UKBizDB.co.uk

PREMIER TEAM PROMOTIONS LIMITED

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

This company is commonly known as Premier Team Promotions Limited. The company was founded 18 years ago and was given the registration number 05659311. The firm's registered office is in LONDON. You can find them at Belfry House Champions Way, Hendon, London, . This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:PREMIER TEAM PROMOTIONS LIMITED
Company Number:05659311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2005
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:Belfry House Champions Way, Hendon, London, NW4 1PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stonex Stadium, Greenlands Lane, Hendon, London, England, NW4 1RL

Director01 July 2020Active
Stonex Stadium, Greenlands Lane, London, England, NW4 1RL

Director31 January 2024Active
2 Pendennis Court, Harpenden, AL5 1SG

Secretary01 November 2007Active
Kingsley House, Sandridge Park, Porters Wood, St Albans, AL3 6PH

Secretary19 April 2010Active
Hickstead, 41 Ponds Road, Galleywood Chelmsford, CM2 8QP

Secretary20 December 2005Active
55 Green End Street, Aston Clinton, Aylesbury, HP22 5EX

Secretary15 May 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 December 2005Active
Halden Farm, High Halden, TN26 3HZ

Director23 December 2008Active
Stonex Stadium, Greenlands Lane, Hendon, London, England, NW4 1RL

Director06 March 2012Active
Stonex Stadium, Greenlands Lane, Hendon, London, England, NW4 1RL

Director05 August 2015Active
3 Gracecourt, Totteridge Green, London, England, N20 8PY

Director06 March 2012Active
12 Hazel Gardens, Edgware, HA8 8PE

Director20 December 2005Active
Hillbrow, 55 Batchworth Lane, Northwood, HA6 3HE

Director15 May 2006Active
18, Abbeycroft Close, Astley, Manchester, M29 7TJ

Director23 December 2008Active
3 Grace Court, Totteridge Green, London, England, N20 8PY

Director15 May 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 December 2005Active

People with Significant Control

Saracens Group Holdings Limited
Notified on:11 February 2022
Status:Active
Country of residence:United Kingdom
Address:Stonex Stadium, Greenlands Lane, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mega Advanced Limited
Notified on:10 February 2022
Status:Active
Country of residence:England
Address:Stonex Stadium, Greenlands Lane, London, England, NW4 1RL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Lucy Mercey
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:Stonex Stadium, Greenlands Lane, London, England, NW4 1RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Change of name

Certificate change of name company.

Download
2023-10-08Officers

Termination director company with name termination date.

Download
2023-10-08Officers

Termination director company with name termination date.

Download
2023-04-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-06Accounts

Legacy.

Download
2023-04-06Other

Legacy.

Download
2023-04-06Other

Legacy.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Address

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

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Resolution

Resolution.

Download
2022-02-16Capital

Capital name of class of shares.

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Officers

Change person director company with change date.

Download
2021-02-18Officers

Change person director company with change date.

Download
2021-02-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.