About

Registered Number: 07983388
Date of Incorporation: 09/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

 

Premier Caterers International (UK) Ltd was registered on 09 March 2012 and has its registered office in Borehamwood, it's status is listed as "Active". The companies directors are Titterrell, Warren, Titterrell, Elaine, Titterrell, Peter Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TITTERRELL, Warren 24 July 2013 - 1
TITTERRELL, Elaine 09 March 2012 02 September 2013 1
TITTERRELL, Peter Charles 09 March 2012 02 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 30 March 2020
AA01 - Change of accounting reference date 20 March 2020
AA01 - Change of accounting reference date 23 December 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 22 March 2019
AA01 - Change of accounting reference date 20 March 2019
AA01 - Change of accounting reference date 21 December 2018
AA - Annual Accounts 29 March 2018
CH01 - Change of particulars for director 26 March 2018
CS01 - N/A 26 March 2018
AA01 - Change of accounting reference date 21 March 2018
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 10 March 2017
MR01 - N/A 31 January 2017
DISS40 - Notice of striking-off action discontinued 03 December 2016
AA - Annual Accounts 01 December 2016
AA - Annual Accounts 01 December 2016
AAMD - Amended Accounts 01 December 2016
DISS16(SOAS) - N/A 28 May 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AR01 - Annual Return 14 March 2016
AA01 - Change of accounting reference date 23 December 2015
MR01 - N/A 27 April 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 14 April 2014
SH01 - Return of Allotment of shares 04 February 2014
AA - Annual Accounts 08 November 2013
TM01 - Termination of appointment of director 13 September 2013
TM01 - Termination of appointment of director 13 September 2013
AP01 - Appointment of director 29 July 2013
AR01 - Annual Return 02 April 2013
NEWINC - New incorporation documents 09 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2017 Outstanding

N/A

A registered charge 27 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.