Company NamePremier Design (Essex) Limited
DirectorsSusan Card and Andrew Oakley Gowers
Company StatusActive
Company Number04660307
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMiss Susan Card
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 19 North Colchester Business Centre 340 The
Colchester
Essex
CO4 9AD
Director NameMr Andrew Oakley Gowers
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 19 North Colchester Business Centre 340 The
Colchester
Essex
CO4 9AD
Secretary NameMiss Susan Card
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 19 North Colchester Business Centre 340 The
Colchester
Essex
CO4 9AD

Contact

Websitepremier-design.net
Telephone01245 363163
Telephone regionChelmsford

Location

Registered Address51 The Street
Little Waltham
Chelmsford
CM3 3NS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Waltham
WardBroomfield and The Walthams
Built Up AreaChelmsford

Financials

Year2014
Net Worth£7,556
Cash£11,324
Current Liabilities£17,761

Accounts

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

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

24 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
1 July 2019Registered office address changed from 3 the Drive (C/O Neville & Stocker) Great Warley Brentwood CM13 3FR England to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 1 July 2019 (1 page)
5 June 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
12 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
20 August 2018Registered office address changed from Repro House Drakes Lane Chelmsford Essex CM3 3BE to 3 the Drive (C/O Neville & Stocker) Great Warley Brentwood CM13 3FR on 20 August 2018 (1 page)
20 June 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
20 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
22 June 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
22 June 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
23 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
24 November 2016Change of share class name or designation (2 pages)
24 November 2016Change of share class name or designation (2 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 February 2010Director's details changed for Mr Andrew Gowers on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Miss Susan Card on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Andrew Gowers on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Miss Susan Card on 22 February 2010 (1 page)
23 February 2010Director's details changed for Miss Susan Card on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for Miss Susan Card on 22 February 2010 (1 page)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 February 2009Return made up to 10/02/09; full list of members (4 pages)
26 February 2009Return made up to 10/02/09; full list of members (4 pages)
11 February 2009Registered office changed on 11/02/2009 from repro house drakes lane boreham chelmsford CM3 3BE united kingdom (1 page)
11 February 2009Registered office changed on 11/02/2009 from repro house drakes lane boreham chelmsford CM3 3BE united kingdom (1 page)
4 February 2009Registered office changed on 04/02/2009 from 123 newland street witham essex CM8 1BE (1 page)
4 February 2009Registered office changed on 04/02/2009 from 123 newland street witham essex CM8 1BE (1 page)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 February 2008Return made up to 10/02/08; full list of members (2 pages)
20 February 2008Return made up to 10/02/08; full list of members (2 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 March 2007Return made up to 10/02/07; full list of members (2 pages)
26 March 2007Return made up to 10/02/07; full list of members (2 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 March 2006Return made up to 10/02/06; full list of members (2 pages)
6 March 2006Secretary's particulars changed;director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Secretary's particulars changed;director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Return made up to 10/02/06; full list of members (2 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 March 2005Return made up to 10/02/05; full list of members (2 pages)
8 March 2005Return made up to 10/02/05; full list of members (2 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 February 2004Return made up to 10/02/04; full list of members (7 pages)
17 February 2004Return made up to 10/02/04; full list of members (7 pages)
5 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
5 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
5 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2003Incorporation (12 pages)
10 February 2003Incorporation (12 pages)