PREMIER COMMUNICATIONS (PETERBOROUGH) LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE3 8YF
Company number 03834055
Status Active
Incorporation Date 31 August 1999
Company Type Private Limited Company
Address UNIT 1, CENTURION BUSINESS CENTRE STURROCK WAY, BRETTON, PETERBOROUGH, CAMBRIDGESHIRE, PE3 8YF
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 100 . The most likely internet sites of PREMIER COMMUNICATIONS (PETERBOROUGH) LIMITED are www.premiercommunicationspeterborough.co.uk, and www.premier-communications-peterborough.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and six months. Premier Communications Peterborough Limited is a Private Limited Company. The company registration number is 03834055. Premier Communications Peterborough Limited has been working since 31 August 1999. The present status of the company is Active. The registered address of Premier Communications Peterborough Limited is Unit 1 Centurion Business Centre Sturrock Way Bretton Peterborough Cambridgeshire Pe3 8yf. The company`s financial liabilities are £241.01k. It is £62.84k against last year. And the total assets are £662.26k, which is £51.1k against last year. POLI, Marco Antonio is a Director of the company. POLI, Vincenza is a Director of the company. Secretary NICKLESS, Helen has been resigned. Secretary WAITES, Aimee has been resigned. Secretary WOOLLEY, Kim has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of paper stationery".


premier communications (peterborough) Key Finiance

LIABILITIES £241.01k
+35%
CASH n/a
TOTAL ASSETS £662.26k
+8%
All Financial Figures

Current Directors

Director
POLI, Marco Antonio
Appointed Date: 31 August 1999
62 years old

Director
POLI, Vincenza
Appointed Date: 31 August 2010
63 years old

Resigned Directors

Secretary
NICKLESS, Helen
Resigned: 12 April 2005
Appointed Date: 31 October 2003

Secretary
WAITES, Aimee
Resigned: 01 November 2010
Appointed Date: 21 June 2005

Secretary
WOOLLEY, Kim
Resigned: 01 November 2002
Appointed Date: 31 August 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 31 August 1999
Appointed Date: 31 August 1999

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 31 August 1999
Appointed Date: 31 August 1999

Persons With Significant Control

Mr Marco Antonio Poli
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Vincenza Poli
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMIER COMMUNICATIONS (PETERBOROUGH) LIMITED Events

13 Sep 2016
Confirmation statement made on 31 August 2016 with updates
07 Jul 2016
Total exemption full accounts made up to 31 December 2015
04 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100

16 Apr 2015
Registered office address changed from 3 Provident Place Empson Road Eastern Industry Peterborough Cambridgeshire PE1 5UY to Unit 1, Centurion Business Centre Sturrock Way Bretton Peterborough Cambridgeshire PE3 8YF on 16 April 2015
14 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 45 more events
17 Sep 1999
Director resigned
17 Sep 1999
New director appointed
17 Sep 1999
New secretary appointed
17 Sep 1999
Registered office changed on 17/09/99 from: 31 corsham street london N1 6DR
31 Aug 1999
Incorporation

PREMIER COMMUNICATIONS (PETERBOROUGH) LIMITED Charges

18 January 2012
Debenture
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 2011
Debenture (all assets)
Delivered: 17 March 2011
Status: Satisfied on 23 January 2012
Persons entitled: Ultimate Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 January 2000
Debenture
Delivered: 7 February 2000
Status: Satisfied on 7 September 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…