Premier Coating & Converters Ltd was registered on 26 May 2004 and has its registered office in Hampshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Premier Coating & Converters Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHARLES, Lee James | 30 April 2020 | - | 1 |
MCMULLEN, David John | 30 April 2020 | - | 1 |
GREENWOOD, Michael Loftus | 26 May 2004 | 09 October 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 May 2020 | |
RESOLUTIONS - N/A | 14 May 2020 | |
MA - Memorandum and Articles | 14 May 2020 | |
AP01 - Appointment of director | 04 May 2020 | |
AP01 - Appointment of director | 04 May 2020 | |
RESOLUTIONS - N/A | 23 April 2020 | |
MA - Memorandum and Articles | 23 April 2020 | |
AA - Annual Accounts | 25 November 2019 | |
CS01 - N/A | 29 May 2019 | |
AA - Annual Accounts | 19 September 2018 | |
CS01 - N/A | 30 May 2018 | |
AA - Annual Accounts | 01 November 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 07 June 2017 | |
SH08 - Notice of name or other designation of class of shares | 07 June 2017 | |
CS01 - N/A | 01 June 2017 | |
SH01 - Return of Allotment of shares | 22 May 2017 | |
AA - Annual Accounts | 13 September 2016 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 15 September 2015 | |
AR01 - Annual Return | 15 June 2015 | |
RESOLUTIONS - N/A | 27 April 2015 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 12 June 2014 | |
AA - Annual Accounts | 02 September 2013 | |
AR01 - Annual Return | 20 June 2013 | |
AA - Annual Accounts | 06 August 2012 | |
AR01 - Annual Return | 21 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 February 2012 | |
MG01 - Particulars of a mortgage or charge | 02 December 2011 | |
AA - Annual Accounts | 12 August 2011 | |
AR01 - Annual Return | 15 June 2011 | |
AA - Annual Accounts | 12 August 2010 | |
AR01 - Annual Return | 17 June 2010 | |
CH01 - Change of particulars for director | 17 June 2010 | |
CH01 - Change of particulars for director | 17 June 2010 | |
MG01 - Particulars of a mortgage or charge | 11 May 2010 | |
AA - Annual Accounts | 15 January 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 August 2009 | |
363a - Annual Return | 09 July 2009 | |
AA - Annual Accounts | 16 January 2009 | |
363a - Annual Return | 25 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 June 2008 | |
AA - Annual Accounts | 12 March 2008 | |
363s - Annual Return | 26 July 2007 | |
AA - Annual Accounts | 13 December 2006 | |
288a - Notice of appointment of directors or secretaries | 16 October 2006 | |
288b - Notice of resignation of directors or secretaries | 16 October 2006 | |
363s - Annual Return | 25 July 2006 | |
AA - Annual Accounts | 30 March 2006 | |
363s - Annual Return | 01 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 August 2004 | |
395 - Particulars of a mortgage or charge | 15 June 2004 | |
395 - Particulars of a mortgage or charge | 15 June 2004 | |
288b - Notice of resignation of directors or secretaries | 26 May 2004 | |
NEWINC - New incorporation documents | 26 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 November 2011 | Outstanding |
N/A |
All assets debenture | 22 April 2010 | Outstanding |
N/A |
Charge over book debts | 10 June 2004 | Fully Satisfied |
N/A |
All assets debenture | 10 June 2004 | Fully Satisfied |
N/A |