UKBizDB.co.uk

PREMIERCHOICE LIMITED

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

This company is commonly known as Premierchoice Limited. The company was founded 19 years ago and was given the registration number 05250342. The firm's registered office is in WISBECH. You can find them at 3 Algores Way, Weasenham Lane, Wisbech, Cambridgeshire. This company's SIC code is 13921 - Manufacture of soft furnishings.

Company Information

Name:PREMIERCHOICE LIMITED
Company Number:05250342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13921 - Manufacture of soft furnishings

Office Address & Contact

Registered Address:3 Algores Way, Weasenham Lane, Wisbech, Cambridgeshire, PE13 2TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Algores Way, Weasenham Lane, Wisbech, PE13 2TQ

Secretary12 September 2022Active
3, Algores Way, Weasenham Lane, Wisbech, PE13 2TQ

Director01 March 2009Active
3, Algores Way, Weasenham Lane, Wisbech, England, PE13 2TQ

Director12 September 2022Active
3, Algores Way, Weasenham Lane, Wisbech, PE13 2TQ

Director01 March 2009Active
3, Algores Way, Weasenham Lane, Wisbech, PE13 2TQ

Director12 September 2022Active
3, Algores Way, Weasenham Lane, Wisbech, PE13 2TQ

Secretary05 October 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 October 2004Active
3, Algores Way, Weasenham Lane, Wisbech, PE13 2TQ

Director05 October 2004Active
10 Taynton, Taynton, Burford, OX18 4UH

Director05 October 2004Active
3, Algores Way, Weasenham Lane, Wisbech, PE13 2TQ

Director01 March 2009Active
3, Algores Way, Weasenham Lane, Wisbech, PE13 2TQ

Director05 October 2004Active
Stortford Little Drove, Little Drove, Steyning, BN44 3PP

Director05 October 2004Active
Pine Acres Churt Road, Beacon Hill, Hindhead, GU26 6PD

Director04 October 2007Active
Arncliffe 45 Sutton Road, Wisbech, PE13 5DN

Director06 December 2005Active
Heartsease 21 Lodge Avenue, Eastbourne, BN22 0JD

Director05 October 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 October 2004Active

People with Significant Control

Prem Bidco Limited
Notified on:12 September 2022
Status:Active
Country of residence:England
Address:86, Deansgate, Manchester, England, M3 2ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Anderson
Notified on:06 April 2016
Status:Active
Date of birth:March 1939
Nationality:British
Address:3, Algores Way, Wisbech, PE13 2TQ
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-10-13Officers

Change person secretary company with change date.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-09-20Incorporation

Memorandum articles.

Download
2022-09-20Resolution

Resolution.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Officers

Appoint person secretary company with name date.

Download
2022-09-14Persons with significant control

Notification of a person with significant control.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Termination secretary company with name termination date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Accounts

Accounts with accounts type small.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Persons with significant control

Change to a person with significant control.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-02-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.