Company NamePremier Panel Experts Ltd
DirectorQudrattullah Follad
Company StatusActive
Company Number07472941
CategoryPrivate Limited Company
Incorporation Date17 December 2010(13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Qudrattullah Follad
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2011(11 months, 4 weeks after company formation)
Appointment Duration12 years, 5 months
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21-23 Millennium House Purfleet Industrial Pa
Aveley
South Ockendon
Essex
RM15 4YD
Director NameMr Abdul Sabur
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address124 Frederick Road
Rainham
Essex
RM13 8NS
Director NameMr Najibullah Follad
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2011(11 months, 4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 2012)
RoleMechanic
Country of ResidenceEngland
Correspondence AddressUnit K3 Chadwell Heath Industrial Park
Kemp Road
Dagenham
RM8 1SL
Director NameMrs Saira Kalsoom Haider
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(2 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21-23 Millennium House Purfleet Industrial Pa
Aveley
South Ockendon
Essex
RM15 4YD
Secretary NameMr Abdul Ghani
StatusResigned
Appointed19 August 2014(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 May 2017)
RoleCompany Director
Correspondence Address64 Narford Road
London
E5 8RJ
Director NameMr Nazir Ahmad
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityPakistani
StatusResigned
Appointed20 February 2015(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressUnit 21-23 Millennium House Purfleet Industrial Pa
Aveley
South Ockendon
Essex
RM15 4YD

Location

Registered AddressUnit 21-23 Millennium House Purfleet Industrial Park, Juliette Way
Aveley
South Ockendon
Essex
RM15 4YD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£39,959
Cash£14,887
Current Liabilities£26,921

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 September 2023 (8 months, 1 week ago)
Next Return Due18 September 2024 (4 months, 1 week from now)

Charges

29 April 2019Delivered on: 29 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. The workshop and yard at sterling works, sterling industrial estate, rainham road south, dagenham. Hm land registry title number(s) TGL477515.
Outstanding
14 February 2019Delivered on: 15 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: 1A london road, aveley, essex, registered at the land registry under title numbers EX59823, EX456637 and EX46723.
Outstanding
27 November 2018Delivered on: 28 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
23 October 2017Delivered on: 31 October 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property k/a the warehouse and yard at sterling works, rainham road south, essex.
Outstanding
17 October 2017Delivered on: 19 October 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 June 2017Delivered on: 29 June 2017
Persons entitled: Novellus Capital Limited

Classification: A registered charge
Particulars: Freehold land shown edged red on the plan appended at schedule 2 being warehouse and yard at sterling works, rainham road south, dagenham RM10 8TX being part of the freehold title known as sterling works, rainham road south, dagenham registered at the land registry with title number EGL82758.
Outstanding
14 June 2017Delivered on: 29 June 2017
Persons entitled: Novellus Capital Limited

Classification: A registered charge
Particulars: Freehold land shown edged red on the plan appended at schedule 2 being warehouse and yard at sterling works, rainham road south, dagenham RM10 8TX being part of the freehold title known as sterling works, rainham road south, dagenham registered at the land registry with title number EGL82758.
Outstanding

Filing History

5 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 February 2020Confirmation statement made on 2 February 2020 with updates (3 pages)
15 January 2020Satisfaction of charge 074729410004 in full (1 page)
15 January 2020Satisfaction of charge 074729410003 in full (1 page)
22 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
29 April 2019Registration of charge 074729410007, created on 29 April 2019 (7 pages)
15 February 2019Registration of charge 074729410006, created on 14 February 2019 (6 pages)
28 November 2018Registration of charge 074729410005, created on 27 November 2018 (24 pages)
7 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
2 November 2017Termination of appointment of Abdul Sabur as a director on 1 November 2017 (1 page)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
2 November 2017Termination of appointment of Abdul Sabur as a director on 1 November 2017 (1 page)
31 October 2017Satisfaction of charge 074729410002 in full (4 pages)
31 October 2017Satisfaction of charge 074729410001 in full (4 pages)
31 October 2017Satisfaction of charge 074729410001 in full (4 pages)
31 October 2017Registration of charge 074729410004, created on 23 October 2017 (9 pages)
31 October 2017Registration of charge 074729410004, created on 23 October 2017 (9 pages)
31 October 2017Satisfaction of charge 074729410002 in full (4 pages)
19 October 2017Registration of charge 074729410003, created on 17 October 2017 (9 pages)
19 October 2017Registration of charge 074729410003, created on 17 October 2017 (9 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 June 2017Registration of charge 074729410001, created on 14 June 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(45 pages)
29 June 2017Registration of charge 074729410002, created on 14 June 2017 (43 pages)
29 June 2017Registration of charge 074729410001, created on 14 June 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(45 pages)
29 June 2017Registration of charge 074729410002, created on 14 June 2017 (43 pages)
17 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
17 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
20 May 2017Director's details changed for Mrs Saira Haider on 17 May 2017 (2 pages)
20 May 2017Director's details changed for Mrs Saira Haider on 17 May 2017 (2 pages)
18 May 2017Termination of appointment of Abdul Ghani as a secretary on 17 May 2017 (1 page)
18 May 2017Director's details changed for Mr Qudraullah Follad on 17 May 2017 (2 pages)
18 May 2017Termination of appointment of Abdul Ghani as a secretary on 17 May 2017 (1 page)
18 May 2017Director's details changed for Mr Qudraullah Follad on 17 May 2017 (2 pages)
23 January 2017Termination of appointment of Nazir Ahmad as a director on 23 January 2017 (1 page)
23 January 2017Confirmation statement made on 17 December 2016 with updates (7 pages)
23 January 2017Confirmation statement made on 17 December 2016 with updates (7 pages)
23 January 2017Termination of appointment of Nazir Ahmad as a director on 23 January 2017 (1 page)
24 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 May 2016Registered office address changed from 232 Rush Green Road Romford RM7 0LA to Unit 21-23 Millennium House Purfleet Industrial Park, Juliette Way Aveley South Ockendon Essex RM15 4YD on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 232 Rush Green Road Romford RM7 0LA to Unit 21-23 Millennium House Purfleet Industrial Park, Juliette Way Aveley South Ockendon Essex RM15 4YD on 9 May 2016 (1 page)
11 January 2016Termination of appointment of Nazir Ahmad as a director on 20 February 2015 (1 page)
11 January 2016Appointment of Mr Nazir Ahmad as a director on 20 February 2015 (2 pages)
11 January 2016Appointment of Mr Nazir Ahmad as a director on 20 February 2015 (2 pages)
11 January 2016Termination of appointment of Nazir Ahmad as a director on 20 February 2015 (1 page)
8 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(7 pages)
8 January 2016Appointment of Mr Nazir Ahmad as a director on 20 February 2015 (2 pages)
8 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(7 pages)
8 January 2016Appointment of Mr Nazir Ahmad as a director on 20 February 2015 (2 pages)
2 December 2015Director's details changed for Mrs Saira Hayat on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mrs Saira Hayat on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mrs Saira Hayat on 1 December 2015 (2 pages)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(6 pages)
19 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(6 pages)
22 September 2014Registered office address changed from Unit K3 Chadwell Heath Industrial Park Kemp Road Dagenham RM8 1SL to 232 Rush Green Road Romford RM7 0LA on 22 September 2014 (1 page)
22 September 2014Registered office address changed from Unit K3 Chadwell Heath Industrial Park Kemp Road Dagenham RM8 1SL to 232 Rush Green Road Romford RM7 0LA on 22 September 2014 (1 page)
21 August 2014Secretary's details changed for Mr Abdul Gh on 20 August 2014 (1 page)
21 August 2014Secretary's details changed for Mr Abdul Gh on 20 August 2014 (1 page)
20 August 2014Appointment of Mr Abdul Gh as a secretary on 19 August 2014 (2 pages)
20 August 2014Appointment of Mr Abdul Gh as a secretary on 19 August 2014 (2 pages)
24 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(6 pages)
12 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
15 January 2013Appointment of Mrs Saira Hayat as a director (2 pages)
15 January 2013Appointment of Mrs Saira Hayat as a director (2 pages)
28 October 2012Termination of appointment of Najibullah Follad as a director (1 page)
28 October 2012Termination of appointment of Najibullah Follad as a director (1 page)
16 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 August 2012Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE United Kingdom on 14 August 2012 (1 page)
14 August 2012Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE United Kingdom on 14 August 2012 (1 page)
21 March 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
20 March 2012Appointment of Mr Najibullah Follad as a director (2 pages)
20 March 2012Appointment of Mr Najibullah Follad as a director (2 pages)
20 March 2012Appointment of Mr Qudraullah Follad as a director (2 pages)
20 March 2012Appointment of Mr Qudraullah Follad as a director (2 pages)
21 December 2010Director's details changed for Mr Abdul Saboor on 17 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Abdul Saboor on 17 December 2010 (2 pages)
17 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)