General information

Name:

Premlec Ltd

Office Address:

100 St. James Road NN5 5LF Northampton

Number: 04281143

Incorporation date: 2001-09-04

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Registered as 04281143 23 years ago, Premlec Limited was set up as a Private Limited Company. The business active office address is 100 St. James Road, Northampton. This company's declared SIC number is 47540 and their NACE code stands for Retail sale of electrical household appliances in specialised stores. Premlec Ltd reported its account information for the financial year up to Sat, 31st Dec 2016. The business latest confirmation statement was submitted on Mon, 4th Sep 2017.

Financial data based on annual reports

Company staff

Amarjit A.

Role: Secretary

Appointed: 12 August 2016

Latest update: 3 December 2023

Andrew C.

Role: Director

Appointed: 12 August 2016

Latest update: 3 December 2023

Amarjit A.

Role: Director

Appointed: 12 August 2016

Latest update: 3 December 2023

People with significant control

Ac Group Holdings Limited
Address: 4 Pavilion Court 600 Pavilion Drive, Brackmills, Northampton, NN4 7SL, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10133748
Notified on 12 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
substantial control or influence

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 18 September 2018
Confirmation statement last made up date 04 September 2017
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15 July 2014
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 8 June 2015
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 3 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 3 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from C/O Kilby Fox 4 Pavilion Court 600 Pavilion Drive Brackmills Northampton NN4 7SL England to 100 st. James Road Northampton NN5 5LF on Wednesday 31st January 2018 (AD01)
filed on: 31st, January 2018
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

75 Bournemouth Road Chandlers Ford

Post code:

SO53 3AP

City / Town:

Eastleigh

HQ address,
2013

Address:

75 Bournemouth Road Chandlers Ford

Post code:

SO53 3AP

City / Town:

Eastleigh

HQ address,
2014

Address:

75 Bournemouth Road Chandlers Ford

Post code:

SO53 3AP

City / Town:

Eastleigh

HQ address,
2015

Address:

75 Bournemouth Road Chandlers Ford

Post code:

SO53 3AP

City / Town:

Eastleigh

Accountant/Auditor,
2012 - 2013

Name:

Stone Osmond Limited

Address:

75 Bournemouth Road Chandlers Ford Eastleigh

Post code:

SO53 3AP

City / Town:

Hampshire

Search other companies

Services (by SIC Code)

  • 47540 : Retail sale of electrical household appliances in specialised stores
  • 95220 : Repair of household appliances and home and garden equipment
22
Company Age

Similar companies nearby

Closest companies