UKBizDB.co.uk

THE PREMIERE GROUP LIMITED

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

This company is commonly known as The Premiere Group Limited. The company was founded 28 years ago and was given the registration number 03182753. The firm's registered office is in HILLINGDON. You can find them at Chevron House, 346 Long Lane, Hillingdon, Middlesex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE PREMIERE GROUP LIMITED
Company Number:03182753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1996
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Chevron House, 346 Long Lane, Hillingdon, Middlesex, UB10 9PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Secretary23 January 2009Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Director05 February 2007Active
17 Turkey Oak Close, Upper Norwood, London, SE19 2NZ

Secretary30 September 1999Active
21 Stradella Road, Herne Hill, London, SE24 9HN

Secretary05 February 2007Active
The Old Stables, Delph New Road, Dobcross, OL3 5BA

Secretary10 December 2003Active
The Old Stables, Delph New Road, Dobcross, OL3 5BA

Secretary25 April 1996Active
3 Worsdell Way, Hitchin, SG4 0EB

Secretary07 July 1998Active
3 Catherine Wheel Yard, London, SW1A 1DR

Secretary22 December 1997Active
6 Garratts Lane, Banstead, SM7 2DZ

Secretary19 September 2002Active
Wacks Caller Steam Packet House, 76 Cross Street, Manchester, M2 4JU

Corporate Secretary03 April 1996Active
71 Raynham, Norfolk Crescent, London, W2 2PQ

Director02 May 1996Active
The Cedars 3 Telegraph Cottage, Warren Road, Kingston Upon Thames, KT2 7HU

Director12 December 1997Active
The Cedars 3 Telegraph Cottage, Warren Road, Kingston Upon Thames, KT2 7HU

Director12 December 1997Active
Flat 1, 36 Oakley Street, London, SW3 5NT

Director18 January 1999Active
13 Roundell Road, Barnoldswick, BB18 6EB

Director25 April 1996Active
Laneside Wallbank Road, Bramhall, Stockport, SK7 3AP

Director19 November 1998Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Director17 September 2015Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Director10 April 2014Active
The Old Stables, Delph New Road, Dobcross, OL3 5BA

Director10 December 2003Active
The Old Stables, Delph New Road, Dobcross, OL3 5BA

Director25 April 1996Active
79 Hermitage Road, Hale, WA15 8BW

Director15 December 1998Active
79 Hermitage Road, Hale, WA15 8BW

Director25 April 1996Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Director05 February 2007Active
28 Dingle Road, Middleton, Manchester, M24 1NH

Director25 April 1996Active
44 Pepper Hill, Great Amwell, Ware, SG12 9RZ

Director12 November 2001Active
West Pelham, Manor Park, Chislehurst, BR7 5QE

Director14 April 2000Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Director10 April 2014Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Director05 February 2007Active
94 Ringley Road, Whitefield, Manchester, M45 7UV

Director25 April 1996Active
Wacks Caller Steam Packet House, 76 Cross Street, Manchester, M2 4JU

Corporate Director03 April 1996Active

People with Significant Control

Peg 1 Realisations Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:346, Long Lane, Uxbridge, England, UB10 9PF
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 (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
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-08Dissolution

Dissolution application strike off company.

Download
2020-09-02Mortgage

Mortgage satisfy charge full.

Download
2020-09-02Mortgage

Mortgage satisfy charge full.

Download
2020-09-02Mortgage

Mortgage satisfy charge full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Persons with significant control

Change to a person with significant control.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-03-19Mortgage

Mortgage satisfy charge full.

Download
2019-09-16Accounts

Accounts with accounts type dormant.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type dormant.

Download
2018-07-19Accounts

Accounts amended with accounts type dormant.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-28Accounts

Accounts with accounts type dormant.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Change account reference date company current extended.

Download
2016-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-05Accounts

Accounts with accounts type dormant.

Download
2015-09-30Officers

Appoint person director company with name date.

Download
2015-08-04Officers

Termination director company with name termination date.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.