UKBizDB.co.uk

PREMIER WATERCOOLERS LIMITED

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

This company is commonly known as Premier Watercoolers Limited. The company was founded 22 years ago and was given the registration number 04418147. The firm's registered office is in CARDIFF. You can find them at 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PREMIER WATERCOOLERS LIMITED
Company Number:04418147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2002
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales, CF15 9SS
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, Wales, CF15 9SS

Director29 June 2017Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary16 April 2002Active
4 Jenner Close, Wanborough, Swindon, SN4 0FA

Secretary08 September 2003Active
Clay Street Farm, Barling Road, Great Wakering, SS3 0QG

Secretary29 July 2002Active
Clay Street Farm, Darling Road, Great Wakering, SS3 0QG

Secretary16 April 2002Active
6 Pavenhill, Purton, Swindon, SN5 9BY

Secretary26 November 2002Active
Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH

Secretary28 October 2010Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director16 April 2002Active
4 Jenner Close, Wanborough, Swindon, SN4 0FA

Director08 September 2003Active
Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH

Director28 October 2010Active
Bathwick Hill House, Bathwick Hill, Bath, BA2 6HA

Director18 July 2003Active
Tanglewood Ash Lane, Burghfield Common, Reading, RG7 3HR

Director09 December 2003Active
227, Old Bath Road, Cheltenham, England, GL53 9EF

Director01 November 2009Active
10 Villiers Close, The Prinnels, Swindon, SN5 6NH

Director11 March 2004Active
22 Tortworth Road, Swindon, SN25 2AJ

Director16 April 2002Active
6 Pavenhill, Purton, Swindon, SN5 9BY

Director24 January 2003Active
7 Oakmead, Bramley, Tadley, RG26 5JD

Director22 May 2007Active
Clark Holt Office, Prospect Place Old Town, Swindon, SN1 3LJ

Director01 October 2009Active
Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH

Director28 October 2010Active
6, Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, Wales, CF15 9SS

Director07 December 2012Active

People with Significant Control

Personnel Hygiene Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-03Gazette

Gazette dissolved voluntary.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-05Dissolution

Dissolution application strike off company.

Download
2021-04-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-23Capital

Legacy.

Download
2021-04-23Capital

Capital statement capital company with date currency figure.

Download
2021-04-23Insolvency

Legacy.

Download
2021-04-23Resolution

Resolution.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Change account reference date company current extended.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type dormant.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download
2017-07-04Officers

Termination director company with name termination date.

Download
2017-07-04Officers

Appoint person director company with name date.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type dormant.

Download
2016-12-15Address

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

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type dormant.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.