PREMIER BEDROOMS AND KITCHENS LIMITED
ECCLES MANCHESTER

Hellopages » Greater Manchester » Salford » M30 7HF

Company number 04171451
Status Active
Incorporation Date 2 March 2001
Company Type Private Limited Company
Address UNIT 7 PEEL GREEN TRADING ESTATE, GREEN STREET PEEL GREEN, ECCLES MANCHESTER, GREATER MANCHESTER, M30 7HF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2 . The most likely internet sites of PREMIER BEDROOMS AND KITCHENS LIMITED are www.premierbedroomsandkitchens.co.uk, and www.premier-bedrooms-and-kitchens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Premier Bedrooms and Kitchens Limited is a Private Limited Company. The company registration number is 04171451. Premier Bedrooms and Kitchens Limited has been working since 02 March 2001. The present status of the company is Active. The registered address of Premier Bedrooms and Kitchens Limited is Unit 7 Peel Green Trading Estate Green Street Peel Green Eccles Manchester Greater Manchester M30 7hf. . BLOODWORTH, Tracey Kim is a Secretary of the company. BLOODWORTH, David Richard is a Director of the company. Secretary DAVIS, Paul Manson has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAVIS, Paul Manson has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BLOODWORTH, Tracey Kim
Appointed Date: 30 March 2004

Director
BLOODWORTH, David Richard
Appointed Date: 02 March 2001
61 years old

Resigned Directors

Secretary
DAVIS, Paul Manson
Resigned: 30 March 2004
Appointed Date: 02 March 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 March 2001
Appointed Date: 02 March 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 March 2001
Appointed Date: 02 March 2001
35 years old

Director
DAVIS, Paul Manson
Resigned: 30 March 2004
Appointed Date: 02 March 2001
62 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 March 2001
Appointed Date: 02 March 2001

Persons With Significant Control

Mr David Richard Bloodworth
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

PREMIER BEDROOMS AND KITCHENS LIMITED Events

21 Mar 2017
Confirmation statement made on 2 March 2017 with updates
11 Nov 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2

...
... and 32 more events
19 Mar 2001
Director resigned
19 Mar 2001
New director appointed
19 Mar 2001
New secretary appointed;new director appointed
19 Mar 2001
Registered office changed on 19/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
02 Mar 2001
Incorporation