Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREMIER PAINTS LIMITED
Company Information for

PREMIER PAINTS LIMITED

READING, BERKSHIRE, RG1,
Company Registration Number
02620509
Private Limited Company
Dissolved

Dissolved 2015-02-03

Company Overview

About Premier Paints Ltd
PREMIER PAINTS LIMITED was founded on 1991-06-14 and had its registered office in Reading. The company was dissolved on the 2015-02-03 and is no longer trading or active.

Key Data
Company Name
PREMIER PAINTS LIMITED
 
Legal Registered Office
READING
BERKSHIRE
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name PREMIER PAINTS LIMITED
The following companies were found which have the same name as PREMIER PAINTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of PREMIER PAINTS LIMITED

Current Directors
Officer Role Date Appointed
SPEAFI SECRETARIAL LIMITED
Company Secretary 2013-08-06
DAVID WILLIAM BEAK
Director 2013-08-06
MARTIN GRAY
Director 2014-05-29
JOSEPH HOLSTEN
Director 2013-08-06
STEVE JAMES HORNE
Director 2013-08-06
JOHN QUINN
Director 2013-08-06
RICHARD KENNETH STEER
Director 2013-08-06
ROBERT WAGMAN
Director 2013-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
SUKHPAL SINGH AHLUWALIA
Director 2013-08-06 2014-05-29
CAROL HARNWELL
Company Secretary 1991-07-17 2013-08-06
CAROL HARNWELL
Director 1993-06-30 2013-08-06
DEREK HARNWELL
Director 1991-07-17 2013-08-06
JAMES HARNWELL
Director 1996-04-17 2013-08-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-06-14 1991-07-17
INSTANT COMPANIES LIMITED
Nominated Director 1991-06-14 1991-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM BEAK J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED Director 2013-08-06 CURRENT 1988-06-24 Dissolved 2015-02-03
DAVID WILLIAM BEAK MOTORFAX LIMITED Director 2013-08-06 CURRENT 1971-06-09 Dissolved 2015-02-03
DAVID WILLIAM BEAK BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED Director 2013-08-06 CURRENT 1975-05-05 Dissolved 2015-02-24
DAVID WILLIAM BEAK MKS PRODUCTS LIMITED Director 2013-08-06 CURRENT 2005-12-16 Dissolved 2015-02-03
DAVID WILLIAM BEAK IRIS COATINGS LIMITED Director 2013-08-06 CURRENT 2001-03-05 Dissolved 2015-12-08
MARTIN GRAY ANDREW PAGE 1917 LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
MARTIN GRAY VEHICLE DATA SERVICES LIMITED Director 2014-11-30 CURRENT 2009-09-10 Active - Proposal to Strike off
MARTIN GRAY J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED Director 2014-05-29 CURRENT 1988-06-24 Dissolved 2015-02-03
MARTIN GRAY MOTORFAX LIMITED Director 2014-05-29 CURRENT 1971-06-09 Dissolved 2015-02-03
MARTIN GRAY BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED Director 2014-05-29 CURRENT 1975-05-05 Dissolved 2015-02-24
MARTIN GRAY MKS PRODUCTS LIMITED Director 2014-05-29 CURRENT 2005-12-16 Dissolved 2015-02-03
MARTIN GRAY IRIS COATINGS LIMITED Director 2014-05-29 CURRENT 2001-03-05 Dissolved 2015-12-08
MARTIN GRAY AUTOCLIMATE LIMITED Director 2014-05-29 CURRENT 1999-10-27 Dissolved 2015-12-01
MARTIN GRAY LKQ COATINGS LIMITED Director 2014-05-29 CURRENT 1971-08-05 Dissolved 2016-02-02
MARTIN GRAY SINEMASTER MOTOR FACTORS LIMITED Director 2014-05-29 CURRENT 1997-07-16 Dissolved 2016-08-16
MARTIN GRAY IRIS DISTRIBUTION LIMITED Director 2014-05-29 CURRENT 2007-10-19 Dissolved 2016-12-20
MARTIN GRAY JCA COATINGS LTD Director 2014-05-29 CURRENT 1980-07-17 Active - Proposal to Strike off
MARTIN GRAY EURO CAR PARTS HOLDINGS LIMITED Director 2014-05-29 CURRENT 2009-11-02 Dissolved 2017-01-17
JOSEPH HOLSTEN J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED Director 2013-08-06 CURRENT 1988-06-24 Dissolved 2015-02-03
JOSEPH HOLSTEN MOTORFAX LIMITED Director 2013-08-06 CURRENT 1971-06-09 Dissolved 2015-02-03
JOSEPH HOLSTEN MKS PRODUCTS LIMITED Director 2013-08-06 CURRENT 2005-12-16 Dissolved 2015-02-03
JOSEPH HOLSTEN SINEMASTER MOTOR FACTORS LIMITED Director 2013-08-06 CURRENT 1997-07-16 Dissolved 2016-08-16
STEVE JAMES HORNE AUTO SPARES AND PARTS LIMITED Director 2018-05-14 CURRENT 2018-05-14 Liquidation
STEVE JAMES HORNE AQUAFAX LIMITED Director 2018-05-04 CURRENT 1982-09-23 Active
STEVE JAMES HORNE A.S.A.P. SUPPLIES LIMITED Director 2017-05-19 CURRENT 1996-05-24 Active - Proposal to Strike off
STEVE JAMES HORNE BLUE MOOSE HOLDINGS LTD Director 2017-05-19 CURRENT 2015-12-01 Active
STEVE JAMES HORNE KARKRAFT (N.I.) LIMITED Director 2017-04-01 CURRENT 1984-12-05 Active
STEVE JAMES HORNE LKQ GROUP (UK) LIMITED Director 2016-06-01 CURRENT 1992-01-23 Active
STEVE JAMES HORNE S & A PROPERTY DEVELOPERS LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active
STEVE JAMES HORNE J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED Director 2013-08-06 CURRENT 1988-06-24 Dissolved 2015-02-03
STEVE JAMES HORNE MOTORFAX LIMITED Director 2013-08-06 CURRENT 1971-06-09 Dissolved 2015-02-03
STEVE JAMES HORNE BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED Director 2013-08-06 CURRENT 1975-05-05 Dissolved 2015-02-24
STEVE JAMES HORNE MKS PRODUCTS LIMITED Director 2013-08-06 CURRENT 2005-12-16 Dissolved 2015-02-03
STEVE JAMES HORNE IRIS COATINGS LIMITED Director 2013-08-06 CURRENT 2001-03-05 Dissolved 2015-12-08
STEVE JAMES HORNE LKQ COATINGS LIMITED Director 2013-08-06 CURRENT 1971-08-05 Dissolved 2016-02-02
STEVE JAMES HORNE SINEMASTER MOTOR FACTORS LIMITED Director 2013-08-06 CURRENT 1997-07-16 Dissolved 2016-08-16
JOHN QUINN A.S.A.P. SUPPLIES LIMITED Director 2017-05-19 CURRENT 1996-05-24 Active - Proposal to Strike off
JOHN QUINN BLUE MOOSE HOLDINGS LTD Director 2017-05-19 CURRENT 2015-12-01 Active
JOHN QUINN NOVA LEISURE LIMITED Director 2016-07-29 CURRENT 2000-11-06 Active - Proposal to Strike off
JOHN QUINN MARINE MART LIMITED Director 2016-07-29 CURRENT 2012-04-02 Active - Proposal to Strike off
JOHN QUINN ARLEIGH INTERNATIONAL LIMITED Director 2016-07-29 CURRENT 1981-05-05 Active
JOHN QUINN ARLEIGH GROUP LIMITED Director 2016-07-29 CURRENT 2004-08-31 Active
JOHN QUINN MIDLAND CHANDLERS LIMITED Director 2016-07-29 CURRENT 1984-11-02 Active - Proposal to Strike off
JOHN QUINN J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED Director 2013-08-06 CURRENT 1988-06-24 Dissolved 2015-02-03
JOHN QUINN MOTORFAX LIMITED Director 2013-08-06 CURRENT 1971-06-09 Dissolved 2015-02-03
JOHN QUINN BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED Director 2013-08-06 CURRENT 1975-05-05 Dissolved 2015-02-24
JOHN QUINN MKS PRODUCTS LIMITED Director 2013-08-06 CURRENT 2005-12-16 Dissolved 2015-02-03
JOHN QUINN SINEMASTER MOTOR FACTORS LIMITED Director 2013-08-06 CURRENT 1997-07-16 Dissolved 2016-08-16
JOHN QUINN IRIS DISTRIBUTION LIMITED Director 2013-08-06 CURRENT 2007-10-19 Dissolved 2016-12-20
JOHN QUINN AUTOCLIMATE LIMITED Director 2013-02-01 CURRENT 1999-10-27 Dissolved 2015-12-01
JOHN QUINN LKQ GROUP (UK) LIMITED Director 2011-10-03 CURRENT 1992-01-23 Active
JOHN QUINN EURO GARAGE SOLUTIONS LIMITED Director 2011-10-03 CURRENT 1993-04-19 Active - Proposal to Strike off
JOHN QUINN EURO CAR PARTS (NORTHERN IRELAND) LIMITED Director 2011-10-03 CURRENT 1998-04-22 Active - Proposal to Strike off
JOHN QUINN LKQ EURO LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
RICHARD KENNETH STEER J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED Director 2013-08-06 CURRENT 1988-06-24 Dissolved 2015-02-03
RICHARD KENNETH STEER MOTORFAX LIMITED Director 2013-08-06 CURRENT 1971-06-09 Dissolved 2015-02-03
RICHARD KENNETH STEER BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED Director 2013-08-06 CURRENT 1975-05-05 Dissolved 2015-02-24
RICHARD KENNETH STEER MKS PRODUCTS LIMITED Director 2013-08-06 CURRENT 2005-12-16 Dissolved 2015-02-03
RICHARD KENNETH STEER IRIS COATINGS LIMITED Director 2013-08-06 CURRENT 2001-03-05 Dissolved 2015-12-08
RICHARD KENNETH STEER LKQ COATINGS LIMITED Director 2013-08-06 CURRENT 1971-08-05 Dissolved 2016-02-02
RICHARD KENNETH STEER SINEMASTER MOTOR FACTORS LIMITED Director 2013-08-06 CURRENT 1997-07-16 Dissolved 2016-08-16
RICHARD KENNETH STEER IRIS DISTRIBUTION LIMITED Director 2013-08-06 CURRENT 2007-10-19 Dissolved 2016-12-20
RICHARD KENNETH STEER JCA COATINGS LTD Director 2013-08-06 CURRENT 1980-07-17 Active - Proposal to Strike off
ROBERT WAGMAN J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED Director 2013-08-06 CURRENT 1988-06-24 Dissolved 2015-02-03
ROBERT WAGMAN MOTORFAX LIMITED Director 2013-08-06 CURRENT 1971-06-09 Dissolved 2015-02-03
ROBERT WAGMAN BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED Director 2013-08-06 CURRENT 1975-05-05 Dissolved 2015-02-24
ROBERT WAGMAN MKS PRODUCTS LIMITED Director 2013-08-06 CURRENT 2005-12-16 Dissolved 2015-02-03
ROBERT WAGMAN SINEMASTER MOTOR FACTORS LIMITED Director 2013-08-06 CURRENT 1997-07-16 Dissolved 2016-08-16
ROBERT WAGMAN IRIS DISTRIBUTION LIMITED Director 2013-08-06 CURRENT 2007-10-19 Dissolved 2016-12-20
ROBERT WAGMAN AUTOCLIMATE LIMITED Director 2013-02-01 CURRENT 1999-10-27 Dissolved 2015-12-01
ROBERT WAGMAN EURO CAR PARTS HOLDINGS LIMITED Director 2011-10-03 CURRENT 2009-11-02 Dissolved 2017-01-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-02-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-10-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-09DS01APPLICATION FOR STRIKING-OFF
2014-09-29SH20STATEMENT BY DIRECTORS
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-29SH1929/09/14 STATEMENT OF CAPITAL GBP 1.00
2014-09-29CAP-SSSOLVENCY STATEMENT DATED 25/09/14
2014-09-29RES06REDUCE ISSUED CAPITAL 25/09/2014
2014-09-29SH20STATEMENT BY DIRECTORS
2014-09-29SH1929/09/14 STATEMENT OF CAPITAL GBP 1.00
2014-09-29CAP-SSSOLVENCY STATEMENT DATED 25/09/14
2014-09-29RES06REDUCE ISSUED CAPITAL 25/09/2014
2014-07-22AR0114/06/14 FULL LIST
2014-06-04AP01DIRECTOR APPOINTED MR MARTIN GRAY
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SUKHPAL SINGH AHLUWALIA
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-03AP01DIRECTOR APPOINTED MR JOHN QUINN
2013-09-03AP01DIRECTOR APPOINTED MR SUKHPAL SINGH AHLUWALIA
2013-09-02AP01DIRECTOR APPOINTED MR JOSEPH HOLSTEN
2013-08-28AP01DIRECTOR APPOINTED MR ROBERT WAGMAN
2013-08-28AP01DIRECTOR APPOINTED MR DAVID WILLIAM BEAK
2013-08-28AP04CORPORATE SECRETARY APPOINTED SPEAFI SECRETARIAL LIMITED
2013-08-28AP01DIRECTOR APPOINTED MR STEVE HORNE
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 1 LONDON ROAD IPSWICH SUFFOLK IP1 2HA
2013-08-28AP01DIRECTOR APPOINTED MR RICHARD KENNETH STEER
2013-08-28TM02APPOINTMENT TERMINATED, SECRETARY CAROL HARNWELL
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARNWELL
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HARNWELL
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROL HARNWELL
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-18AR0114/06/13 FULL LIST
2012-07-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-20AA31/01/12 TOTAL EXEMPTION SMALL
2012-07-16AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-07-04AR0114/06/12 FULL LIST
2011-10-13AA31/01/11 TOTAL EXEMPTION SMALL
2011-06-17AR0114/06/11 FULL LIST
2010-10-28AA31/01/10 TOTAL EXEMPTION SMALL
2010-06-29AR0114/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARNWELL / 14/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL HARNWELL / 14/06/2010
2009-06-22363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-06-22AA31/01/09 TOTAL EXEMPTION SMALL
2008-07-08AA31/01/08 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-06-19363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2006-08-07363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2005-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-07-13363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-06-15363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-27363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2002-07-29363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2001-07-09363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-06-20363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2000-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-07-02363sRETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS
1999-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-06-10363sRETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS
1998-01-02225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/01/98
1997-06-24363sRETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS
1997-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to PREMIER PAINTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PREMIER PAINTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-08-04 Satisfied HPG INDUSTRIAL COATINGS LIMITED
MORTGAGE DEBENTURE 1992-04-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-02-01 £ 9,459
Creditors Due Within One Year 2012-02-01 £ 562,803

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of PREMIER PAINTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PREMIER PAINTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PREMIER PAINTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Redbridge 2013-12-06 GBP £648 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.

Outgoings
Business Rates/Property Tax
No properties were found where PREMIER PAINTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMIER PAINTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PREMIER PAINTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode RG1