UKBizDB.co.uk

PREMIR LIMITED

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

This company is commonly known as Premir Limited. The company was founded 23 years ago and was given the registration number 04115865. The firm's registered office is in ASHFORD. You can find them at Emmerich Berlon Ltd Kingsnorth Industrial Estate, Wotton Road, Ashford, Kent. This company's SIC code is 28940 - Manufacture of machinery for textile, apparel and leather production.

Company Information

Name:PREMIR LIMITED
Company Number:04115865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28940 - Manufacture of machinery for textile, apparel and leather production

Office Address & Contact

Registered Address:Emmerich Berlon Ltd Kingsnorth Industrial Estate, Wotton Road, Ashford, Kent, England, TN23 6JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Invicta Business Centre, Orbital Park, Ashford, England, TN24 0HB

Director08 February 2001Active
Shoreham Orchards Shoreham Lane, St Michaels, Tenterden, TN30 6EG

Secretary08 February 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary28 November 2000Active
Shoreham Orchards Shoreham Lane, St Michaels, Tenterden, TN30 6EG

Director07 November 2008Active
6 Alexandra Street, PO BOX 1718, Cairns, Australia,

Director08 February 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director28 November 2000Active

People with Significant Control

Ms Karen Elisabeth Emmerich
Notified on:30 June 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Emmerich Berlon Ltd, Kingsnorth Industrial Estate, Ashford, England, TN23 6JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Dicrector Samantha Jane Emmerich
Notified on:30 June 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Suite 1, Invicta Business Centre, Orbital Park, Ashford, England, TN24 0HB
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Address

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

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Resolution

Resolution.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-23Gazette

Gazette filings brought up to date.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Gazette

Gazette notice compulsory.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Officers

Change person director company with change date.

Download
2017-12-18Persons with significant control

Change to a person with significant control.

Download
2017-12-18Persons with significant control

Cessation of a person with significant control.

Download
2017-07-05Officers

Termination director company with name termination date.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.