UKBizDB.co.uk

PREMILET LIMITED

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

This company is commonly known as Premilet Limited. The company was founded 29 years ago and was given the registration number 02954021. The firm's registered office is in NUNEATON. You can find them at 17 Copsewood Avenue, , Nuneaton, Warwickshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:PREMILET LIMITED
Company Number:02954021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1994
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:17 Copsewood Avenue, Nuneaton, Warwickshire, England, CV11 4TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT

Secretary12 December 2019Active
Sperrin Brewery Stadium, Liberty Way, Nuneaton, England, CV11 6RR

Director26 April 2021Active
17 Tulip Tree Road, Nuneaton, England, CV10 9FG

Director15 June 2015Active
The Bungalow Cottage, Farm, Coventry Road Wolvey, Hinckley, England, LE10 3HF

Secretary02 April 2012Active
11 The Paddocks, Bulkington, Nuneaton, CV12 9SR

Secretary29 July 1994Active
233 Ansley Road, Nuneaton, CV10 8NQ

Secretary15 March 1998Active
14 The Wardens, Kenilworth, CV8 2UH

Secretary29 July 2007Active
Victoria Court, 21-25 Tennant Street, Nuneaton, CV11 4LZ

Secretary27 February 2010Active
Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT

Corporate Secretary12 January 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary29 July 1994Active
The Bungalow Cottage, Farm, Coventry Road Wolvey, Hinckley, England, LE10 3HF

Director29 July 1994Active
14 The Wardens, Kenilworth, CV8 2UH

Director01 May 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 July 1994Active

People with Significant Control

Mr Ian Neale
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Grove House, Grove Road, Hinckley, England, LE10 2AE
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
2024-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Address

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

Download
2023-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-30Persons with significant control

Change to a person with significant control.

Download
2021-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-12Officers

Termination secretary company with name termination date.

Download
2019-12-12Officers

Appoint person secretary company with name date.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-08Officers

Change corporate secretary company with change date.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2017-01-13Officers

Termination secretary company with name termination date.

Download
2017-01-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.