About

Registered Number: 05642047
Date of Incorporation: 01/12/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: HURKAN SAYMAN & CO, 291 Green Lanes, London, N13 4XS

 

Founded in 2005, Premier Plumbing & Construction Ltd have registered office in London, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CELEBI, Nazim 13 December 2005 - 1
CELEBI, Ersin 04 January 2019 18 March 2020 1
Secretary Name Appointed Resigned Total Appointments
CELEBI, Ersin 13 December 2005 04 January 2019 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2020
DS01 - Striking off application by a company 30 July 2020
TM01 - Termination of appointment of director 18 March 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 29 November 2019
AP01 - Appointment of director 04 January 2019
TM02 - Termination of appointment of secretary 04 January 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 05 December 2018
DISS40 - Notice of striking-off action discontinued 28 February 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 14 February 2015
AA - Annual Accounts 11 November 2014
AD01 - Change of registered office address 05 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 03 December 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 03 December 2007
287 - Change in situation or address of Registered Office 23 November 2007
225 - Change of Accounting Reference Date 23 November 2007
AA - Annual Accounts 01 October 2007
225 - Change of Accounting Reference Date 11 March 2007
363a - Annual Return 28 February 2007
287 - Change in situation or address of Registered Office 28 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
NEWINC - New incorporation documents 01 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.