PREMIER COLLECTIONS LIMITED
COLCHESTER

Hellopages » Essex » Braintree » CO6 1UF
Company number 04524090
Status Active
Incorporation Date 2 September 2002
Company Type Private Limited Company
Address 6 QUEEN STREET, COGGESHALL, COLCHESTER, ESSEX, ENGLAND, CO6 1UF
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registered office address changed from Stane House, Salmons Corner Coggeshall Colchester Essex CO6 1RX to 6 Queen Street Coggeshall Colchester Essex CO6 1UF on 18 November 2016; Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of PREMIER COLLECTIONS LIMITED are www.premiercollections.co.uk, and www.premier-collections.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Premier Collections Limited is a Private Limited Company. The company registration number is 04524090. Premier Collections Limited has been working since 02 September 2002. The present status of the company is Active. The registered address of Premier Collections Limited is 6 Queen Street Coggeshall Colchester Essex England Co6 1uf. The company`s financial liabilities are £0.35k. It is £-6.31k against last year. The cash in hand is £0.15k. It is £-2.02k against last year. And the total assets are £8.42k, which is £0.74k against last year. MOLLOY, Stacey Ann is a Secretary of the company. MOLLOY, Brian Francis is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


premier collections Key Finiance

LIABILITIES £0.35k
-95%
CASH £0.15k
-93%
TOTAL ASSETS £8.42k
+9%
All Financial Figures

Current Directors

Secretary
MOLLOY, Stacey Ann
Appointed Date: 02 September 2002

Director
MOLLOY, Brian Francis
Appointed Date: 02 September 2002
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 September 2002
Appointed Date: 02 September 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 September 2002
Appointed Date: 02 September 2002

Persons With Significant Control

Mr Brian Francis Molloy
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PREMIER COLLECTIONS LIMITED Events

18 Nov 2016
Registered office address changed from Stane House, Salmons Corner Coggeshall Colchester Essex CO6 1RX to 6 Queen Street Coggeshall Colchester Essex CO6 1UF on 18 November 2016
28 Sep 2016
Confirmation statement made on 2 September 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
24 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 26 more events
08 Sep 2002
New secretary appointed
08 Sep 2002
New director appointed
02 Sep 2002
Secretary resigned
02 Sep 2002
Director resigned
02 Sep 2002
Incorporation