About

Registered Number: 02341125
Date of Incorporation: 30/01/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: Units 9-11 E Plan Estate, New Road, Newhaven, BN9 0EX

 

Founded in 1989, Premier Impressions Ltd has its registered office in Newhaven, it's status at Companies House is "Active". This business has one director listed as Roberts, Glyn Morris.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Glyn Morris N/A 31 January 1994 1

Filing History

Document Type Date
AA - Annual Accounts 26 April 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 21 January 2019
MR01 - N/A 09 August 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 18 July 2015
AR01 - Annual Return 20 February 2015
CH01 - Change of particulars for director 20 February 2015
CH01 - Change of particulars for director 20 February 2015
CH03 - Change of particulars for secretary 19 February 2015
CH01 - Change of particulars for director 19 February 2015
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 02 February 2012
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
TM01 - Termination of appointment of director 18 November 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 05 February 2008
363a - Annual Return 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 05 February 2007
169 - Return by a company purchasing its own shares 04 August 2006
RESOLUTIONS - N/A 19 July 2006
RESOLUTIONS - N/A 13 July 2006
RESOLUTIONS - N/A 13 July 2006
RESOLUTIONS - N/A 13 July 2006
RESOLUTIONS - N/A 13 July 2006
395 - Particulars of a mortgage or charge 14 June 2006
169 - Return by a company purchasing its own shares 28 April 2006
AA - Annual Accounts 10 February 2006
363a - Annual Return 01 February 2006
169 - Return by a company purchasing its own shares 26 January 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
169 - Return by a company purchasing its own shares 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
RESOLUTIONS - N/A 20 September 2005
RESOLUTIONS - N/A 20 September 2005
RESOLUTIONS - N/A 20 September 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 11 February 2005
363s - Annual Return 25 February 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 10 March 2003
AA - Annual Accounts 08 February 2003
RESOLUTIONS - N/A 27 March 2002
169 - Return by a company purchasing its own shares 27 March 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
363s - Annual Return 01 February 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 02 February 2000
AA - Annual Accounts 01 February 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
AA - Annual Accounts 06 February 1999
363s - Annual Return 06 February 1999
395 - Particulars of a mortgage or charge 20 July 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 06 February 1997
AA - Annual Accounts 06 February 1997
363s - Annual Return 05 March 1996
AA - Annual Accounts 05 March 1996
363a - Annual Return 17 January 1995
AA - Annual Accounts 16 January 1995
AA - Annual Accounts 16 February 1994
288 - N/A 16 February 1994
287 - Change in situation or address of Registered Office 16 February 1994
363a - Annual Return 16 February 1994
AA - Annual Accounts 11 February 1993
288 - N/A 11 February 1993
363a - Annual Return 11 February 1993
363a - Annual Return 05 March 1992
AA - Annual Accounts 06 February 1992
287 - Change in situation or address of Registered Office 06 February 1992
AA - Annual Accounts 13 March 1991
363a - Annual Return 13 March 1991
AA - Annual Accounts 09 January 1990
363 - Annual Return 09 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1989
288 - N/A 09 February 1989
NEWINC - New incorporation documents 30 January 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2018 Outstanding

N/A

Chattel mortgage 13 June 2006 Outstanding

N/A

Mortgage debenture 07 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.