Silks Way
Braintree
Essex
CM7 3GB
Director Name | Mr Robin Warren |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Secretary Name | Mrs Janet Anne Warren |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Mrs Claire Lousie Ivimy |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2016(11 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Mrs Nicola Jayne James |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2016(11 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | premiergate.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 8386931 |
Telephone region | Unknown |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Mr Robin Warren 50.00% Ordinary |
---|---|
1 at £1 | Mrs Janet Anne Warren 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £331,400 |
Cash | £99,635 |
Current Liabilities | £396,769 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
6 June 2014 | Delivered on: 11 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
3 August 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
---|---|
5 March 2020 | Unaudited abridged accounts made up to 31 August 2019 (11 pages) |
2 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
22 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (12 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
1 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
17 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
17 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
4 August 2016 | Appointment of Mrs Claire Lousie Ivimy as a director on 4 August 2016 (2 pages) |
4 August 2016 | Appointment of Mrs Nicola Jayne James as a director on 4 August 2016 (2 pages) |
4 August 2016 | Appointment of Mrs Nicola Jayne James as a director on 4 August 2016 (2 pages) |
4 August 2016 | Appointment of Mrs Claire Lousie Ivimy as a director on 4 August 2016 (2 pages) |
4 August 2016 | Statement of capital following an allotment of shares on 4 August 2016
|
4 August 2016 | Statement of capital following an allotment of shares on 4 August 2016
|
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
11 June 2014 | Registration of charge 055232600001 (8 pages) |
11 June 2014 | Registration of charge 055232600001 (8 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
13 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
5 August 2011 | Annual return made up to 1 August 2011 (5 pages) |
5 August 2011 | Annual return made up to 1 August 2011 (5 pages) |
5 August 2011 | Annual return made up to 1 August 2011 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
6 January 2011 | Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET on 6 January 2011 (1 page) |
27 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
18 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
18 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
23 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
5 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
21 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New secretary appointed;new director appointed (2 pages) |
1 September 2005 | New secretary appointed;new director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: the custom house 112B cherry garden road maldon essex CM9 6ET (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: the custom house 112B cherry garden road maldon essex CM9 6ET (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Incorporation (14 pages) |
1 August 2005 | Incorporation (14 pages) |