About

Registered Number: 05138261
Date of Incorporation: 26/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: B8 Macadam Way, West Portway Industrial Estate, Andover, Hampshire, SP10 3LF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.