About

Registered Number: 06940495
Date of Incorporation: 22/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 27 St. Cuthberts Street, Bedford, MK40 3JG,

 

Based in Bedford, Premier Data Installations Ltd was established in 2009, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. Nightingale, Mark David, Nightingale, Lisa Claire, Nightingale, Judith are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIGHTINGALE, Mark David 18 May 2017 - 1
NIGHTINGALE, Judith 22 June 2009 18 May 2017 1
Secretary Name Appointed Resigned Total Appointments
NIGHTINGALE, Lisa Claire 22 June 2009 04 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
CS01 - N/A 05 November 2019
TM02 - Termination of appointment of secretary 05 November 2019
PSC04 - N/A 05 November 2019
CS01 - N/A 31 May 2019
CH03 - Change of particulars for secretary 01 May 2019
CH01 - Change of particulars for director 01 May 2019
PSC04 - N/A 01 May 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 28 March 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 19 May 2017
TM01 - Termination of appointment of director 18 May 2017
AP01 - Appointment of director 18 May 2017
AA - Annual Accounts 08 March 2017
AR01 - Annual Return 14 July 2016
AD01 - Change of registered office address 14 July 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 03 July 2012
CH03 - Change of particulars for secretary 06 June 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
288a - Notice of appointment of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
NEWINC - New incorporation documents 22 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.