UKBizDB.co.uk

PREMIER TEX UK LIMITED

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

This company is commonly known as Premier Tex Uk Limited. The company was founded 7 years ago and was given the registration number 10469902. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 54 Saturn Way, , Hemel Hempstead, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PREMIER TEX UK LIMITED
Company Number:10469902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2016
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:54 Saturn Way, Hemel Hempstead, England, HP2 5PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Saturn Way, Hemel Hempstead, England, HP2 5PA

Director08 June 2020Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Secretary09 November 2016Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director09 November 2016Active
54, Saturn Way, Hemel Hempstead, England, HP2 5PA

Director08 January 2020Active

People with Significant Control

Mr Radu Besliu
Notified on:08 June 2020
Status:Active
Date of birth:July 1993
Nationality:Romanian
Country of residence:England
Address:54, Saturn Way, Hemel Hempstead, England, HP2 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Iuliia Karnickis
Notified on:10 January 2020
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:54, Saturn Way, Hemel Hempstead, England, HP2 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Roman Ilichev
Notified on:09 November 2016
Status:Active
Date of birth:July 1982
Nationality:Russian
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-16Gazette

Gazette dissolved compulsory.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2020-06-08Accounts

Accounts with accounts type dormant.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Address

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

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-10Officers

Termination secretary company with name termination date.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Gazette

Gazette filings brought up to date.

Download
2019-11-19Accounts

Accounts with accounts type micro entity.

Download
2019-10-29Gazette

Gazette notice compulsory.

Download
2019-02-04Address

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

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Gazette

Gazette filings brought up to date.

Download
2018-10-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-09Gazette

Gazette notice compulsory.

Download
2018-01-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.