About

Registered Number: 04893966
Date of Incorporation: 10/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 36 Leamington Crescent, Rayners Lane Harrow, Middlesex, HA2 9HQ

 

Founded in 2003, Premier Mechanical Installations Ltd are based in Middlesex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There is only one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEALEY, Paul 04 April 2005 22 February 2012 1

Filing History

Document Type Date
PSC04 - N/A 19 November 2019
CH03 - Change of particulars for secretary 19 November 2019
CH01 - Change of particulars for director 19 November 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 15 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 09 September 2016
MR01 - N/A 23 April 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 10 September 2015
CH03 - Change of particulars for secretary 02 September 2015
CH01 - Change of particulars for director 02 September 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 10 September 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 05 September 2012
TM01 - Termination of appointment of director 22 February 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 01 September 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 10 October 2008
AA - Annual Accounts 10 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2007
363s - Annual Return 24 September 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 11 November 2006
363s - Annual Return 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 17 May 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 09 November 2004
225 - Change of Accounting Reference Date 08 November 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
287 - Change in situation or address of Registered Office 16 February 2004
RESOLUTIONS - N/A 24 September 2003
123 - Notice of increase in nominal capital 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
287 - Change in situation or address of Registered Office 24 September 2003
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.