About

Registered Number: 05393082
Date of Incorporation: 15/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 32 Harper Road, Coventry, West Midlands, CV1 2AP

 

Having been setup in 2005, Premier Feel Ltd has its registered office in Coventry, West Midlands. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Alan 15 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
JORDAN, Alan 30 September 2009 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 June 2020
PSC04 - N/A 03 June 2020
CH01 - Change of particulars for director 03 June 2020
CH03 - Change of particulars for secretary 03 June 2020
PSC04 - N/A 03 June 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 18 December 2014
AD01 - Change of registered office address 17 November 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 20 December 2013
AP01 - Appointment of director 16 August 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 09 April 2010
TM01 - Termination of appointment of director 07 April 2010
AP03 - Appointment of secretary 07 April 2010
TM02 - Termination of appointment of secretary 23 March 2010
AA - Annual Accounts 12 January 2010
287 - Change in situation or address of Registered Office 09 September 2009
363a - Annual Return 27 March 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 06 February 2009
AA - Annual Accounts 02 December 2007
363a - Annual Return 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
AA - Annual Accounts 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
363s - Annual Return 16 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
287 - Change in situation or address of Registered Office 01 April 2005
NEWINC - New incorporation documents 15 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.