PREMILET LIMITED
NUNEATON IAN NEALE HOMES LIMITED GEMINI PROPERTY CO. LIMITED

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 4TQ

Company number 02954021
Status Active
Incorporation Date 29 July 1994
Company Type Private Limited Company
Address 17 COPSEWOOD AVENUE, NUNEATON, WARWICKSHIRE, ENGLAND, CV11 4TQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Termination of appointment of Gemma Louise Brown as a secretary on 12 January 2017; Director's details changed for Mr Jack Neale on 12 January 2017. The most likely internet sites of PREMILET LIMITED are www.premilet.co.uk, and www.premilet.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Hinckley Rail Station is 3.5 miles; to Atherstone Rail Station is 7.4 miles; to Coventry Rail Station is 7.7 miles; to Canley Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premilet Limited is a Private Limited Company. The company registration number is 02954021. Premilet Limited has been working since 29 July 1994. The present status of the company is Active. The registered address of Premilet Limited is 17 Copsewood Avenue Nuneaton Warwickshire England Cv11 4tq. . HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED is a Secretary of the company. NEALE, Jack is a Director of the company. Secretary BROWN, Gemma Louise has been resigned. Secretary NEALE, Dawn has been resigned. Secretary NEALE, Stanley has been resigned. Secretary ROBERTS, Paul has been resigned. Secretary TOWERS, Dawn has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director NEALE, Ian has been resigned. Director ROBERTS, Paul has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED
Appointed Date: 12 January 2017

Director
NEALE, Jack
Appointed Date: 15 June 2015
31 years old

Resigned Directors

Secretary
BROWN, Gemma Louise
Resigned: 12 January 2017
Appointed Date: 02 April 2012

Secretary
NEALE, Dawn
Resigned: 07 April 1998
Appointed Date: 29 July 1994

Secretary
NEALE, Stanley
Resigned: 29 July 2007
Appointed Date: 15 March 1998

Secretary
ROBERTS, Paul
Resigned: 26 February 2010
Appointed Date: 29 July 2007

Secretary
TOWERS, Dawn
Resigned: 05 November 2010
Appointed Date: 27 February 2010

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 July 1994
Appointed Date: 29 July 1994

Director
NEALE, Ian
Resigned: 15 June 2015
Appointed Date: 29 July 1994
59 years old

Director
ROBERTS, Paul
Resigned: 26 February 2010
Appointed Date: 01 May 2007
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 July 1994
Appointed Date: 29 July 1994

Persons With Significant Control

Mr Ian Neale
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

PREMILET LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Jan 2017
Termination of appointment of Gemma Louise Brown as a secretary on 12 January 2017
13 Jan 2017
Director's details changed for Mr Jack Neale on 12 January 2017
13 Jan 2017
Appointment of Harrison Beale & Owen Management Services Limited as a secretary on 12 January 2017
13 Jan 2017
Satisfaction of charge 6 in full
...
... and 104 more events
16 Mar 1995
Accounting reference date notified as 31/05
27 Feb 1995
Particulars of mortgage/charge

09 Sep 1994
Director's particulars changed

09 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jul 1994
Incorporation

PREMILET LIMITED Charges

26 October 2007
Debenture
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 113 birminghham road, ansley t/n WK301455. 55 coalpit…
26 October 2007
Legal mortgage
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 113 birminghham road, ansley t/n WK301455. 55 coalpit…
23 July 2007
Legal charge
Delivered: 25 July 2007
Status: Satisfied on 13 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at maple park gipsy lane nuneaton. By way of fixed…
13 January 2006
Legal charge
Delivered: 18 January 2006
Status: Satisfied on 13 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 200 coventry road bedworth and land at the rear thereof. By…
28 February 2005
Legal charge
Delivered: 16 March 2005
Status: Satisfied on 13 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 246 and 248 haunchwood road nuneaton warwickshire. By way…
18 August 2004
Legal charge
Delivered: 21 August 2004
Status: Satisfied on 13 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at 23 henry street nuneaton…
10 March 2004
Legal charge
Delivered: 13 March 2004
Status: Satisfied on 13 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 55 coalpit fields road bedworth warwickshire.
30 September 2003
Legal charge
Delivered: 7 October 2003
Status: Satisfied on 13 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Victoria court 21-27 (odd) tenant street nuneaton…
19 September 2003
Legal charge
Delivered: 4 October 2003
Status: Satisfied on 13 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to the rear of 287 smorrall lane nuneaton and bedworth…
5 September 2003
Legal charge
Delivered: 8 September 2003
Status: Satisfied on 13 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the east side of heath road bedworth nuneaton and…
1 September 2003
Debenture
Delivered: 4 September 2003
Status: Satisfied on 13 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 2000
Mortgage
Delivered: 28 January 2000
Status: Satisfied on 25 March 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 25 & 27 tennant street nuneaton part t/no…
3 December 1996
Debenture
Delivered: 6 December 1996
Status: Satisfied on 25 March 2004
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
3 December 1996
Mortgage
Delivered: 6 December 1996
Status: Satisfied on 4 October 2003
Persons entitled: Lloyds Bank PLC
Description: F/H-36 whittleford road stockingford nuneaton t/n-WK292040…
17 February 1995
Legal charge
Delivered: 27 February 1995
Status: Satisfied on 4 October 2003
Persons entitled: Barclays Bank PLC
Description: 36 whittleford road stockingford nuneaton warwickshire…