UKBizDB.co.uk

THE PREMIER PARTNERSHIP LIMITED

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

This company is commonly known as The Premier Partnership Limited. The company was founded 31 years ago and was given the registration number 02794326. The firm's registered office is in TAMWORTH. You can find them at 5 Pebble Close, Amington, Tamworth, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:THE PREMIER PARTNERSHIP LIMITED
Company Number:02794326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:5 Pebble Close, Amington, Tamworth, England, B77 4RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Pebble Close, Amington, Tamworth, England, B77 4RD

Director22 December 2000Active
5, Pebble Close, Amington, Tamworth, England, B77 4RD

Director23 July 1993Active
5 Belmont Road, Reigate, RH2 7ED

Secretary26 February 1993Active
Court Green, Eden Road, Tunbridge Wells, TN1 1TS

Secretary23 July 1993Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary26 February 1993Active
Easterfields House Easterfields, East Malling, ME19 6BE

Director14 December 1995Active
Bankside, 9 Blackroot Road, Sutton Coldfield, B74 2QH

Director12 May 2003Active
16 Worcester Road, Sutton, SM2 6PG

Director03 August 1993Active
Court Green, Eden Road, Tunbridge Wells, TN1 1TS

Director14 December 1995Active
Court Green, Eden Road, Tunbridge Wells, TN1 1TS

Director23 July 1993Active
21 Firbarn Close, Walmley, Sutton Coldfield, B76 1AG

Director22 December 2000Active
7 Centurion Close, Coleshill, Birmingham, B46 1UB

Director14 December 1995Active
The Gables, 5 Redlake Road, Pedmore, Stourbridge, DY9 0RU

Director21 September 2000Active
5 Belmont Road, Reigate, RH2 7ED

Director26 February 1993Active

People with Significant Control

Mr Andrew John Grynyer Harvey
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:England
Address:5, Pebble Close, Tamworth, England, B77 4RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kerry Ann Arnold-Herrick
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:5, Pebble Close, Tamworth, England, B77 4RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Anthony Herrick
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:5, Pebble Close, Tamworth, England, B77 4RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Capital

Capital cancellation shares.

Download
2021-03-23Officers

Termination secretary company with name termination date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Accounts

Accounts with accounts type small.

Download
2020-09-02Address

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

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type small.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type small.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Accounts

Accounts with accounts type small.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.