Company number 02845577
Status Active
Incorporation Date 18 August 1993
Company Type Private Limited Company
Address 2 PHORPRES CLOSE, CYGNET PARK HAMPTON, PETERBOROUGH, CAMBRIDGESHIRE, PE7 8FZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Director's details changed for Linda Wilson-Leary on 24 November 2016; Confirmation statement made on 18 August 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of PREMIER KITCHENS AND BEDROOMS (PETERBOROUGH) LIMITED are www.premierkitchensandbedroomspeterborough.co.uk, and www.premier-kitchens-and-bedrooms-peterborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Premier Kitchens and Bedrooms Peterborough Limited is a Private Limited Company.
The company registration number is 02845577. Premier Kitchens and Bedrooms Peterborough Limited has been working since 18 August 1993.
The present status of the company is Active. The registered address of Premier Kitchens and Bedrooms Peterborough Limited is 2 Phorpres Close Cygnet Park Hampton Peterborough Cambridgeshire Pe7 8fz. . FORSYTHE, Alison is a Secretary of the company. BETTS, Linda is a Director of the company. FORSYTHE, Alison is a Director of the company. FORSYTHE, Iain Christopher is a Director of the company. FORSYTHE, Shane Thomas Anthony is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director GEORGE, Stuart Christopher has been resigned. Director HARPER, Stephen Paul has been resigned. Director HUBBARD, Gary David has been resigned. Director WALTHEW, Kenneth has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 17 September 1993
Appointed Date: 18 August 1993
Director
WALTHEW, Kenneth
Resigned: 01 May 2015
Appointed Date: 01 June 2007
72 years old
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 17 September 1993
Appointed Date: 18 August 1993
Persons With Significant Control
Premier Kitchens & Bedrooms Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
PREMIER KITCHENS AND BEDROOMS (PETERBOROUGH) LIMITED Events
12 Dec 2016
Director's details changed for Linda Wilson-Leary on 24 November 2016
24 Aug 2016
Confirmation statement made on 18 August 2016 with updates
16 May 2016
Full accounts made up to 31 December 2015
09 Oct 2015
Accounts for a medium company made up to 31 December 2014
26 Sep 2015
Satisfaction of charge 028455770004 in full
...
... and 83 more events
24 Sep 1993
Registered office changed on 24/09/93 from: 31 corsham street london N1 6DR
24 Sep 1993
Secretary resigned;new secretary appointed;director resigned
24 Sep 1993
Company name changed\certificate issued on 24/09/93
18 Aug 1993
Incorporation
23 February 2015
Charge code 0284 5577 0005
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
23 August 2013
Charge code 0284 5577 0004
Delivered: 27 August 2013
Status: Satisfied
on 26 September 2015
Persons entitled: Lloyds Tsb Commerical Finance LTD
Description: Notification of addition to or amendment of charge…
21 December 2000
Mortgage deed
Delivered: 22 December 2000
Status: Satisfied
on 23 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 83 lynn road,gaywood kings lynn…
19 August 1996
Debenture deed
Delivered: 23 August 1996
Status: Satisfied
on 23 April 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 1994
Debenture
Delivered: 31 March 1994
Status: Satisfied
on 22 February 1995
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…