About

Registered Number: 04232262
Date of Incorporation: 11/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 5 Canterbury Way, Nuneaton, Warwickshire, CV11 6FY

 

Having been setup in 2001, Premier Designs Ltd has its registered office in Warwickshire, it's status at Companies House is "Active". This company has 2 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, David Anthony 11 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
COOK, Lisa Helen 11 June 2001 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2020
DS01 - Striking off application by a company 24 June 2020
AA - Annual Accounts 23 June 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 23 July 2014
SH01 - Return of Allotment of shares 23 July 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 02 December 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 08 January 2008
AA - Annual Accounts 02 February 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 05 February 2005
225 - Change of Accounting Reference Date 08 September 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 15 July 2002
288b - Notice of resignation of directors or secretaries 19 June 2001
NEWINC - New incorporation documents 11 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.