About

Registered Number: 03743393
Date of Incorporation: 30/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 67 Westow Street Upper Norwood, London, SE19 3RW,

 

Established in 1999, Premier Windows Ltd have registered office in London, it's status is listed as "Active". There are 2 directors listed as Mcfadden, Sharon Lee, Mcfadden, Terrance Sean for Premier Windows Ltd at Companies House. 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
MCFADDEN, Terrance Sean 30 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MCFADDEN, Sharon Lee 30 March 1999 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 April 2020
PSC04 - N/A 17 April 2020
CH03 - Change of particulars for secretary 17 April 2020
AD01 - Change of registered office address 17 April 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 04 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 17 April 2015
AD01 - Change of registered office address 17 April 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 28 February 2014
AD01 - Change of registered office address 19 June 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 10 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2011
AAMD - Amended Accounts 04 May 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AAMD - Amended Accounts 06 May 2010
AA - Annual Accounts 18 February 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 01 April 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 14 April 2008
CERTNM - Change of name certificate 28 March 2008
CERTNM - Change of name certificate 19 March 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 20 June 2006
AAMD - Amended Accounts 30 August 2005
AA - Annual Accounts 08 July 2005
AAMD - Amended Accounts 08 July 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 07 April 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 14 April 2004
395 - Particulars of a mortgage or charge 20 December 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 04 April 2002
287 - Change in situation or address of Registered Office 22 March 2002
363s - Annual Return 25 April 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 24 July 2000
288c - Notice of change of directors or secretaries or in their particulars 17 December 1999
225 - Change of Accounting Reference Date 05 October 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288b - Notice of resignation of directors or secretaries 17 April 1999
288b - Notice of resignation of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
NEWINC - New incorporation documents 30 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.