Company NamePREM Commercial Limited
DirectorRichard Kayley
Company StatusActive
Company Number03565218
CategoryPrivate Limited Company
Incorporation Date15 May 1998(25 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47630Retail sale of music and video recordings in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Kayley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1998(5 months, 3 weeks after company formation)
Appointment Duration25 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage
16 The Street
Gosfield
Essex
CO9 1TP
Secretary NameMr Michael Kayley
NationalityBritish
StatusCurrent
Appointed11 December 2008(10 years, 7 months after company formation)
Appointment Duration15 years, 4 months
RoleManager
Correspondence AddressIvy Cottage 16 The Street
Gosfield
Halstead
Essex
CO9 1TP
Secretary NameSara Kayley
NationalityBritish
StatusResigned
Appointed06 November 1998(5 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 11 December 2008)
RoleCompany Director
Correspondence Address7 Spring Way
Sible Hedingham
Essex
CO9 3SB
Director NameMr James Peter Ernest Jarvis
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(12 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 January 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 The Bardfield Centre
Braintree Road Great Bardfield
Braintree
Essex
CM7 4SL
Director NameMr Michael David Kayley
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(12 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 March 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Cottages
The Street Gosfield
Halstead
Essex
CO9 1TP
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address4-8 The Centre Lakes Industrial Park
Lower Chapel Hill
Braintree
Essex
CM7 3RU
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£2
Cash£454
Current Liabilities£74,376

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 6 days from now)

Charges

14 April 2001Delivered on: 2 May 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 June 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
12 March 2019Termination of appointment of Michael David Kayley as a director on 12 March 2019 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
20 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 31 March 2017 (5 pages)
7 July 2017Notification of Richard Metcalf Kayley as a person with significant control on 1 April 2017 (2 pages)
29 June 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 July 2016Registered office address changed from Unit 5 the Bardfield Centre Braintree Road Great Bardfield Braintree Essex CM7 4SL to 4-8 the Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU on 12 July 2016 (1 page)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
8 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
8 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
4 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Termination of appointment of James Peter Ernest Jarvis as a director on 2 January 2015 (1 page)
4 June 2015Termination of appointment of James Peter Ernest Jarvis as a director on 2 January 2015 (1 page)
4 June 2015Termination of appointment of James Peter Ernest Jarvis as a director on 2 January 2015 (1 page)
4 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
7 February 2011Appointment of Mr James Peter Ernest Jarvis as a director (2 pages)
7 February 2011Appointment of Mr James Peter Ernest Jarvis as a director (2 pages)
12 January 2011Appointment of Mr Michael David Kayley as a director (2 pages)
12 January 2011Appointment of Mr Michael David Kayley as a director (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Richard Kayley on 15 May 2010 (2 pages)
18 May 2010Director's details changed for Richard Kayley on 15 May 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 May 2009Return made up to 15/05/09; full list of members (3 pages)
27 May 2009Return made up to 15/05/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 December 2008Appointment terminated secretary sara kayley (1 page)
11 December 2008Appointment terminated secretary sara kayley (1 page)
11 December 2008Secretary appointed mr michael kayley (1 page)
11 December 2008Secretary appointed mr michael kayley (1 page)
20 May 2008Return made up to 15/05/08; full list of members (3 pages)
20 May 2008Return made up to 15/05/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 May 2007Return made up to 15/05/07; full list of members (2 pages)
17 May 2007Return made up to 15/05/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 June 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
3 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
1 June 2005Ad 12/06/04--------- £ si 98@1=98 £ ic 2/100 (1 page)
1 June 2005Ad 12/06/04--------- £ si 98@1=98 £ ic 2/100 (1 page)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/04
(6 pages)
14 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/04
(6 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 December 2003Registered office changed on 14/12/03 from: 31 clockhouse way braintree essex CM7 3RD (1 page)
14 December 2003Registered office changed on 14/12/03 from: 31 clockhouse way braintree essex CM7 3RD (1 page)
20 June 2003Return made up to 15/05/03; full list of members (6 pages)
20 June 2003Return made up to 15/05/03; full list of members (6 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 July 2002Return made up to 15/05/02; full list of members (6 pages)
15 July 2002Return made up to 15/05/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 June 2001Return made up to 15/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 June 2001Return made up to 15/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
26 May 2000Return made up to 15/05/00; full list of members (6 pages)
26 May 2000Return made up to 15/05/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 June 1999Return made up to 15/05/99; full list of members (6 pages)
10 June 1999Return made up to 15/05/99; full list of members (6 pages)
22 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
22 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
12 November 1998New secretary appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New secretary appointed (2 pages)
10 November 1998Registered office changed on 10/11/98 from: 82 whitchurch road cardiff CF4 3LX (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Registered office changed on 10/11/98 from: 82 whitchurch road cardiff CF4 3LX (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998Director resigned (1 page)
15 May 1998Incorporation (12 pages)
15 May 1998Incorporation (12 pages)