Company NamePremier Yacht Coatings Limited
DirectorPhilip Mark Schofield
Company StatusActive
Company Number03849547
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 6 months ago)
Previous NameIntex Marine Services Limited

Business Activity

Section CManufacturing
SIC 33150Repair and maintenance of ships and boats

Directors

Director NamePhilip Mark Schofield
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1999(same day as company formation)
RoleMarine Contractor
Country of ResidenceFrance
Correspondence AddressVillage De Gairaut Villa 15
57 Vieux Chemin De Gairaut
Nice
06100
France
Secretary NamePeter Charles Bryan
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Upfield
Croydon
CR0 5DR
Director NameMr Richard Samson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(6 years, 10 months after company formation)
Appointment Duration1 day (resigned 28 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Coldharbour Lane
London
SE5 9NR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address21 Coldharbour Lane
London
SE5 9NR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Philip Mark Schofield
100.00%
Ordinary

Financials

Year2014
Net Worth£29,387
Cash£111,881
Current Liabilities£85,213

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 September 2023 (6 months, 2 weeks ago)
Next Return Due13 October 2024 (5 months, 4 weeks from now)

Filing History

1 October 2020Registered office address changed from PO Box SE5 9NR 21 Coldharbour Lane 21 Coldharbour Lane London SE5 9NR United Kingdom to 21 Coldharbour Lane London SE5 9NR on 1 October 2020 (1 page)
1 October 2020Confirmation statement made on 29 September 2020 with updates (5 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
31 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
6 September 2019Amended total exemption full accounts made up to 30 September 2018 (8 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
1 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
6 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
18 July 2017Registered office address changed from C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England to PO Box SE5 9NR 21 Coldharbour Lane 21 Coldharbour Lane London SE5 9NR on 18 July 2017 (1 page)
18 July 2017Registered office address changed from C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England to PO Box SE5 9NR 21 Coldharbour Lane 21 Coldharbour Lane London SE5 9NR on 18 July 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
4 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 May 2016Termination of appointment of Peter Charles Bryan as a secretary on 9 May 2016 (1 page)
9 May 2016Termination of appointment of Peter Charles Bryan as a secretary on 9 May 2016 (1 page)
28 April 2016Registered office address changed from Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 28 April 2016 (1 page)
6 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
6 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
3 September 2015Registered office address changed from 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 3 September 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
11 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 September 2010Director's details changed for Philip Mark Schofield on 29 September 2010 (2 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Philip Mark Schofield on 29 September 2010 (2 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
18 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
18 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 November 2008Return made up to 29/09/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2008Return made up to 29/09/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
19 October 2007Return made up to 29/09/07; no change of members (6 pages)
19 October 2007Return made up to 29/09/07; no change of members (6 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
17 October 2006Return made up to 29/09/06; full list of members (6 pages)
17 October 2006Return made up to 29/09/06; full list of members (6 pages)
22 August 2006New director appointed (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (1 page)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 October 2005Return made up to 29/09/05; full list of members (6 pages)
7 October 2005Return made up to 29/09/05; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 July 2005Registered office changed on 22/07/05 from: 1ST floor,30 saint jamess street london SW1A 1HB (1 page)
22 July 2005Registered office changed on 22/07/05 from: 1ST floor,30 saint jamess street london SW1A 1HB (1 page)
4 October 2004Return made up to 29/09/04; full list of members (6 pages)
4 October 2004Return made up to 29/09/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
6 October 2003Return made up to 29/09/03; full list of members (6 pages)
6 October 2003Return made up to 29/09/03; full list of members (6 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
13 November 2002Return made up to 29/09/02; full list of members (5 pages)
13 November 2002Return made up to 29/09/02; full list of members (5 pages)
16 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
16 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
22 October 2001Return made up to 29/09/01; full list of members (6 pages)
22 October 2001Return made up to 29/09/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
23 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
12 December 2000Return made up to 29/09/00; full list of members (6 pages)
12 December 2000Return made up to 29/09/00; full list of members (6 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
11 October 1999Ad 29/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 1999Registered office changed on 11/10/99 from: ccrwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
11 October 1999Registered office changed on 11/10/99 from: ccrwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned;director resigned (1 page)
11 October 1999Ad 29/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned;director resigned (1 page)
5 October 1999Company name changed intex marine services LIMITED\certificate issued on 06/10/99 (2 pages)
5 October 1999Company name changed intex marine services LIMITED\certificate issued on 06/10/99 (2 pages)
1 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 September 1999Incorporation (17 pages)
29 September 1999Incorporation (17 pages)