About

Registered Number: 02108858
Date of Incorporation: 11/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Third Avenue, Bluebridge Industrial Estate, Halstead, Essex, CO9 2SX,

 

Having been setup in 1987, Premaberg Holdings Ltd has its registered office in Essex. There are 10 directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRLESON, Paul 01 January 2019 - 1
BLAIR, Robert Alexander Neill 01 October 2016 - 1
RICHARDSON, Jo 01 October 2016 - 1
SAGGERS, Jean 01 October 2016 - 1
WADLEY, Graham John 14 May 2014 - 1
BEVERLEY, Kenneth Anthony N/A 06 May 2016 1
BLAIR, Peter Neill N/A 31 July 2013 1
CUMMINS, David Charles N/A 25 April 1997 1
SAGGERS, Alan Henry N/A 31 July 2014 1
Secretary Name Appointed Resigned Total Appointments
BIRT, John Royford 01 December 2005 19 March 2009 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AD01 - Change of registered office address 02 July 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 03 October 2019
PSC07 - N/A 06 August 2019
PSC01 - N/A 05 August 2019
CS01 - N/A 05 August 2019
PSC07 - N/A 22 January 2019
AP01 - Appointment of director 04 January 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 04 August 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
AP01 - Appointment of director 04 October 2016
AP01 - Appointment of director 04 October 2016
AP01 - Appointment of director 04 October 2016
AA - Annual Accounts 02 October 2016
CS01 - N/A 06 September 2016
AR01 - Annual Return 16 August 2016
TM02 - Termination of appointment of secretary 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 15 August 2014
TM01 - Termination of appointment of director 01 August 2014
AP01 - Appointment of director 14 May 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 19 August 2013
TM01 - Termination of appointment of director 14 August 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH03 - Change of particulars for secretary 25 August 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 12 August 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 07 August 2008
363s - Annual Return 21 August 2007
AA - Annual Accounts 05 August 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 31 August 2006
AUD - Auditor's letter of resignation 17 February 2006
288b - Notice of resignation of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
AA - Annual Accounts 03 October 2005
363s - Annual Return 30 August 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 12 August 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 26 August 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 14 August 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 13 August 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 04 September 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 02 September 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 27 August 1998
AA - Annual Accounts 03 October 1997
363s - Annual Return 29 August 1997
169 - Return by a company purchasing its own shares 19 June 1997
RESOLUTIONS - N/A 10 June 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
AA - Annual Accounts 11 September 1996
363s - Annual Return 06 September 1996
363s - Annual Return 31 August 1995
AA - Annual Accounts 31 August 1995
AA - Annual Accounts 07 August 1994
363s - Annual Return 07 August 1994
169 - Return by a company purchasing its own shares 29 September 1993
RESOLUTIONS - N/A 10 September 1993
AA - Annual Accounts 06 September 1993
363s - Annual Return 06 September 1993
169 - Return by a company purchasing its own shares 12 February 1993
RESOLUTIONS - N/A 13 January 1993
AA - Annual Accounts 20 August 1992
363s - Annual Return 20 August 1992
AA - Annual Accounts 27 August 1991
363b - Annual Return 27 August 1991
363 - Annual Return 17 August 1990
AA - Annual Accounts 15 August 1990
AA - Annual Accounts 23 August 1989
363 - Annual Return 23 August 1989
AA - Annual Accounts 26 August 1988
363 - Annual Return 26 August 1988
RESOLUTIONS - N/A 10 February 1988
PUC 2 - N/A 10 February 1988
CERTNM - Change of name certificate 01 September 1987
395 - Particulars of a mortgage or charge 25 June 1987
CERTNM - Change of name certificate 11 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 June 1987
287 - Change in situation or address of Registered Office 12 May 1987
288 - N/A 12 May 1987
GAZ(U) - N/A 30 April 1987
CERTINC - N/A 11 March 1987
NEWINC - New incorporation documents 11 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.