PREMIER PROPSHAFT CO. LTD.
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3TF

Company number 01982399
Status Active
Incorporation Date 27 January 1986
Company Type Private Limited Company
Address GROUND FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL1 3TF
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 May 2016; Registered office address changed from 105 st Peters Street St Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 23 August 2016. The most likely internet sites of PREMIER PROPSHAFT CO. LTD. are www.premierpropshaftco.co.uk, and www.premier-propshaft-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Premier Propshaft Co Ltd is a Private Limited Company. The company registration number is 01982399. Premier Propshaft Co Ltd has been working since 27 January 1986. The present status of the company is Active. The registered address of Premier Propshaft Co Ltd is Ground Floor 4 Victoria Square St Albans Hertfordshire United Kingdom Al1 3tf. . JOHNSTON, Alan Roy is a Secretary of the company. JACOBS, Sandra Mary is a Director of the company. JOHNSTON, Alan Roy is a Director of the company. Director JOHNSTON, Brian David has been resigned. Director MOULTON, John has been resigned. The company operates in "Machining".


Current Directors


Director
JACOBS, Sandra Mary
Appointed Date: 01 June 1992
75 years old

Director
JOHNSTON, Alan Roy

78 years old

Resigned Directors

Director
JOHNSTON, Brian David
Resigned: 23 May 2002
84 years old

Director
MOULTON, John
Resigned: 01 March 2001
Appointed Date: 01 June 1992
89 years old

Persons With Significant Control

D.S. Johnston (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PREMIER PROPSHAFT CO. LTD. Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Dec 2016
Accounts for a dormant company made up to 31 May 2016
23 Aug 2016
Registered office address changed from 105 st Peters Street St Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 23 August 2016
15 Jan 2016
Accounts for a dormant company made up to 31 May 2015
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 20,000

...
... and 73 more events
04 Dec 1988
Return made up to 31/12/87; full list of members

04 Dec 1988
Return made up to 31/12/87; full list of members

03 Oct 1988
First gazette

10 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Mar 1987
Accounting reference date extended from 31/03 to 31/07

PREMIER PROPSHAFT CO. LTD. Charges

21 November 1992
Mortgage debenture
Delivered: 27 November 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…