PREMIER GATES LIMITED
Status | ACTIVE |
Company No. | 05528106 |
Category | Private Limited Company |
Incorporated | 04 Aug 2005 |
Age | 18 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
PREMIER GATES LIMITED is an active private limited company with number 05528106. It was incorporated 18 years, 8 months, 25 days ago, on 04 August 2005. The company address is Unit 7 Horton Place Horton Place Unit 7 Horton Place Horton Place, Wednesbury, WS10 8HG, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Oct 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 30 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-30
Documents
Gazette filings brought up to date
Date: 23 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 30 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 30 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 30 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2019
Action Date: 30 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-30
Documents
Change account reference date company previous shortened
Date: 23 Apr 2019
Action Date: 30 Jul 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2018-07-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Address
Type: AD01
Old address: Unit 1 Horton Place Darlaston W Midlands WS10 8HG
Change date: 2018-06-08
New address: Unit 7 Horton Place Horton Place Darlaston Wednesbury WS10 8HG
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 30 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Termination director company with name termination date
Date: 14 Oct 2014
Action Date: 14 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Matthew Peters
Termination date: 2014-02-14
Documents
Termination secretary company with name termination date
Date: 14 Oct 2014
Action Date: 14 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Craig Matthew Peters
Termination date: 2014-02-14
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Change person director company with change date
Date: 28 Nov 2012
Action Date: 28 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ricky Sadler
Change date: 2012-09-28
Documents
Change person director company with change date
Date: 27 Nov 2012
Action Date: 27 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-27
Officer name: Graig Matthew Peters
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Gazette filings brought up to date
Date: 25 Sep 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date
Date: 23 Sep 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 01 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-01
Documents
Legacy
Date: 02 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 02/09/2009 from, 5 honeyborne road, sutton coldfield, B75 6BT
Documents
Legacy
Date: 20 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2009 to 31/07/2009
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed graig matthew peters
Documents
Gazette filings brought up to date
Date: 07 Apr 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts with accounts type total exemption small
Date: 29 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/06; full list of members
Documents
Resolution
Date: 25 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
26 SANTA MARIA WAY,STOURPORT-ON-SEVERN,DY13 9RX
Number: | 11300116 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLETE GAS & PLUMBING SERVICES LTD
BRAMLEYS,STURMINSTER NEWTON,DT10 1EB
Number: | 09550307 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEREWYK HALL,COLCHESTER,CO6 2QD
Number: | 00621641 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 851 CHEYNOWETH HOUSE,TRURO,TR4 8UN
Number: | 08732735 |
Status: | ACTIVE |
Category: | Private Limited Company |
CINNAMON HOUSE CRAB LANE,WARRINGTON,WA2 0XP
Number: | 11794560 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOUGLAS CROOK ACCOUNTANCY 92 NORE ROAD,BRISTOL,BS20 8DX
Number: | 10079858 |
Status: | ACTIVE |
Category: | Private Limited Company |