About

Registered Number: 03696609
Date of Incorporation: 18/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 25 Church Hill, Helston, Cornwall, TR13 8NW

 

Premier Mortgage Centre (UK) Ltd was setup in 1999, it's status at Companies House is "Active". The companies directors are listed as Williams, Terence Clive, Mackrill, William Henry in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKRILL, William Henry 01 April 1999 31 October 2000 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Terence Clive 20 March 2001 01 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 05 March 2019
CS01 - N/A 19 January 2019
AA - Annual Accounts 23 April 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 19 April 2017
DISS40 - Notice of striking-off action discontinued 12 April 2017
CS01 - N/A 11 April 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
DISS40 - Notice of striking-off action discontinued 13 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 26 March 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 03 March 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 13 July 2011
DISS40 - Notice of striking-off action discontinued 04 June 2011
GAZ1 - First notification of strike-off action in London Gazette 17 May 2011
AD01 - Change of registered office address 17 September 2010
AD01 - Change of registered office address 02 September 2010
AA - Annual Accounts 21 July 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 21 July 2010
RT01 - Application for administrative restoration to the register 14 July 2010
GAZ2 - Second notification of strike-off action in London Gazette 08 December 2009
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 15 April 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 12 April 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 25 May 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 25 June 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 17 March 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 03 October 2003
225 - Change of Accounting Reference Date 15 April 2003
287 - Change in situation or address of Registered Office 31 March 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 23 November 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 17 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
363s - Annual Return 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 01 June 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
NEWINC - New incorporation documents 18 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.