About

Registered Number: 06900685
Date of Incorporation: 11/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Unit 21 The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL,

 

Having been setup in 2009, Premier Aqua Uk Ltd are based in Henfield. The companies directors are listed as Martin, Nick, Nonoo, Naima in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Nick 11 May 2009 - 1
NONOO, Naima 01 October 2010 01 May 2012 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 03 June 2018
TM01 - Termination of appointment of director 03 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 22 June 2016
AD01 - Change of registered office address 22 June 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 29 November 2013
RESOLUTIONS - N/A 10 October 2013
MAR - Memorandum and Articles - used in re-registration 10 October 2013
CERT10 - Re-registration of a company from public to private 10 October 2013
RR02 - Application by a public company for re-registration as a private limited company 10 October 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 10 July 2012
AD01 - Change of registered office address 10 July 2012
TM01 - Termination of appointment of director 09 July 2012
AA - Annual Accounts 22 February 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 13 July 2011
MG01 - Particulars of a mortgage or charge 23 April 2011
AP01 - Appointment of director 04 October 2010
DISS40 - Notice of striking-off action discontinued 14 September 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
SH01 - Return of Allotment of shares 13 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2009
CERT8A - N/A 15 June 2009
117 - Application by a public company for certificate to commence business and statutory declaration in support 15 June 2009
NEWINC - New incorporation documents 11 May 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.