About

Registered Number: 03140313
Date of Incorporation: 21/12/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: Eastgate Court, High Street, Guildford, Surrey, GU1 3DE

 

Premier Miton Ltd was registered on 21 December 1995 and has its registered office in Guildford, Surrey, it has a status of "Active". We do not know the number of employees at Premier Miton Ltd. There are 4 directors listed as Fletcher, Catriona Ann, Scott, John William Arthur, Beresford, Henry Nicholas De La Peer, Earl Of Tyrone, Pearl, David Brian for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERESFORD, Henry Nicholas De La Peer, Earl Of Tyrone 28 June 1996 09 October 1997 1
PEARL, David Brian 18 April 1996 09 October 1997 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, Catriona Ann 31 March 2020 - 1
SCOTT, John William Arthur 17 April 1996 30 September 1996 1

Filing History

Document Type Date
RESOLUTIONS - N/A 19 August 2020
RESOLUTIONS - N/A 19 August 2020
MAR - Memorandum and Articles - used in re-registration 19 August 2020
CERT11 - Re-registration of a company from public to private with a change of name 19 August 2020
RR02 - Application by a public company for re-registration as a private limited company 19 August 2020
CONNOT - N/A 19 August 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 19 June 2020
AP03 - Appointment of secretary 02 April 2020
TM02 - Termination of appointment of secretary 02 April 2020
AP01 - Appointment of director 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 06 March 2018
CH01 - Change of particulars for director 27 July 2017
CH01 - Change of particulars for director 27 July 2017
CH03 - Change of particulars for secretary 27 July 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 08 June 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 24 April 2003
363s - Annual Return 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
353 - Register of members 05 August 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 23 January 2002
287 - Change in situation or address of Registered Office 19 April 2001
AA - Annual Accounts 12 February 2001
363a - Annual Return 16 January 2001
AA - Annual Accounts 28 April 2000
363s - Annual Return 10 February 2000
CERTNM - Change of name certificate 08 April 1999
353 - Register of members 01 March 1999
287 - Change in situation or address of Registered Office 01 March 1999
AA - Annual Accounts 24 January 1999
363a - Annual Return 11 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 1998
AA - Annual Accounts 14 April 1998
363a - Annual Return 24 February 1998
288b - Notice of resignation of directors or secretaries 25 January 1998
288b - Notice of resignation of directors or secretaries 25 January 1998
288b - Notice of resignation of directors or secretaries 25 January 1998
288b - Notice of resignation of directors or secretaries 25 January 1998
288b - Notice of resignation of directors or secretaries 25 January 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
288b - Notice of resignation of directors or secretaries 31 October 1997
CERTNM - Change of name certificate 27 August 1997
AA - Annual Accounts 09 April 1997
395 - Particulars of a mortgage or charge 07 April 1997
CERTNM - Change of name certificate 25 March 1997
363a - Annual Return 24 January 1997
287 - Change in situation or address of Registered Office 24 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1996
288b - Notice of resignation of directors or secretaries 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288 - N/A 10 July 1996
287 - Change in situation or address of Registered Office 27 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 June 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 June 1996
SA - Shares agreement 21 May 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 21 May 1996
287 - Change in situation or address of Registered Office 03 May 1996
288 - N/A 28 April 1996
88(2)P - N/A 28 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1996
CERT8 - Certificate to entitle a public company to commence business and borrow 25 April 1996
117 - Application by a public company for certificate to commence business and statutory declaration in support 24 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
NEWINC - New incorporation documents 21 December 1995

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 25 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.