Company number SC110797
Status Active
Incorporation Date 27 April 1988
Company Type Private Limited Company
Address PREMIER BUSINESS PARK, 55 JORDANVALE AVENUE, WHITEINCH, GLASGOW, G14 0QZ
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PREMIER HOUSEWARES SALES & MARKETING LIMITED are www.premierhousewaressalesmarketing.co.uk, and www.premier-housewares-sales-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Premier Housewares Sales Marketing Limited is a Private Limited Company.
The company registration number is SC110797. Premier Housewares Sales Marketing Limited has been working since 27 April 1988.
The present status of the company is Active. The registered address of Premier Housewares Sales Marketing Limited is Premier Business Park 55 Jordanvale Avenue Whiteinch Glasgow G14 0qz. . MOBARIK, Shokat is a Director of the company. Secretary MOBARIK, Riaz has been resigned. Director MOBARIK, Anjum has been resigned. Director MOBARIK, Awais has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".
Current Directors
Resigned Directors
Director
MOBARIK, Awais
Resigned: 01 December 2012
Appointed Date: 01 December 2012
40 years old
Persons With Significant Control
Mr Shokat Mobarik
Notified on: 10 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more
PREMIER HOUSEWARES SALES & MARKETING LIMITED Events
09 Mar 2017
Confirmation statement made on 31 August 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Oct 2015
Total exemption small company accounts made up to 31 December 2014
10 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
12 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 75 more events
06 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
30 Jun 1988
Accounting reference date notified as 30/06
09 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
09 May 1988
Registered office changed on 09/05/88 from: 142 queen street glasgow G1 3BU