About

Registered Number: 04701842
Date of Incorporation: 18/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: St David&Apos;S House, 48 Free Street, Brecon, Powys, LD3 7BN

 

Premier Q Coatings Ltd was registered on 18 March 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Clare 01 November 2012 - 1
THOMAS, David Lewis 01 November 2012 - 1
THOMAS, Paul David 18 March 2003 - 1
THOMAS, Pauline Mary 01 November 2012 - 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, David Lewis 18 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 22 March 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 18 March 2014
CH01 - Change of particulars for director 17 March 2014
CH01 - Change of particulars for director 17 March 2014
AD01 - Change of registered office address 17 September 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 21 June 2013
AP01 - Appointment of director 20 June 2013
AP01 - Appointment of director 20 June 2013
AP01 - Appointment of director 20 June 2013
AD01 - Change of registered office address 03 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AD01 - Change of registered office address 06 May 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 15 August 2007
363s - Annual Return 27 April 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 26 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
363s - Annual Return 15 April 2004
288b - Notice of resignation of directors or secretaries 19 March 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.