About

Registered Number: 05023795
Date of Incorporation: 23/01/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit C4 Watery Lane, Kemsing, Sevenoaks, TN15 6YT,

 

Established in 2004, Premier Training Academy Ltd has its registered office in Sevenoaks. We do not know the number of employees at the company. The companies directors are listed as Bruno, Martin, Charles, Paul Michael, Hulston, Evelyn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLES, Paul Michael 23 January 2004 01 October 2013 1
HULSTON, Evelyn 23 January 2004 01 October 2012 1
Secretary Name Appointed Resigned Total Appointments
BRUNO, Martin 01 October 2013 17 April 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 09 July 2020
TM01 - Termination of appointment of director 09 July 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 31 December 2019
AP01 - Appointment of director 10 July 2019
CS01 - N/A 06 March 2019
MR01 - N/A 25 February 2019
AA - Annual Accounts 21 December 2018
AD01 - Change of registered office address 25 September 2018
TM01 - Termination of appointment of director 17 April 2018
TM02 - Termination of appointment of secretary 17 April 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 19 September 2017
RESOLUTIONS - N/A 28 June 2017
AD01 - Change of registered office address 28 June 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 19 December 2015
MR01 - N/A 08 June 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 18 December 2014
AA01 - Change of accounting reference date 13 June 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 27 January 2014
AP01 - Appointment of director 20 December 2013
AP03 - Appointment of secretary 07 October 2013
AA01 - Change of accounting reference date 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
AP01 - Appointment of director 07 October 2013
TM02 - Termination of appointment of secretary 07 October 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 25 October 2009
287 - Change in situation or address of Registered Office 24 April 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 17 June 2005
288c - Notice of change of directors or secretaries or in their particulars 05 May 2005
363s - Annual Return 18 January 2005
NEWINC - New incorporation documents 23 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2019 Outstanding

N/A

A registered charge 02 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.