About

Registered Number: 06777206
Date of Incorporation: 19/12/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: Unit C2, Fleming Centre, Fleming Way, Crawley, West Sussex, RH10 9NN,

 

Founded in 2008, Premier Bathroom Products Ltd has its registered office in Crawley, West Sussex, it's status at Companies House is "Active". We do not know the number of employees at Premier Bathroom Products Ltd. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMBLETON, Simon James 19 December 2008 - 1
KELLIHER, Darren Michael 16 February 2011 - 1

Filing History

Document Type Date
SH03 - Return of purchase of own shares 23 September 2020
SH06 - Notice of cancellation of shares 10 September 2020
PSC04 - N/A 04 September 2020
PSC04 - N/A 04 September 2020
TM01 - Termination of appointment of director 04 September 2020
TM01 - Termination of appointment of director 04 September 2020
PSC07 - N/A 04 September 2020
PSC07 - N/A 04 September 2020
MR01 - N/A 02 September 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 23 October 2019
PSC04 - N/A 02 October 2019
CH01 - Change of particulars for director 02 October 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 20 December 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 30 October 2017
AA01 - Change of accounting reference date 04 September 2017
CH01 - Change of particulars for director 19 April 2017
CH01 - Change of particulars for director 18 April 2017
CH01 - Change of particulars for director 18 April 2017
CH01 - Change of particulars for director 24 March 2017
CS01 - N/A 19 December 2016
CH01 - Change of particulars for director 01 December 2016
AD01 - Change of registered office address 08 November 2016
AD01 - Change of registered office address 04 November 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 17 June 2015
CH01 - Change of particulars for director 17 February 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 23 December 2013
AP01 - Appointment of director 19 December 2013
AP01 - Appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
AA - Annual Accounts 30 September 2013
CH01 - Change of particulars for director 01 February 2013
AR01 - Annual Return 27 December 2012
RESOLUTIONS - N/A 05 July 2012
SH10 - Notice of particulars of variation of rights attached to shares 01 June 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 25 May 2011
SH01 - Return of Allotment of shares 16 February 2011
AP01 - Appointment of director 16 February 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
NEWINC - New incorporation documents 19 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.