Active
Company Information for PREMIER EUROPE LIMITED
ABBEY GARDENS SOUTH, ABBEY STREET, READING, BERKSHIRE, RG1 3BA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PREMIER EUROPE LIMITED | |
Legal Registered Office | |
ABBEY GARDENS SOUTH ABBEY STREET READING BERKSHIRE RG1 3BA Other companies in RG1 | |
Company Number | 07768503 | |
---|---|---|
Company ID Number | 07768503 | |
Date formed | 2011-09-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 09/09/2015 | |
Return next due | 07/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-01-05 08:13:19 |
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 EUROPEAN CAPITAL LTD | 10 CHARLES II STREET LONDON SW1Y 4AA | Active - Proposal to Strike off | Company formed on the 2008-04-01 | |
PREMIER EUROPEAN GROUP LTD | UNIT 701 MEON VALE BUSINESS PARK STRATFORD-UPON-AVON WARWICKSHIRE CV37 8QR | Active | Company formed on the 2005-12-21 | |
PREMIER EUROPEAN LOGISTICS LIMITED | 11 ROMAN WAY BUSINESS CENTRE BERRY HILL DROITWICH WORCESTER WR9 9AJ | Liquidation | Company formed on the 1999-06-17 | |
PREMIER EUROPEAN TILES LTD | 20 GREENFORD ROAD SUTTON SURREY SM1 1JY | Active | Company formed on the 2005-05-06 | |
![]() |
Premier European Cycles, LLC | Delaware | Unknown | |
![]() |
PREMIER EUROPEAN HOLDINGS LLC | Delaware | Unknown | |
PREMIER EUROPEAN REALTY, P.A. | 7808 ROLLING RIDGE CT ORLANDO FL 32835 | Inactive | Company formed on the 1996-12-16 | |
![]() |
PREMIER EUROPEAN CYCLES LLC | Louisiana | Unknown | |
PREMIER EUROPEAN INTELLECTUAL PROPERTY HOLDINGS & INVESTMENTS LIMITED | BUSINESS BOX, FLOOR 5, 115 A, MSIDA VALLEY ROAD BIRKIRKARA | Unknown | ||
PREMIER EUROPE EXPORTS LTD | 164 LEIGH HUNT DRIVE LONDON N14 6DQ | Active | Company formed on the 2024-09-16 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW PETER WOOSNAM |
||
BENJAMIN PARRY BROUGHTON |
||
ANDREW PETER WOOSNAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHELLE STEPHENSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PREMIER FINANCE RECRUITMENT LIMITED | Director | 2013-01-04 | CURRENT | 2003-09-10 | Dissolved 2014-06-17 | |
PREMIER READING LIMITED | Director | 2013-01-04 | CURRENT | 2000-03-08 | Active | |
PREMIER ENGINEERING RECRUITMENT LIMITED | Director | 2013-01-04 | CURRENT | 2003-09-10 | Active | |
PREMIER GLASGOW LIMITED | Director | 2012-09-17 | CURRENT | 2012-09-17 | Dissolved 2014-06-17 | |
PREMIER IT RECRUITMENT LIMITED | Director | 2012-09-17 | CURRENT | 2012-09-17 | Active | |
PREMIER BIRMINGHAM LIMITED | Director | 2012-09-14 | CURRENT | 2012-09-14 | Dissolved 2014-06-17 | |
PREMIER MANCHESTER LIMITED | Director | 2012-09-14 | CURRENT | 2012-09-14 | Dissolved 2014-06-17 | |
PREMIER MIDDLE EAST LIMITED | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active | |
PREMIER DIGITAL RECRUITMENT LIMITED | Director | 2011-07-25 | CURRENT | 2003-09-10 | Dissolved 2014-06-17 | |
PREMIER GROUP RECRUITMENT LIMITED | Director | 2011-04-01 | CURRENT | 2003-09-10 | Active | |
PREMIER LONDON LIMITED | Director | 2008-04-01 | CURRENT | 2007-03-20 | Active | |
PREMIER GLASGOW LIMITED | Director | 2012-09-17 | CURRENT | 2012-09-17 | Dissolved 2014-06-17 | |
PREMIER IT RECRUITMENT LIMITED | Director | 2012-09-17 | CURRENT | 2012-09-17 | Active | |
PREMIER BIRMINGHAM LIMITED | Director | 2012-09-14 | CURRENT | 2012-09-14 | Dissolved 2014-06-17 | |
PREMIER MANCHESTER LIMITED | Director | 2012-09-14 | CURRENT | 2012-09-14 | Dissolved 2014-06-17 | |
PREMIER MIDDLE EAST LIMITED | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active | |
PREMIER LONDON LIMITED | Director | 2007-03-20 | CURRENT | 2007-03-20 | Active | |
PREMIER DIGITAL RECRUITMENT LIMITED | Director | 2003-09-10 | CURRENT | 2003-09-10 | Dissolved 2014-06-17 | |
PREMIER FINANCE RECRUITMENT LIMITED | Director | 2003-09-10 | CURRENT | 2003-09-10 | Dissolved 2014-06-17 | |
PREMIER ENGINEERING RECRUITMENT LIMITED | Director | 2003-09-10 | CURRENT | 2003-09-10 | Active | |
PREMIER GROUP RECRUITMENT LIMITED | Director | 2003-09-10 | CURRENT | 2003-09-10 | Active | |
PREMIER READING LIMITED | Director | 2000-07-05 | CURRENT | 2000-03-08 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 04/09/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PARRY BROUGHTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES | |
AD02 | Register inspection address changed from Prince Regent House 108 London Street Reading Berkshire RG1 4SJ England to 1-2 Napier Court, Napier Road Reading Berkshire RG1 8BW | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/16 FROM Clarendon House 59-75 Queens Road Reading Berkshire RG1 4BG | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/09/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Prince Regent House 108 London Street Reading Berkshire RG1 4SJ | |
AD02 | Register inspection address changed to Prince Regent House 108 London Street Reading Berkshire RG1 4SJ | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/14 FROM Clarendon House 59-77 Queens Road Reading Berkshire RG1 4BG United Kingdom | |
AR01 | 09/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew Peter Woosnam on 2013-09-12 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Andrew Peter Woosnam as company secretary on 2013-01-04 | |
TM02 | Termination of appointment of Michelle Stephenson on 2013-01-04 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER WOOSNAM / 22/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PARRY BROUGHTON / 10/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER WOOSNAM / 22/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PARRY BROUGHTON / 10/11/2012 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PARRY BROUGHTON / 07/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER WOOSNAM / 07/08/2012 | |
AA01 | PREVSHO FROM 30/09/2012 TO 31/03/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2011-04-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PREMIER EUROPE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PREMIER EUROPE LIMITED | Event Date | 2011-04-12 |
In the Leicester County Court case number 31 Principal Trading Address: Unit 9, 62 Evington Valley Road, Leicester LE5 5LJ A meeting of creditors of the above named Company has been summoned by the Liquidator pursuant to Section 146 of the Insolvency Act 1986 for the following purposes:- To receive the Liquidators report on his administration of the liquidation and to determine whether the liquidator should have his release under Section 174 of the Insolvency Act 1986. The meeting will be held on 19 May 2011 at 10.30 am at Haslers, Old Station Road, Loughton, IG10 4PL. A proxy form is available which must be lodged with me not later than 12.00 noon on the business day before the meeting, to allow you to vote at the meeting. Date of appointment of Liquidator: 30 October 2003 Further details contact: Stratford Hamilton, Tel: 0208 418 3432, stratford.hamilton@haslers.com Richard A J Hooper , Liquidator (IP No. 8028) : | |||
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. |