PREMIER ELECTRONICS LIMITED
SHEFFORD

Hellopages » Bedfordshire » Central Bedfordshire » SG17 5AZ

Company number 02983734
Status Active
Incorporation Date 27 October 1994
Company Type Private Limited Company
Address THE OLD BAKERY THE OLD BAKERY, 69 AMPTHILL ROAD, SHEFFORD, BEDFORDSHIRE, UNITED KINGDOM, SG17 5AZ
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB to The Old Bakery the Old Bakery 69 Ampthill Road Shefford Bedfordshire SG17 5AZ on 4 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PREMIER ELECTRONICS LIMITED are www.premierelectronics.co.uk, and www.premier-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Hitchin Rail Station is 6.7 miles; to Bedford St Johns Rail Station is 8.3 miles; to Bedford Rail Station is 9 miles; to Stevenage Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Electronics Limited is a Private Limited Company. The company registration number is 02983734. Premier Electronics Limited has been working since 27 October 1994. The present status of the company is Active. The registered address of Premier Electronics Limited is The Old Bakery The Old Bakery 69 Ampthill Road Shefford Bedfordshire United Kingdom Sg17 5az. . COFFEY, Darryl Wayne is a Director of the company. Secretary COFFEY, Janet has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director COFFEY, Janet has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Director
COFFEY, Darryl Wayne
Appointed Date: 27 October 1994
80 years old

Resigned Directors

Secretary
COFFEY, Janet
Resigned: 09 May 2011
Appointed Date: 27 October 1994

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 27 October 1994
Appointed Date: 27 October 1994

Director
COFFEY, Janet
Resigned: 09 May 2011
Appointed Date: 27 October 1994
80 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 27 October 1994
Appointed Date: 27 October 1994

Persons With Significant Control

Darryl Wayne Coffey
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Janet Coffey
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMIER ELECTRONICS LIMITED Events

08 Nov 2016
Confirmation statement made on 27 October 2016 with updates
04 Nov 2016
Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB to The Old Bakery the Old Bakery 69 Ampthill Road Shefford Bedfordshire SG17 5AZ on 4 November 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jan 2016
Director's details changed for Darryl Wayne Coffey on 28 January 2016
05 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 104

...
... and 64 more events
15 Dec 1994
Accounting reference date notified as 31/12

24 Nov 1994
Registered office changed on 24/11/94 from: 372 old street london EC1V 9LT

24 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

24 Nov 1994
Director resigned;new director appointed

27 Oct 1994
Incorporation

PREMIER ELECTRONICS LIMITED Charges

28 February 2012
Rental deposit deed
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: The Council of the Borough of Broxbourne
Description: The fund as security of the performance of the company's…
6 January 1995
Mortgage debenture
Delivered: 11 January 1995
Status: Satisfied on 24 February 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…