About

Registered Number: 04736112
Date of Incorporation: 16/04/2003 (21 years ago)
Company Status: Active
Registered Address: 12 Quarry Crescent, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PF,

 

Premier Carpets & Flooring (Sw) Ltd was registered on 16 April 2003 and has its registered office in Launceston in Cornwall, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. Hardy, Gillian Ann, Boulle, Daniel George, Trout, Andrew Richard are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARDY, Gillian Ann 26 March 2004 - 1
BOULLE, Daniel George 16 April 2003 18 December 2003 1
TROUT, Andrew Richard 18 December 2003 26 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 01 May 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 24 January 2019
AA - Annual Accounts 18 April 2018
CS01 - N/A 18 April 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 20 February 2016
AD01 - Change of registered office address 28 July 2015
AD01 - Change of registered office address 20 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 24 April 2015
AR01 - Annual Return 23 April 2014
AD01 - Change of registered office address 23 April 2014
AA - Annual Accounts 04 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 22 July 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 26 April 2013
CH01 - Change of particulars for director 26 April 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 24 May 2010
CERTNM - Change of name certificate 26 November 2009
CONNOT - N/A 26 November 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 12 May 2008
363s - Annual Return 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
287 - Change in situation or address of Registered Office 13 August 2007
AA - Annual Accounts 13 August 2007
AA - Annual Accounts 16 May 2006
363s - Annual Return 27 April 2006
287 - Change in situation or address of Registered Office 05 September 2005
AA - Annual Accounts 19 May 2005
225 - Change of Accounting Reference Date 19 May 2005
363s - Annual Return 17 May 2005
395 - Particulars of a mortgage or charge 06 May 2004
363s - Annual Return 22 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288c - Notice of change of directors or secretaries or in their particulars 29 December 2003
288b - Notice of resignation of directors or secretaries 29 December 2003
288a - Notice of appointment of directors or secretaries 29 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
RESOLUTIONS - N/A 26 April 2003
RESOLUTIONS - N/A 26 April 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 24 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.