PREMM DESIGN LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT6 7RZ

Company number 03917164
Status Active
Incorporation Date 1 February 2000
Company Type Private Limited Company
Address 43 DOUGLAS ROAD, SURBITON, SURREY, KT6 7RZ
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PREMM DESIGN LIMITED are www.premmdesign.co.uk, and www.premm-design.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and eight months. Premm Design Limited is a Private Limited Company. The company registration number is 03917164. Premm Design Limited has been working since 01 February 2000. The present status of the company is Active. The registered address of Premm Design Limited is 43 Douglas Road Surbiton Surrey Kt6 7rz. The company`s financial liabilities are £358.73k. It is £-3.31k against last year. The cash in hand is £257.54k. It is £24.6k against last year. And the total assets are £656.67k, which is £122.07k against last year. PREMM JONES, Wendy Elizabeth is a Secretary of the company. PREMM JONES, Martin John is a Director of the company. PREMM JONES, Wendy Elizabeth is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "specialised design activities".


premm design Key Finiance

LIABILITIES £358.73k
-1%
CASH £257.54k
+10%
TOTAL ASSETS £656.67k
+22%
All Financial Figures

Current Directors

Secretary
PREMM JONES, Wendy Elizabeth
Appointed Date: 01 February 2000

Director
PREMM JONES, Martin John
Appointed Date: 01 February 2000
60 years old

Director
PREMM JONES, Wendy Elizabeth
Appointed Date: 01 February 2000
61 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 01 February 2000
Appointed Date: 01 February 2000

Persons With Significant Control

Ms Wendy Elizabeth Premm Jones
Notified on: 12 December 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin John Premm Jones
Notified on: 12 December 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMM DESIGN LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 12 December 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

16 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100

...
... and 32 more events
16 Nov 2001
Total exemption small company accounts made up to 31 March 2001
12 Feb 2001
Return made up to 01/02/01; full list of members
31 Jul 2000
Accounting reference date extended from 28/02/01 to 31/03/01
06 Feb 2000
Secretary resigned
01 Feb 2000
Incorporation

PREMM DESIGN LIMITED Charges

11 June 2007
Legal charge
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 pooley drive fast sheen london. Fixed charge all…
15 June 2006
Debenture
Delivered: 23 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…