About

Registered Number: 02983734
Date of Incorporation: 27/10/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Old Bishops College Churchgate, Cheshunt, Waltham Cross, Hertfordshire, EN8 9XH,

 

Premier Electronics Ltd was registered on 27 October 1994 and are based in Waltham Cross in Hertfordshire, it's status in the Companies House registry is set to "Active". The companies director is Coffey, Janet.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COFFEY, Janet 27 October 1994 09 May 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 July 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 06 November 2018
PSC07 - N/A 03 November 2018
PSC04 - N/A 03 November 2018
AA - Annual Accounts 29 September 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 08 November 2016
AD01 - Change of registered office address 04 November 2016
AA - Annual Accounts 30 September 2016
CH01 - Change of particulars for director 28 January 2016
AR01 - Annual Return 05 November 2015
AD01 - Change of registered office address 08 May 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 21 March 2013
AD01 - Change of registered office address 04 February 2013
AR01 - Annual Return 29 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2012
AA - Annual Accounts 03 September 2012
AD01 - Change of registered office address 05 July 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 06 July 2011
TM01 - Termination of appointment of director 10 May 2011
TM02 - Termination of appointment of secretary 10 May 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 03 November 2009
287 - Change in situation or address of Registered Office 01 September 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 27 September 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 05 October 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 03 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 14 August 2000
287 - Change in situation or address of Registered Office 26 July 2000
288c - Notice of change of directors or secretaries or in their particulars 14 June 2000
288c - Notice of change of directors or secretaries or in their particulars 14 June 2000
363s - Annual Return 16 November 1999
RESOLUTIONS - N/A 16 June 1999
RESOLUTIONS - N/A 16 June 1999
RESOLUTIONS - N/A 16 June 1999
AA - Annual Accounts 16 June 1999
RESOLUTIONS - N/A 28 April 1999
MEM/ARTS - N/A 28 April 1999
RESOLUTIONS - N/A 22 December 1998
MEM/ARTS - N/A 22 December 1998
AA - Annual Accounts 15 December 1998
363s - Annual Return 29 October 1998
363s - Annual Return 10 November 1997
AA - Annual Accounts 14 October 1997
363s - Annual Return 23 October 1996
AA - Annual Accounts 26 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1996
363s - Annual Return 27 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1995
395 - Particulars of a mortgage or charge 11 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 December 1994
287 - Change in situation or address of Registered Office 24 November 1994
288 - N/A 24 November 1994
288 - N/A 24 November 1994
NEWINC - New incorporation documents 27 October 1994

Mortgages & Charges

Description Date Status Charge by
Rental deposit deed 28 February 2012 Outstanding

N/A

Mortgage debenture 06 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.