UKBizDB.co.uk

PREMIERE HANDLING (BHX) LTD

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

This company is commonly known as Premiere Handling (bhx) Ltd. The company was founded 7 years ago and was given the registration number 10493245. The firm's registered office is in SOUTHEND ON SEA. You can find them at The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex. This company's SIC code is 51101 - Scheduled passenger air transport.

Company Information

Name:PREMIERE HANDLING (BHX) LTD
Company Number:10493245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 November 2016
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 51101 - Scheduled passenger air transport
  • 51102 - Non-scheduled passenger air transport
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1066, London Road, Leigh On Sea, SS9 3NA

Director07 November 2017Active
1066, London Road, Leigh On Sea, SS9 3NA

Director23 May 2017Active
249, Cranbrook Road, Ilford, England, IG1 4TG

Director23 November 2016Active

People with Significant Control

Azzurra Ground Handling Services Ltd
Notified on:13 November 2018
Status:Active
Country of residence:Italy
Address:Gh Italia, Via Delle Arti, 123, 1-00054 Fiumicino, Italy,
Nature of control:
  • Ownership of shares 50 to 75 percent
Vittorio Mazza
Notified on:17 May 2017
Status:Active
Date of birth:August 1968
Nationality:Italian
Country of residence:United Kingdom
Address:Room 22, Level 7, Terminal 1, Manchester, United Kingdom, M90 3AF
Nature of control:
  • Significant influence or control
Mr Julian Van Gelder
Notified on:23 November 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:Room 22, Level 7, Terminal 1, Manchester, United Kingdom, M90 3AF
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
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 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
2024-01-23Gazette

Gazette dissolved liquidation.

Download
2023-10-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-08-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-07-31Address

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

Download
2022-12-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-19Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-11-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-08Address

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

Download
2019-10-07Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-07Resolution

Resolution.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-11-29Address

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

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-05Accounts

Accounts with accounts type small.

Download
2018-10-24Gazette

Gazette filings brought up to date.

Download
2018-10-23Gazette

Gazette notice compulsory.

Download
2017-12-20Accounts

Change account reference date company current extended.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.