PREMIER FURNITURE FRAMES LIMITED
Status | ACTIVE |
Company No. | 09124554 |
Category | Private Limited Company |
Incorporated | 10 Jul 2014 |
Age | 9 years, 10 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
PREMIER FURNITURE FRAMES LIMITED is an active private limited company with number 09124554. It was incorporated 9 years, 10 months, 24 days ago, on 10 July 2014. The company address is Unit 16 Sapcote Trading Centre Unit 16 Sapcote Trading Centre, Cradley Heath, B64 5QR, West Midlands, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Oct 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 10 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-10
Documents
Change person director company with change date
Date: 31 Oct 2022
Action Date: 28 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-28
Officer name: Mr Lee Parkes
Documents
Change to a person with significant control
Date: 31 Oct 2022
Action Date: 28 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-28
Psc name: Mr Lee Parkes
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Appoint person director company with name date
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amanda Martine Harris-Parkes
Appointment date: 2022-10-24
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 10 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-10
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Change person director company with change date
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-20
Officer name: Mr Lee Parkes
Documents
Accounts with accounts type unaudited abridged
Date: 11 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2015
Action Date: 09 Nov 2015
Category: Address
Type: AD01
New address: Unit 16 Sapcote Trading Centre Powke Lane Cradley Heath West Midlands B64 5QR
Old address: 183 Walsall Road Great Wyrley Walsall WS6 6NL
Change date: 2015-11-09
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Termination director company with name termination date
Date: 05 Mar 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-27
Officer name: Richard Perry
Documents
Some Companies
17 SPRING GARDENS,HORNCHURCH,RM12 5BG
Number: | 10644505 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD PUSLINCH FARM HOUSE,NR PLYMOUTH,PL8 2NN
Number: | 03727859 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,HIGHAM FERRERS,NN10 8DN
Number: | 05819710 |
Status: | ACTIVE |
Category: | Private Limited Company |
144A GOLDERS GREEN ROAD,LONDON,NW11 8HB
Number: | 05201289 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD HOUSE,STIRLING,FK7 9JQ
Number: | SC488593 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BISHOP VIEW,ISLES OF SCILLY,TR21 0NF
Number: | 11493929 |
Status: | ACTIVE |
Category: | Private Limited Company |