About

Registered Number: 06678170
Date of Incorporation: 21/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1 Wessex Trade Centre, Ringwood Road, Poole, Dorset, BH12 3PF,

 

Premfast Ltd was established in 2008, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The current directors of the company are Brencher, Louis James, Hubbard, Michael, Mitchell, Scott, Morris, Elizabeth, Morris, Noel James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENCHER, Louis James 22 September 2008 - 1
HUBBARD, Michael 22 September 2008 - 1
MITCHELL, Scott 22 September 2008 - 1
MORRIS, Elizabeth 21 August 2008 27 September 2008 1
MORRIS, Noel James 21 August 2008 27 September 2008 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 04 September 2018
PSC04 - N/A 04 September 2018
PSC04 - N/A 04 September 2018
PSC04 - N/A 04 September 2018
CH01 - Change of particulars for director 04 September 2018
CH01 - Change of particulars for director 04 September 2018
AD01 - Change of registered office address 02 July 2018
AA01 - Change of accounting reference date 21 February 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 04 September 2017
CH01 - Change of particulars for director 04 September 2017
CH01 - Change of particulars for director 04 September 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 23 August 2016
CH01 - Change of particulars for director 23 August 2016
CH01 - Change of particulars for director 23 August 2016
CH01 - Change of particulars for director 23 August 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 11 September 2012
CH01 - Change of particulars for director 11 September 2012
CH01 - Change of particulars for director 14 February 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 06 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2011
MG01 - Particulars of a mortgage or charge 21 July 2011
CH01 - Change of particulars for director 18 July 2011
AD01 - Change of registered office address 15 June 2011
AA - Annual Accounts 28 March 2011
CH01 - Change of particulars for director 07 March 2011
CH01 - Change of particulars for director 04 March 2011
CH01 - Change of particulars for director 04 March 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 21 December 2009
TM02 - Termination of appointment of secretary 14 October 2009
AR01 - Annual Return 09 October 2009
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
287 - Change in situation or address of Registered Office 29 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
NEWINC - New incorporation documents 21 August 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.