Dissolved 2015-02-03
Company Information for PREMIER PAINTS LIMITED
READING, BERKSHIRE, RG1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-02-03 |
Company Name | |
---|---|
PREMIER PAINTS LIMITED | |
Legal Registered Office | |
READING BERKSHIRE | |
Company Number | 02620509 | |
---|---|---|
Date formed | 1991-06-14 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-02-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-15 22:25:18 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
PREMIER PAINTS (INDIA) PRIVATE LIMITED | 25 TASS INDUSTRAILESTATE LIMITED ESTATE LIMITED ESTATE LIMITED Tamil Nadu 600098 | ACTIVE | Company formed on the 1992-01-29 |
PREMIER PAINTS ONLINE LIMITED | UNIT 4, THE BARN WILLOUGHBY COACHWORKS COXES FARM ROAD SOUTH GREEN BILLERICAY ESSEX CM11 2UA | Active - Proposal to Strike off | Company formed on the 2017-06-16 | |
PREMIER PAINTS LLC | 3808 Rolf Dr. Tallahassee FL 32303 | Active | Company formed on the 2018-05-24 | |
![]() |
PREMIER PAINTS INC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SPEAFI SECRETARIAL LIMITED |
||
DAVID WILLIAM BEAK |
||
MARTIN GRAY |
||
JOSEPH HOLSTEN |
||
STEVE JAMES HORNE |
||
JOHN QUINN |
||
RICHARD KENNETH STEER |
||
ROBERT WAGMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUKHPAL SINGH AHLUWALIA |
Director | ||
CAROL HARNWELL |
Company Secretary | ||
CAROL HARNWELL |
Director | ||
DEREK HARNWELL |
Director | ||
JAMES HARNWELL |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED | Director | 2013-08-06 | CURRENT | 1988-06-24 | Dissolved 2015-02-03 | |
MOTORFAX LIMITED | Director | 2013-08-06 | CURRENT | 1971-06-09 | Dissolved 2015-02-03 | |
BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED | Director | 2013-08-06 | CURRENT | 1975-05-05 | Dissolved 2015-02-24 | |
MKS PRODUCTS LIMITED | Director | 2013-08-06 | CURRENT | 2005-12-16 | Dissolved 2015-02-03 | |
IRIS COATINGS LIMITED | Director | 2013-08-06 | CURRENT | 2001-03-05 | Dissolved 2015-12-08 | |
ANDREW PAGE 1917 LIMITED | Director | 2016-09-30 | CURRENT | 2016-09-30 | Active - Proposal to Strike off | |
VEHICLE DATA SERVICES LIMITED | Director | 2014-11-30 | CURRENT | 2009-09-10 | Active - Proposal to Strike off | |
J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED | Director | 2014-05-29 | CURRENT | 1988-06-24 | Dissolved 2015-02-03 | |
MOTORFAX LIMITED | Director | 2014-05-29 | CURRENT | 1971-06-09 | Dissolved 2015-02-03 | |
BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED | Director | 2014-05-29 | CURRENT | 1975-05-05 | Dissolved 2015-02-24 | |
MKS PRODUCTS LIMITED | Director | 2014-05-29 | CURRENT | 2005-12-16 | Dissolved 2015-02-03 | |
IRIS COATINGS LIMITED | Director | 2014-05-29 | CURRENT | 2001-03-05 | Dissolved 2015-12-08 | |
AUTOCLIMATE LIMITED | Director | 2014-05-29 | CURRENT | 1999-10-27 | Dissolved 2015-12-01 | |
LKQ COATINGS LIMITED | Director | 2014-05-29 | CURRENT | 1971-08-05 | Dissolved 2016-02-02 | |
SINEMASTER MOTOR FACTORS LIMITED | Director | 2014-05-29 | CURRENT | 1997-07-16 | Dissolved 2016-08-16 | |
IRIS DISTRIBUTION LIMITED | Director | 2014-05-29 | CURRENT | 2007-10-19 | Dissolved 2016-12-20 | |
JCA COATINGS LTD | Director | 2014-05-29 | CURRENT | 1980-07-17 | Active - Proposal to Strike off | |
EURO CAR PARTS HOLDINGS LIMITED | Director | 2014-05-29 | CURRENT | 2009-11-02 | Dissolved 2017-01-17 | |
J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED | Director | 2013-08-06 | CURRENT | 1988-06-24 | Dissolved 2015-02-03 | |
MOTORFAX LIMITED | Director | 2013-08-06 | CURRENT | 1971-06-09 | Dissolved 2015-02-03 | |
MKS PRODUCTS LIMITED | Director | 2013-08-06 | CURRENT | 2005-12-16 | Dissolved 2015-02-03 | |
SINEMASTER MOTOR FACTORS LIMITED | Director | 2013-08-06 | CURRENT | 1997-07-16 | Dissolved 2016-08-16 | |
AUTO SPARES AND PARTS LIMITED | Director | 2018-05-14 | CURRENT | 2018-05-14 | Liquidation | |
AQUAFAX LIMITED | Director | 2018-05-04 | CURRENT | 1982-09-23 | Active | |
A.S.A.P. SUPPLIES LIMITED | Director | 2017-05-19 | CURRENT | 1996-05-24 | Active - Proposal to Strike off | |
BLUE MOOSE HOLDINGS LTD | Director | 2017-05-19 | CURRENT | 2015-12-01 | Active | |
KARKRAFT (N.I.) LIMITED | Director | 2017-04-01 | CURRENT | 1984-12-05 | Active | |
LKQ GROUP (UK) LIMITED | Director | 2016-06-01 | CURRENT | 1992-01-23 | Active | |
S & A PROPERTY DEVELOPERS LIMITED | Director | 2013-11-18 | CURRENT | 2013-11-18 | Active | |
J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED | Director | 2013-08-06 | CURRENT | 1988-06-24 | Dissolved 2015-02-03 | |
MOTORFAX LIMITED | Director | 2013-08-06 | CURRENT | 1971-06-09 | Dissolved 2015-02-03 | |
BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED | Director | 2013-08-06 | CURRENT | 1975-05-05 | Dissolved 2015-02-24 | |
MKS PRODUCTS LIMITED | Director | 2013-08-06 | CURRENT | 2005-12-16 | Dissolved 2015-02-03 | |
IRIS COATINGS LIMITED | Director | 2013-08-06 | CURRENT | 2001-03-05 | Dissolved 2015-12-08 | |
LKQ COATINGS LIMITED | Director | 2013-08-06 | CURRENT | 1971-08-05 | Dissolved 2016-02-02 | |
SINEMASTER MOTOR FACTORS LIMITED | Director | 2013-08-06 | CURRENT | 1997-07-16 | Dissolved 2016-08-16 | |
A.S.A.P. SUPPLIES LIMITED | Director | 2017-05-19 | CURRENT | 1996-05-24 | Active - Proposal to Strike off | |
BLUE MOOSE HOLDINGS LTD | Director | 2017-05-19 | CURRENT | 2015-12-01 | Active | |
NOVA LEISURE LIMITED | Director | 2016-07-29 | CURRENT | 2000-11-06 | Active - Proposal to Strike off | |
MARINE MART LIMITED | Director | 2016-07-29 | CURRENT | 2012-04-02 | Active - Proposal to Strike off | |
ARLEIGH INTERNATIONAL LIMITED | Director | 2016-07-29 | CURRENT | 1981-05-05 | Active | |
ARLEIGH GROUP LIMITED | Director | 2016-07-29 | CURRENT | 2004-08-31 | Active | |
MIDLAND CHANDLERS LIMITED | Director | 2016-07-29 | CURRENT | 1984-11-02 | Active - Proposal to Strike off | |
J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED | Director | 2013-08-06 | CURRENT | 1988-06-24 | Dissolved 2015-02-03 | |
MOTORFAX LIMITED | Director | 2013-08-06 | CURRENT | 1971-06-09 | Dissolved 2015-02-03 | |
BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED | Director | 2013-08-06 | CURRENT | 1975-05-05 | Dissolved 2015-02-24 | |
MKS PRODUCTS LIMITED | Director | 2013-08-06 | CURRENT | 2005-12-16 | Dissolved 2015-02-03 | |
SINEMASTER MOTOR FACTORS LIMITED | Director | 2013-08-06 | CURRENT | 1997-07-16 | Dissolved 2016-08-16 | |
IRIS DISTRIBUTION LIMITED | Director | 2013-08-06 | CURRENT | 2007-10-19 | Dissolved 2016-12-20 | |
AUTOCLIMATE LIMITED | Director | 2013-02-01 | CURRENT | 1999-10-27 | Dissolved 2015-12-01 | |
LKQ GROUP (UK) LIMITED | Director | 2011-10-03 | CURRENT | 1992-01-23 | Active | |
EURO GARAGE SOLUTIONS LIMITED | Director | 2011-10-03 | CURRENT | 1993-04-19 | Active - Proposal to Strike off | |
EURO CAR PARTS (NORTHERN IRELAND) LIMITED | Director | 2011-10-03 | CURRENT | 1998-04-22 | Active - Proposal to Strike off | |
LKQ EURO LIMITED | Director | 2011-09-20 | CURRENT | 2011-09-20 | Active | |
J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED | Director | 2013-08-06 | CURRENT | 1988-06-24 | Dissolved 2015-02-03 | |
MOTORFAX LIMITED | Director | 2013-08-06 | CURRENT | 1971-06-09 | Dissolved 2015-02-03 | |
BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED | Director | 2013-08-06 | CURRENT | 1975-05-05 | Dissolved 2015-02-24 | |
MKS PRODUCTS LIMITED | Director | 2013-08-06 | CURRENT | 2005-12-16 | Dissolved 2015-02-03 | |
IRIS COATINGS LIMITED | Director | 2013-08-06 | CURRENT | 2001-03-05 | Dissolved 2015-12-08 | |
LKQ COATINGS LIMITED | Director | 2013-08-06 | CURRENT | 1971-08-05 | Dissolved 2016-02-02 | |
SINEMASTER MOTOR FACTORS LIMITED | Director | 2013-08-06 | CURRENT | 1997-07-16 | Dissolved 2016-08-16 | |
IRIS DISTRIBUTION LIMITED | Director | 2013-08-06 | CURRENT | 2007-10-19 | Dissolved 2016-12-20 | |
JCA COATINGS LTD | Director | 2013-08-06 | CURRENT | 1980-07-17 | Active - Proposal to Strike off | |
J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED | Director | 2013-08-06 | CURRENT | 1988-06-24 | Dissolved 2015-02-03 | |
MOTORFAX LIMITED | Director | 2013-08-06 | CURRENT | 1971-06-09 | Dissolved 2015-02-03 | |
BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED | Director | 2013-08-06 | CURRENT | 1975-05-05 | Dissolved 2015-02-24 | |
MKS PRODUCTS LIMITED | Director | 2013-08-06 | CURRENT | 2005-12-16 | Dissolved 2015-02-03 | |
SINEMASTER MOTOR FACTORS LIMITED | Director | 2013-08-06 | CURRENT | 1997-07-16 | Dissolved 2016-08-16 | |
IRIS DISTRIBUTION LIMITED | Director | 2013-08-06 | CURRENT | 2007-10-19 | Dissolved 2016-12-20 | |
AUTOCLIMATE LIMITED | Director | 2013-02-01 | CURRENT | 1999-10-27 | Dissolved 2015-12-01 | |
EURO CAR PARTS HOLDINGS LIMITED | Director | 2011-10-03 | CURRENT | 2009-11-02 | Dissolved 2017-01-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 29/09/14 STATEMENT OF CAPITAL GBP 1.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 25/09/14 | |
RES06 | REDUCE ISSUED CAPITAL 25/09/2014 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 29/09/14 STATEMENT OF CAPITAL GBP 1.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 25/09/14 | |
RES06 | REDUCE ISSUED CAPITAL 25/09/2014 | |
AR01 | 14/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARTIN GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUKHPAL SINGH AHLUWALIA | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN QUINN | |
AP01 | DIRECTOR APPOINTED MR SUKHPAL SINGH AHLUWALIA | |
AP01 | DIRECTOR APPOINTED MR JOSEPH HOLSTEN | |
AP01 | DIRECTOR APPOINTED MR ROBERT WAGMAN | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM BEAK | |
AP04 | CORPORATE SECRETARY APPOINTED SPEAFI SECRETARIAL LIMITED | |
AP01 | DIRECTOR APPOINTED MR STEVE HORNE | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 1 LONDON ROAD IPSWICH SUFFOLK IP1 2HA | |
AP01 | DIRECTOR APPOINTED MR RICHARD KENNETH STEER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROL HARNWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HARNWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK HARNWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL HARNWELL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 14/06/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/01/2013 TO 31/12/2012 | |
AR01 | 14/06/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/06/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARNWELL / 14/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL HARNWELL / 14/06/2010 | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/01/98 | |
363s | RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | HPG INDUSTRIAL COATINGS LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-02-01 | £ 9,459 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 562,803 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PREMIER PAINTS LIMITED
Called Up Share Capital | 2012-02-01 | £ 5,000 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 509 |
Current Assets | 2012-02-01 | £ 661,585 |
Debtors | 2012-02-01 | £ 385,619 |
Fixed Assets | 2012-02-01 | £ 32,973 |
Shareholder Funds | 2012-02-01 | £ 122,296 |
Stocks Inventory | 2012-02-01 | £ 275,457 |
Tangible Fixed Assets | 2012-02-01 | £ 32,973 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Redbridge | |
|
Equipment Purchase |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |