UKBizDB.co.uk

PREMLEC LIMITED

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

This company is commonly known as Premlec Limited. The company was founded 22 years ago and was given the registration number 04281143. The firm's registered office is in NORTHAMPTON. You can find them at 100 St. James Road, , Northampton, . This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:PREMLEC LIMITED
Company Number:04281143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 September 2001
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores
  • 95220 - Repair of household appliances and home and garden equipment

Office Address & Contact

Registered Address:100 St. James Road, Northampton, England, NN5 5LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Pavilion Court, 600 Pavilion Drive, Brackmills, Northampton, England, NN4 7SL

Secretary12 August 2016Active
4 Pavilion Court, 600 Pavilion Drive, Brackmills, Northampton, England, NN4 7SL

Director12 August 2016Active
4 Pavilion Court, 600 Pavilion Drive, Brackmills, Northampton, England, NN4 7SL

Director12 August 2016Active
Mousehole Cottage, Weston Lane, Winterslow, Salisbury, SP5 1RQ

Secretary16 September 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary04 September 2001Active
75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP

Director01 January 2002Active
75 Bournemouth Road, Chandlers Ford, Eastleigh, SO53 3AP

Director01 January 2002Active
Mousehole Cottage, Weston Lane, Winterslow, Salisbury, SP5 1RQ

Director16 September 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director04 September 2001Active

People with Significant Control

Ac Group Holdings Limited
Notified on:12 August 2016
Status:Active
Country of residence:England
Address:4 Pavilion Court, 600 Pavilion Drive, Northampton, England, NN4 7SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Gazette

Gazette dissolved liquidation.

Download
2023-12-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-01Insolvency

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

Download
2022-04-20Insolvency

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

Download
2021-05-27Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-05-21Insolvency

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

Download
2021-04-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-30Insolvency

Liquidation miscellaneous.

Download
2020-06-05Insolvency

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

Download
2019-05-09Insolvency

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

Download
2018-03-16Insolvency

Liquidation disclaimer notice.

Download
2018-03-08Insolvency

Liquidation voluntary statement of affairs.

Download
2018-03-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-03-08Resolution

Resolution.

Download
2018-01-31Address

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

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Address

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

Download
2016-09-21Officers

Change person director company with change date.

Download
2016-09-21Officers

Appoint person director company with name date.

Download
2016-09-21Officers

Appoint person director company with name date.

Download
2016-09-21Officers

Termination director company with name termination date.

Download
2016-09-21Officers

Termination director company with name termination date.

Download
2016-09-21Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.