About

Registered Number: 03802054
Date of Incorporation: 07/07/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 66b Smith Street, Warwick, CV34 4HU

 

Founded in 1999, Premiere Flooring Ltd are based in Warwick, it's status is listed as "Active". 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
MULLALEY, Michael John 07 July 1999 - 1
SAUNDERS, Steven David 19 August 1999 - 1
TUCKER, Barry 07 July 1999 02 February 2001 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 09 July 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 09 July 2014
CH01 - Change of particulars for director 09 July 2014
CH01 - Change of particulars for director 09 July 2014
CH03 - Change of particulars for secretary 09 July 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 26 February 2013
AD01 - Change of registered office address 06 February 2013
AR01 - Annual Return 03 August 2012
CH01 - Change of particulars for director 03 August 2012
CH01 - Change of particulars for director 03 August 2012
AA - Annual Accounts 27 April 2012
AD01 - Change of registered office address 19 April 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 27 April 2011
CH01 - Change of particulars for director 13 August 2010
AR01 - Annual Return 13 August 2010
CH03 - Change of particulars for secretary 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
363a - Annual Return 17 September 2008
287 - Change in situation or address of Registered Office 16 September 2008
353 - Register of members 16 September 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 15 April 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 10 November 2005
AA - Annual Accounts 28 October 2004
363a - Annual Return 16 September 2004
287 - Change in situation or address of Registered Office 16 September 2004
353 - Register of members 16 September 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 22 July 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 06 May 2003
395 - Particulars of a mortgage or charge 21 March 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 09 July 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
395 - Particulars of a mortgage or charge 28 November 2000
363s - Annual Return 04 August 2000
288a - Notice of appointment of directors or secretaries 17 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
NEWINC - New incorporation documents 07 July 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 March 2003 Outstanding

N/A

Debenture 14 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.