About

Registered Number: 04091493
Date of Incorporation: 17/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Cambridge House 27 Cambridge Park, Wanstead, London, E11 2PU

 

Premier Carriers Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". This business has 4 directors listed as Everett, Thomas Glen, Hearn, Gary, Everett, Thomas James, Everett, Thomas. 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
EVERETT, Thomas James 10 October 2010 06 May 2011 1
EVERETT, Thomas 01 February 2004 01 November 2005 1
Secretary Name Appointed Resigned Total Appointments
EVERETT, Thomas Glen 10 October 2010 - 1
HEARN, Gary 01 February 2004 01 November 2005 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 13 July 2018
AA01 - Change of accounting reference date 10 July 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 24 May 2017
AD01 - Change of registered office address 21 March 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 17 April 2015
MR01 - N/A 23 January 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 20 February 2014
MR04 - N/A 11 February 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 20 October 2011
TM01 - Termination of appointment of director 04 July 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 02 November 2010
AP01 - Appointment of director 02 November 2010
AP03 - Appointment of secretary 02 November 2010
TM02 - Termination of appointment of secretary 02 November 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
363a - Annual Return 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 31 May 2006
395 - Particulars of a mortgage or charge 19 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 27 October 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
AA - Annual Accounts 14 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
363s - Annual Return 24 December 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
AA - Annual Accounts 26 June 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
363s - Annual Return 28 October 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 31 December 2001
288b - Notice of resignation of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
287 - Change in situation or address of Registered Office 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
NEWINC - New incorporation documents 17 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 January 2015 Outstanding

N/A

Debenture 16 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.