Warning: file_put_contents(c/ccef3f36d8b049ecd1c4528ba8243aba.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Premierfox Limited, CF14 8LH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PREMIERFOX LIMITED

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

This company is commonly known as Premierfox Limited. The company was founded 5 years ago and was given the registration number 11679266. The firm's registered office is in CARDIFF. You can find them at 11679266: Companies House Default Address, , Cardiff, . This company's SIC code is 46480 - Wholesale of watches and jewellery.

Company Information

Name:PREMIERFOX LIMITED
Company Number:11679266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46480 - Wholesale of watches and jewellery
  • 46900 - Non-specialised wholesale trade
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:11679266: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, King Street, Norwich, United Kingdom, NR1 1PG

Director17 February 2020Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Secretary15 November 2018Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director15 November 2018Active
Atrium Court, The Ring, Bracknell, RG12 1BW

Director27 November 2018Active

People with Significant Control

Mr Radovan Hubka
Notified on:17 February 2020
Status:Active
Date of birth:August 1985
Nationality:Czech
Country of residence:United Kingdom
Address:52, King Street, Norwich, United Kingdom, NR1 1PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roger Howell
Notified on:27 November 2018
Status:Active
Date of birth:November 1983
Nationality:British
Address:Atrium Court, The Ring, Bracknell, RG12 1BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Sophie Fox
Notified on:15 November 2018
Status:Active
Date of birth:January 1993
Nationality:British
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 (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
2021-04-06Gazette

Gazette dissolved compulsory.

Download
2021-01-12Gazette

Gazette notice compulsory.

Download
2020-07-09Address

Default companies house registered office address applied.

Download
2020-02-22Address

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

Download
2020-02-19Gazette

Gazette filings brought up to date.

Download
2020-02-18Gazette

Gazette notice compulsory.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Persons with significant control

Notification of a person with significant control.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2018-12-27Address

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

Download
2018-12-19Address

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

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-11-27Officers

Termination secretary company with name termination date.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Officers

Appoint person director company with name date.

Download
2018-11-27Persons with significant control

Notification of a person with significant control.

Download
2018-11-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.