About

Registered Number: 02549646
Date of Incorporation: 18/10/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Preema House, Preema International Ltd, 171 Camford Way, Luton, Bedfordshire, LU3 3AN

 

Established in 1990, Preema International Ltd has its registered office in 171 Camford Way, Luton in Bedfordshire, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOHLI VERMA, Preema 18 October 2001 - 1
KOHLI, Ajit N/A 09 October 1992 1
KOHLI, Pushpa 09 October 1992 22 March 2010 1

Filing History

Document Type Date
CS01 - N/A 08 October 2019
AA - Annual Accounts 08 October 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 21 September 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 03 September 2014
CH01 - Change of particulars for director 03 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 23 September 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 23 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 06 October 2011
AR01 - Annual Return 23 November 2010
MG01 - Particulars of a mortgage or charge 18 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2010
AA - Annual Accounts 02 June 2010
TM01 - Termination of appointment of director 22 March 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
395 - Particulars of a mortgage or charge 22 September 2009
AA - Annual Accounts 11 September 2009
AA - Annual Accounts 05 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 28 November 2007
287 - Change in situation or address of Registered Office 28 November 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 04 February 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 29 April 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 22 October 2002
363s - Annual Return 28 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2002
288a - Notice of appointment of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 21 July 1998
363s - Annual Return 01 May 1998
AA - Annual Accounts 29 May 1997
395 - Particulars of a mortgage or charge 06 March 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 05 July 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 13 April 1995
AA - Annual Accounts 19 April 1994
363a - Annual Return 17 March 1994
AA - Annual Accounts 04 April 1993
363a - Annual Return 01 April 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
363a - Annual Return 22 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 July 1991
288 - N/A 05 June 1991
288 - N/A 05 June 1991
NEWINC - New incorporation documents 18 October 1990

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 10 November 2010 Outstanding

N/A

Debenture 16 September 2009 Fully Satisfied

N/A

Deed of charge over credit balances 03 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.