About

Registered Number: 03696842
Date of Incorporation: 18/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 28 Beatrice Road, Bodmin, Cornwall, PL31 1RD,

 

Having been setup in 1999, Premier Storage Products Ltd has its registered office in Bodmin, Cornwall. Lewis, Susan Anita, Lewis, Mark Daniel, Grimbe, Ian are the current directors of the company. We do not know the number of employees at Premier Storage Products Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMBE, Ian 23 April 1999 03 November 1999 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Susan Anita 03 November 1999 - 1
LEWIS, Mark Daniel 23 April 1999 03 November 1999 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 08 February 2019
AA - Annual Accounts 30 January 2019
AA - Annual Accounts 30 January 2018
CS01 - N/A 24 January 2018
AD01 - Change of registered office address 17 August 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 28 January 2017
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 25 January 2016
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 15 January 2014
CH03 - Change of particulars for secretary 15 January 2014
CH01 - Change of particulars for director 15 January 2014
AR01 - Annual Return 26 January 2013
AA - Annual Accounts 24 January 2013
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 24 January 2011
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 28 January 2010
MEM/ARTS - N/A 01 July 2009
CERTNM - Change of name certificate 25 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 13 February 2009
363s - Annual Return 06 February 2008
AA - Annual Accounts 28 September 2007
AA - Annual Accounts 07 March 2007
287 - Change in situation or address of Registered Office 27 February 2007
363s - Annual Return 27 January 2007
363s - Annual Return 19 January 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 19 February 2004
287 - Change in situation or address of Registered Office 19 December 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 01 February 2002
287 - Change in situation or address of Registered Office 09 January 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 20 January 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 25 January 2000
288b - Notice of resignation of directors or secretaries 19 December 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
225 - Change of Accounting Reference Date 12 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1999
287 - Change in situation or address of Registered Office 27 September 1999
CERTNM - Change of name certificate 14 June 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
CERTNM - Change of name certificate 22 April 1999
NEWINC - New incorporation documents 18 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.