
|---|
| Country of residence | : | England |
|---|
| Address | : | The Barn, 16 Nascot Place, Watford, England, WD17 4QT |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Susan Catherine Sachdev |
| Notified on | : | 26 January 2022 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | May 1957 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | The Barn, 16 Nascot Place, Watford, England, WD17 4QT |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Riannon Mary Sachdev-Scanlon |
| Notified on | : | 16 November 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | May 1979 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | The Barn, 16 Nascot Place, Watford, England, WD17 4QT |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Michelle Susan Read |
| Notified on | : | 28 September 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | February 1984 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 84, Station Road, Kings Langley, England, WD4 8LB |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Jannine Daniel Mcleod |
| Notified on | : | 14 January 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | June 1987 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 18, The Garth, Abbots Langley, England, WD5 0JJ |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Genevive Mary Despain |
| Notified on | : | 23 October 2017 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | February 1992 |
|---|
| Nationality | : | American |
|---|
| Country of residence | : | England |
|---|
| Address | : | 39, Kelmscott Crescent, Watford, England, WD18 0NG |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Jasper Eric Cordeta |
| Notified on | : | 16 March 2017 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | May 1989 |
|---|
| Nationality | : | Philippine |
|---|
| Country of residence | : | England |
|---|
| Address | : | 33a, Eastbury Road, Watford, England, WD19 4PU |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Regan Christian Bushman |
| Notified on | : | 06 October 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | February 1988 |
|---|
| Nationality | : | American |
|---|
| Country of residence | : | England |
|---|
| Address | : | 4, Harkness Drive, Canterbury, England, CT2 7RN |
|---|
| 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
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)