Company NamePremier Gate Automation Limited
Company StatusActive
Company Number05523260
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Janet Anne Warren
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Robin Warren
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Secretary NameMrs Janet Anne Warren
NationalityBritish
StatusCurrent
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMrs Claire Lousie Ivimy
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2016(11 years after company formation)
Appointment Duration7 years, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMrs Nicola Jayne James
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2016(11 years after company formation)
Appointment Duration7 years, 8 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitepremiergate.co.uk
Email address[email protected]
Telephone0845 8386931
Telephone regionUnknown

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Robin Warren
50.00%
Ordinary
1 at £1Mrs Janet Anne Warren
50.00%
Ordinary

Financials

Year2014
Net Worth£331,400
Cash£99,635
Current Liabilities£396,769

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

6 June 2014Delivered on: 11 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
5 March 2020Unaudited abridged accounts made up to 31 August 2019 (11 pages)
2 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
22 May 2019Unaudited abridged accounts made up to 31 August 2018 (12 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
1 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
17 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
2 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
2 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
4 August 2016Appointment of Mrs Claire Lousie Ivimy as a director on 4 August 2016 (2 pages)
4 August 2016Appointment of Mrs Nicola Jayne James as a director on 4 August 2016 (2 pages)
4 August 2016Appointment of Mrs Nicola Jayne James as a director on 4 August 2016 (2 pages)
4 August 2016Appointment of Mrs Claire Lousie Ivimy as a director on 4 August 2016 (2 pages)
4 August 2016Statement of capital following an allotment of shares on 4 August 2016
  • GBP 2
(3 pages)
4 August 2016Statement of capital following an allotment of shares on 4 August 2016
  • GBP 2
(3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
11 June 2014Registration of charge 055232600001 (8 pages)
11 June 2014Registration of charge 055232600001 (8 pages)
16 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
5 August 2011Annual return made up to 1 August 2011 (5 pages)
5 August 2011Annual return made up to 1 August 2011 (5 pages)
5 August 2011Annual return made up to 1 August 2011 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 January 2011Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET on 6 January 2011 (1 page)
6 January 2011Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET on 6 January 2011 (1 page)
6 January 2011Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET on 6 January 2011 (1 page)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 August 2009Return made up to 01/08/09; full list of members (4 pages)
18 August 2009Return made up to 01/08/09; full list of members (4 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 September 2008Return made up to 01/08/08; full list of members (4 pages)
18 September 2008Return made up to 01/08/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 August 2007Return made up to 01/08/07; full list of members (3 pages)
23 August 2007Return made up to 01/08/07; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 September 2006Return made up to 01/08/06; full list of members (7 pages)
5 September 2006Return made up to 01/08/06; full list of members (7 pages)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New secretary appointed;new director appointed (2 pages)
1 September 2005New secretary appointed;new director appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005Registered office changed on 01/09/05 from: the custom house 112B cherry garden road maldon essex CM9 6ET (1 page)
1 September 2005Registered office changed on 01/09/05 from: the custom house 112B cherry garden road maldon essex CM9 6ET (1 page)
10 August 2005Registered office changed on 10/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
10 August 2005Registered office changed on 10/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Secretary resigned (1 page)
1 August 2005Incorporation (14 pages)
1 August 2005Incorporation (14 pages)