PREMLEC LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7SL

Company number 04281143
Status Active
Incorporation Date 4 September 2001
Company Type Private Limited Company
Address KILBY FOX, 4 PAVILION COURT 600 PAVILION DRIVE, BRACKMILLS, NORTHAMPTON, ENGLAND, NN4 7SL
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores, 95220 - Repair of household appliances and home and garden equipment
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Registered office address changed from 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP to C/O Kilby Fox 4 Pavilion Court 600 Pavilion Drive Brackmills Northampton NN4 7SL on 22 September 2016; Director's details changed for Mr Armjit Singh Atwal on 12 August 2016. The most likely internet sites of PREMLEC LIMITED are www.premlec.co.uk, and www.premlec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Premlec Limited is a Private Limited Company. The company registration number is 04281143. Premlec Limited has been working since 04 September 2001. The present status of the company is Active. The registered address of Premlec Limited is Kilby Fox 4 Pavilion Court 600 Pavilion Drive Brackmills Northampton England Nn4 7sl. . ATWAL, Amarjit Singh is a Secretary of the company. ATWAL, Amarjit Singh is a Director of the company. CREES, Andrew David is a Director of the company. Secretary EARLEY, Elizabeth Miriam has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director EARLEY, James has been resigned. Director EARLEY, Nicholas has been resigned. Director EARLEY, Stephen Robert has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Secretary
ATWAL, Amarjit Singh
Appointed Date: 12 August 2016

Director
ATWAL, Amarjit Singh
Appointed Date: 12 August 2016
50 years old

Director
CREES, Andrew David
Appointed Date: 12 August 2016
53 years old

Resigned Directors

Secretary
EARLEY, Elizabeth Miriam
Resigned: 12 August 2016
Appointed Date: 16 September 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 September 2001
Appointed Date: 04 September 2001

Director
EARLEY, James
Resigned: 12 August 2016
Appointed Date: 01 January 2002
52 years old

Director
EARLEY, Nicholas
Resigned: 12 August 2016
Appointed Date: 01 January 2002
49 years old

Director
EARLEY, Stephen Robert
Resigned: 12 August 2016
Appointed Date: 16 September 2001
78 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 September 2001
Appointed Date: 04 September 2001

Persons With Significant Control

Ac Group Holdings Limited
Notified on: 12 August 2016
Nature of control: Ownership of shares – 75% or more

PREMLEC LIMITED Events

28 Sep 2016
Confirmation statement made on 4 September 2016 with updates
22 Sep 2016
Registered office address changed from 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP to C/O Kilby Fox 4 Pavilion Court 600 Pavilion Drive Brackmills Northampton NN4 7SL on 22 September 2016
21 Sep 2016
Director's details changed for Mr Armjit Singh Atwal on 12 August 2016
21 Sep 2016
Appointment of Mr Andrew David Crees as a director on 12 August 2016
21 Sep 2016
Appointment of Mr Armjit Singh Atwal as a director on 12 August 2016
...
... and 54 more events
08 Nov 2001
New secretary appointed
08 Nov 2001
New director appointed
06 Sep 2001
Secretary resigned
06 Sep 2001
Director resigned
04 Sep 2001
Incorporation

PREMLEC LIMITED Charges

29 September 2008
Legal charge
Delivered: 7 October 2008
Status: Satisfied on 26 May 2016
Persons entitled: Skipton Building Society
Description: 1 bakery cottage pentire road crantock newquay.