About

Registered Number: 05250342
Date of Incorporation: 05/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 3 Algores Way, Weasenham Lane, Wisbech, Cambridgeshire, PE13 2TQ

 

Premierchoice Ltd was founded on 05 October 2004 with its registered office in Cambridgeshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Cook, Walter John Stewart, Anderson, Harriet Marie, Anderson, John, Anderson, Leslie John, Bluck, Raymond, Davis, Sydney, Hustler, Lesley, Lloyd-davies, Robert Justin, Hale, Matthew Joseph Hovey, Paterson, Tony Pegg, Platt, Derrick James Branscomb in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Harriet Marie 05 October 2004 - 1
ANDERSON, John 05 October 2004 - 1
ANDERSON, Leslie John 01 March 2009 - 1
BLUCK, Raymond 01 March 2009 - 1
DAVIS, Sydney 05 October 2004 - 1
HUSTLER, Lesley 01 March 2009 - 1
LLOYD-DAVIES, Robert Justin 04 October 2007 - 1
HALE, Matthew Joseph Hovey 05 October 2004 31 December 2005 1
PATERSON, Tony Pegg 06 December 2005 31 July 2014 1
PLATT, Derrick James Branscomb 05 October 2004 31 December 2007 1
Secretary Name Appointed Resigned Total Appointments
COOK, Walter John Stewart 05 October 2004 - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 03 April 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 18 September 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 09 October 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 20 October 2014
CH01 - Change of particulars for director 20 October 2014
AA - Annual Accounts 15 September 2014
TM01 - Termination of appointment of director 08 September 2014
MR05 - N/A 30 April 2014
MR05 - N/A 30 April 2014
MR05 - N/A 30 April 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 13 September 2013
AUD - Auditor's letter of resignation 20 May 2013
AUD - Auditor's letter of resignation 17 May 2013
MISC - Miscellaneous document 17 May 2013
MISC - Miscellaneous document 16 November 2012
AR01 - Annual Return 12 October 2012
CH01 - Change of particulars for director 12 October 2012
AA - Annual Accounts 20 September 2012
AD01 - Change of registered office address 13 March 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 29 July 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 08 September 2008
169 - Return by a company purchasing its own shares 30 January 2008
169 - Return by a company purchasing its own shares 25 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
RESOLUTIONS - N/A 14 January 2008
169 - Return by a company purchasing its own shares 08 November 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
AA - Annual Accounts 24 October 2007
363s - Annual Return 24 October 2007
RESOLUTIONS - N/A 10 October 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 09 August 2006
395 - Particulars of a mortgage or charge 26 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
395 - Particulars of a mortgage or charge 21 January 2006
395 - Particulars of a mortgage or charge 21 January 2006
CERTNM - Change of name certificate 03 January 2006
363s - Annual Return 31 October 2005
SA - Shares agreement 10 March 2005
SA - Shares agreement 25 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2005
RESOLUTIONS - N/A 01 November 2004
225 - Change of Accounting Reference Date 01 November 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
NEWINC - New incorporation documents 05 October 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 January 2006 Outstanding

N/A

Legal mortgage 19 January 2006 Outstanding

N/A

Legal mortgage 19 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.