About

Registered Number: 03726575
Date of Incorporation: 04/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Unit 21 The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL,

 

Based in Henfield in West Sussex, Premier Office Automation Ltd was established in 1999. Currently we aren't aware of the number of employees at the the business. The business has one director listed as Martin, Nicki in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Nicki 14 June 1999 - 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 10 December 2018
PSC01 - N/A 27 March 2018
PSC07 - N/A 27 March 2018
CS01 - N/A 27 March 2018
CH01 - Change of particulars for director 27 March 2018
CS01 - N/A 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 17 September 2015
AD01 - Change of registered office address 05 May 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 03 December 2012
TM02 - Termination of appointment of secretary 17 April 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 05 February 2010
AA - Annual Accounts 15 April 2009
363a - Annual Return 07 April 2009
363s - Annual Return 01 August 2008
AA - Annual Accounts 14 March 2008
363s - Annual Return 11 April 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 08 September 2006
AAMD - Amended Accounts 11 August 2006
AA - Annual Accounts 02 March 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 26 April 2005
288b - Notice of resignation of directors or secretaries 25 November 2004
287 - Change in situation or address of Registered Office 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 21 March 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 04 April 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 27 March 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 04 July 2000
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
287 - Change in situation or address of Registered Office 11 March 1999
NEWINC - New incorporation documents 04 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.