About

Registered Number: 04290122
Date of Incorporation: 19/09/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 80 New Heston Road, Hounslow, TW5 0LJ

 

Having been setup in 2001, Premier Action (UK) Ltd have registered office in the United Kingdom, it's status at Companies House is "Active". There are 2 directors listed for the company in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOHANE, Anilkumar 19 September 2001 - 1
MOHANE, Kissorcumar 19 September 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 04 June 2019
MR05 - N/A 20 March 2019
MR01 - N/A 20 March 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 19 September 2015
AAMD - Amended Accounts 03 July 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 24 September 2012
AAMD - Amended Accounts 14 June 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH03 - Change of particulars for secretary 29 September 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 19 October 2007
AA - Annual Accounts 29 August 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 29 August 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 27 June 2003
363s - Annual Return 23 September 2002
395 - Particulars of a mortgage or charge 08 August 2002
395 - Particulars of a mortgage or charge 22 January 2002
288b - Notice of resignation of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
287 - Change in situation or address of Registered Office 27 September 2001
NEWINC - New incorporation documents 19 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 March 2019 Outstanding

N/A

Legal charge 14 February 2002 Outstanding

N/A

Legal charge 18 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.