Company number 03145131
Status Active
Incorporation Date 11 January 1996
Company Type Private Limited Company
Address 21 THE POINT, ROCKINGHAM ROAD, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7NU
Home Country United Kingdom
Nature of Business 25400 - Manufacture of weapons and ammunition
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
GBP 100
. The most likely internet sites of PREMIER ENGLISH SHOTGUNS LIMITED are www.premierenglishshotguns.co.uk, and www.premier-english-shotguns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Premier English Shotguns Limited is a Private Limited Company.
The company registration number is 03145131. Premier English Shotguns Limited has been working since 11 January 1996.
The present status of the company is Active. The registered address of Premier English Shotguns Limited is 21 The Point Rockingham Road Market Harborough Leicestershire Le16 7nu. . HARVISON, Andrew Fred is a Director of the company. Secretary HARVISON, Andrew Fred has been resigned. Secretary WARD, Nicole Marie has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director WARD, Nicole Marie has been resigned. Director WISEMAN, John Michael has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of weapons and ammunition".
Current Directors
Resigned Directors
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 11 January 1996
Appointed Date: 11 January 1996
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 11 January 1996
Appointed Date: 11 January 1996
Persons With Significant Control
Mr Andrew Fred Harvison
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more
PREMIER ENGLISH SHOTGUNS LIMITED Events
31 Jan 2017
Confirmation statement made on 12 January 2017 with updates
04 Nov 2016
Total exemption small company accounts made up to 31 January 2016
05 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
07 Nov 2015
Termination of appointment of Nicole Marie Ward as a secretary on 22 October 2015
07 Nov 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 56 more events
16 Jan 1996
New secretary appointed;new director appointed
16 Jan 1996
Secretary resigned
16 Jan 1996
Director resigned
16 Jan 1996
New director appointed
11 Jan 1996
Incorporation
28 July 2009
Debenture
Delivered: 30 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 December 2003
Debenture
Delivered: 16 December 2003
Status: Satisfied
on 3 March 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 2000
Mortgage debenture
Delivered: 23 March 2000
Status: Satisfied
on 5 May 2004
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…