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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COFFEY, Janet | 27 October 1994 | 09 May 2011 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rental deposit deed | 28 February 2012 | Outstanding |
N/A |
Mortgage debenture | 06 January 1995 | Fully Satisfied |
N/A |