About

Registered Number: 06365409
Date of Incorporation: 10/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU

 

Founded in 2007, Premier Link (UK) Ltd are based in Blackpool, Lancashire, it's status is listed as "Active". There are 3 directors listed as Warrilow, Keith, Higginbottom, Thomas Christian, Warrilow, Cheryl Anne for the company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARRILOW, Keith 10 September 2007 - 1
HIGGINBOTTOM, Thomas Christian 10 September 2007 05 June 2008 1
WARRILOW, Cheryl Anne 10 September 2007 06 November 2012 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 19 June 2018
PSC04 - N/A 26 September 2017
CS01 - N/A 26 September 2017
CH01 - Change of particulars for director 25 September 2017
PSC04 - N/A 25 September 2017
CH01 - Change of particulars for director 22 September 2017
CH03 - Change of particulars for secretary 22 September 2017
PSC04 - N/A 13 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 12 November 2013
DISS40 - Notice of striking-off action discontinued 26 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AD01 - Change of registered office address 08 April 2013
TM01 - Termination of appointment of director 08 November 2012
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 22 June 2012
CH03 - Change of particulars for secretary 13 May 2012
CH01 - Change of particulars for director 13 May 2012
CH01 - Change of particulars for director 13 May 2012
AD01 - Change of registered office address 13 May 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH03 - Change of particulars for secretary 08 November 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 24 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
NEWINC - New incorporation documents 10 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.