About

Registered Number: 03045199
Date of Incorporation: 12/04/1995 (29 years ago)
Company Status: Active
Registered Address: Benham House North Close, Shorncliffe Industrial Estate, Folkestone, Kent, CT20 3UH,

 

Premier Philatelic Company Ltd was registered on 12 April 1995 with its registered office in Folkestone, it's status in the Companies House registry is set to "Active". This company has 7 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRODECKI, Antony Richard Jan 16 November 2016 - 1
SCHUSMAN, Juliet Marie 24 July 2006 16 November 2016 1
SCHUSMAN, Steven Paul 12 April 1995 16 November 2016 1
SPREI, Malcolm 12 April 1995 24 July 2006 1
SWINHOE, Julie Frances 09 May 2017 11 January 2018 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, Peter 24 July 2006 16 November 2016 1
SWINHOE, Julie Frances 01 July 2018 11 August 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 August 2020
AA - Annual Accounts 08 June 2020
CS01 - N/A 23 April 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 21 January 2019
TM02 - Termination of appointment of secretary 24 August 2018
AP03 - Appointment of secretary 13 July 2018
CS01 - N/A 12 June 2018
AD04 - Change of location of company records to the registered office 25 May 2018
CH01 - Change of particulars for director 02 May 2018
AA - Annual Accounts 28 February 2018
TM01 - Termination of appointment of director 11 January 2018
CH01 - Change of particulars for director 18 August 2017
CS01 - N/A 01 June 2017
AP01 - Appointment of director 18 May 2017
AA01 - Change of accounting reference date 06 January 2017
AA - Annual Accounts 30 December 2016
TM01 - Termination of appointment of director 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
TM02 - Termination of appointment of secretary 07 December 2016
AD01 - Change of registered office address 24 November 2016
AP01 - Appointment of director 24 November 2016
MR01 - N/A 22 November 2016
MR01 - N/A 19 November 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 01 February 2011
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 May 2010
SH01 - Return of Allotment of shares 12 May 2010
RESOLUTIONS - N/A 26 April 2010
AR01 - Annual Return 15 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 28 February 2008
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
169 - Return by a company purchasing its own shares 21 June 2007
363a - Annual Return 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
AAMD - Amended Accounts 27 July 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 12 April 2003
AA - Annual Accounts 20 November 2002
288c - Notice of change of directors or secretaries or in their particulars 22 April 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 19 April 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 21 April 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 24 June 1998
AA - Annual Accounts 06 May 1998
395 - Particulars of a mortgage or charge 12 August 1997
363s - Annual Return 17 April 1997
AA - Annual Accounts 12 February 1997
363s - Annual Return 24 April 1996
288 - N/A 25 April 1995
NEWINC - New incorporation documents 12 April 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2016 Outstanding

N/A

A registered charge 16 November 2016 Outstanding

N/A

Debenture 04 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.