Grays
RM17 5AA
Director Name | Mrs Vicky Lea Butler |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2010(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 187 Lenthall Avenue Grays RM17 5AA |
Secretary Name | Vicky Lea Butler |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 2011(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | 44-54 Orsett Road Grays Essex RM17 5ED |
Secretary Name | Mr Karl Gordon King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Old Vicarage 2 Victoria Avenue Grays Essex RM16 2RP |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(10 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.premierelec.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2690009 |
Telephone region | Unknown |
Registered Address | 187 Lenthall Avenue Grays RM17 5AA |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £115,947 |
Cash | £25,249 |
Current Liabilities | £187,466 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
27 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
20 April 2020 | Registered office address changed from 44-54 Orsett Road Grays Essex RM17 5ED to 187 Lenthall Avenue Grays RM17 5AA on 20 April 2020 (1 page) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
30 January 2018 | Director's details changed for Mrs Vicky Lea Butler on 29 January 2018 (2 pages) |
29 January 2018 | Secretary's details changed for Vicky Lee Butler on 29 January 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
18 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Appointment of Vicky Lee Butler as a secretary (3 pages) |
21 September 2011 | Termination of appointment of Karl King as a secretary (2 pages) |
21 September 2011 | Termination of appointment of Karl King as a secretary (2 pages) |
21 September 2011 | Appointment of Vicky Lee Butler as a secretary (3 pages) |
16 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Director's details changed for Stephen Butler on 14 November 2010 (2 pages) |
16 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Director's details changed for Stephen Butler on 14 November 2010 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 August 2010 | Appointment of Vicky Lee Butler as a director (3 pages) |
3 August 2010 | Appointment of Vicky Lee Butler as a director (3 pages) |
20 May 2010 | Registered office address changed from 57 Southend Road Grays Essex RM17 5NZ on 20 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from 57 Southend Road Grays Essex RM17 5NZ on 20 May 2010 (2 pages) |
26 November 2009 | Director's details changed for Stephen Butler on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Stephen Butler on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
24 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
4 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
24 September 2008 | Secretary appointed karl king (2 pages) |
24 September 2008 | Director appointed stephen butler (2 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from 46 southend road grays essex RM17 5NL united kingdom (1 page) |
24 September 2008 | Secretary appointed karl king (2 pages) |
24 September 2008 | Director appointed stephen butler (2 pages) |
24 September 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 46 southend road grays essex RM17 5NL united kingdom (1 page) |
24 September 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
16 September 2008 | Appointment terminated director peter valaitis (1 page) |
16 September 2008 | Appointment terminated director peter valaitis (1 page) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
2 September 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
2 September 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
2 September 2008 | Appointment terminated director duport director LIMITED (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
2 September 2008 | Appointment terminated director duport director LIMITED (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
14 November 2007 | Incorporation (13 pages) |
14 November 2007 | Incorporation (13 pages) |