About

Registered Number: 04906284
Date of Incorporation: 21/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Premex House Futura Park, Middlebrook, Bolton, Lancashire, BL6 6SX

 

Having been setup in 2003, Premex Group Ltd has its registered office in Bolton in Lancashire, it's status at Companies House is "Active". We do not know the number of employees at this organisation. Russell, Caroline Emily Elizabeth, Hinchliffe, Alan Philip are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RUSSELL, Caroline Emily Elizabeth 11 July 2011 - 1
HINCHLIFFE, Alan Philip 23 February 2004 11 July 2011 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
TM01 - Termination of appointment of director 16 April 2020
AP01 - Appointment of director 19 February 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 06 August 2018
TM01 - Termination of appointment of director 22 December 2017
AP01 - Appointment of director 09 November 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 08 August 2017
AP01 - Appointment of director 28 July 2017
TM01 - Termination of appointment of director 29 June 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 10 August 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 28 September 2015
CH01 - Change of particulars for director 25 September 2015
MR01 - N/A 04 September 2015
CH01 - Change of particulars for director 22 December 2014
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 25 September 2014
MR01 - N/A 11 February 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 20 September 2013
TM01 - Termination of appointment of director 26 November 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 29 July 2011
AA01 - Change of accounting reference date 11 July 2011
AP03 - Appointment of secretary 11 July 2011
TM02 - Termination of appointment of secretary 11 July 2011
AP01 - Appointment of director 31 May 2011
AP01 - Appointment of director 26 May 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
TM01 - Termination of appointment of director 25 May 2011
RESOLUTIONS - N/A 23 May 2011
RESOLUTIONS - N/A 23 May 2011
AA03 - Notice of resolution removing auditors 23 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2011
RESOLUTIONS - N/A 07 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2011
AR01 - Annual Return 04 October 2010
CH03 - Change of particulars for secretary 04 October 2010
AA - Annual Accounts 25 May 2010
MG01 - Particulars of a mortgage or charge 19 January 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 13 October 2008
RESOLUTIONS - N/A 28 July 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 27 July 2007
RESOLUTIONS - N/A 13 July 2007
RESOLUTIONS - N/A 01 April 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 06 June 2006
RESOLUTIONS - N/A 11 April 2006
RESOLUTIONS - N/A 11 April 2006
RESOLUTIONS - N/A 11 April 2006
RESOLUTIONS - N/A 11 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2006
123 - Notice of increase in nominal capital 11 April 2006
395 - Particulars of a mortgage or charge 08 April 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 24 February 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 24 February 2006
MISC - Miscellaneous document 10 February 2006
OC - Order of Court 02 February 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 01 June 2005
287 - Change in situation or address of Registered Office 07 February 2005
CERTNM - Change of name certificate 31 January 2005
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
363s - Annual Return 08 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2004
RESOLUTIONS - N/A 17 March 2004
RESOLUTIONS - N/A 17 March 2004
RESOLUTIONS - N/A 17 March 2004
RESOLUTIONS - N/A 17 March 2004
RESOLUTIONS - N/A 17 March 2004
123 - Notice of increase in nominal capital 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
CERTNM - Change of name certificate 08 March 2004
395 - Particulars of a mortgage or charge 04 March 2004
287 - Change in situation or address of Registered Office 28 February 2004
225 - Change of Accounting Reference Date 28 February 2004
CERTNM - Change of name certificate 24 February 2004
NEWINC - New incorporation documents 21 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2015 Outstanding

N/A

A registered charge 29 January 2014 Outstanding

N/A

Guarantee and fixed and floating charge 18 May 2011 Outstanding

N/A

All assets debenture 18 January 2010 Fully Satisfied

N/A

Debenture 29 March 2006 Fully Satisfied

N/A

Debenture 27 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.