This company is commonly known as Premier Wood Flooring Ltd. The company was founded 7 years ago and was given the registration number 10181622. The firm's registered office is in GREAT OAKLEY. You can find them at 15 Thwaite Close, , Great Oakley, Northamptonshire. This company's SIC code is 43330 - Floor and wall covering.
Name | : | PREMIER WOOD FLOORING LTD |
---|---|---|
Company Number | : | 10181622 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2016 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Thwaite Close, Great Oakley, Northamptonshire, England, NN18 8FS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Russell Street, Kettering, England, NN16 8FU | Secretary | 01 December 2020 | Active |
27 Rossendale Drive, Kettering, England, NN15 6SN | Director | 16 May 2016 | Active |
Mr Michael Monaghan | ||
Notified on | : | 16 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27 Rossendale Drive, Kettering, England, NN15 6SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-04-16 | Gazette | Gazette notice voluntary. | Download |
2024-04-04 | Dissolution | Dissolution application strike off company. | Download |
2024-02-28 | Accounts | Change account reference date company previous extended. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-05 | Gazette | Gazette filings brought up to date. | Download |
2023-08-01 | Gazette | Gazette notice compulsory. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-31 | Officers | Change person director company with change date. | Download |
2022-08-31 | Address | Change registered office address company with date old address new address. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Officers | Appoint person secretary company with name date. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-02 | Officers | Change person director company with change date. | Download |
2018-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.