About

Registered Number: 06604050
Date of Incorporation: 28/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Suite 6 Whiteley Mill Offices Nottingham Road, Stapleford, Nottingham, NG9 8AD,

 

Established in 2008, Premier Restaurant Engineering Ltd are based in Nottingham. The organisation has 4 directors listed as Brooks, Lynn Carole, Creditreform (Secretaries) Limited, Buck, Colleen Mary, Creditreform (Directors) Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Lynn Carole 04 December 2018 - 1
BUCK, Colleen Mary 28 May 2008 05 November 2012 1
CREDITREFORM (DIRECTORS) LIMITED 28 May 2008 28 May 2008 1
Secretary Name Appointed Resigned Total Appointments
CREDITREFORM (SECRETARIES) LIMITED 28 May 2008 28 May 2008 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 31 May 2019
PSC04 - N/A 31 May 2019
CH01 - Change of particulars for director 31 May 2019
CH01 - Change of particulars for director 31 May 2019
PSC04 - N/A 10 May 2019
CH01 - Change of particulars for director 10 May 2019
AD01 - Change of registered office address 08 March 2019
AD01 - Change of registered office address 07 March 2019
AP01 - Appointment of director 09 January 2019
AA - Annual Accounts 09 January 2019
MR01 - N/A 06 November 2018
MR04 - N/A 26 October 2018
AD01 - Change of registered office address 02 July 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 24 February 2017
AD01 - Change of registered office address 02 August 2016
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 19 February 2013
TM01 - Termination of appointment of director 14 January 2013
AR01 - Annual Return 13 July 2012
AD01 - Change of registered office address 01 March 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 28 June 2011
CH01 - Change of particulars for director 28 June 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 30 July 2010
MG01 - Particulars of a mortgage or charge 30 March 2010
AD01 - Change of registered office address 05 March 2010
AA - Annual Accounts 03 February 2010
DISS40 - Notice of striking-off action discontinued 22 December 2009
AR01 - Annual Return 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
GAZ1 - First notification of strike-off action in London Gazette 24 November 2009
287 - Change in situation or address of Registered Office 27 May 2009
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
NEWINC - New incorporation documents 28 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2018 Outstanding

N/A

Fixed & floating charge 23 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.