General information

Name:

Premfix Interiors Limited

Office Address:

1 King's Avenue Winchmore Hill N21 3NA London

Number: 07394993

Incorporation date: 2010-10-04

Dissolution date: 2023-09-06

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • Info@premfixinteriors.com

Website

www.premfixinteriors.com

Description

Data updated on:

Premfix Interiors started its business in the year 2010 as a Private Limited Company under the ID 07394993. This firm's headquarters was registered in London at 1 King's Avenue. The Premfix Interiors Ltd firm had been in this business for at least 13 years.

Paul B. was this firm's director, formally appointed in 2010 in October.

Paul B. was the individual who had control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Paul B.

Role: Director

Appointed: 04 October 2010

Latest update: 14 February 2024

People with significant control

Paul B.
Notified on 4 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Wieslaw M.
Notified on 4 October 2016
Ceased on 31 May 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2020
Account last made up date 31 October 2018
Confirmation statement next due date 18 October 2019
Confirmation statement last made up date 04 October 2018
Annual Accounts 17 April 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 17 April 2014
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 29 July 2015
Annual Accounts 14 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 14 July 2016
Annual Accounts 10 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 10 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts 31 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, September 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

75 Four Acres

Post code:

SG1 3PJ

City / Town:

Stevenage

HQ address,
2013

Address:

75 Four Acres

Post code:

SG1 3PJ

City / Town:

Stevenage

HQ address,
2014

Address:

75 Four Acres

Post code:

SG1 3PJ

City / Town:

Stevenage

HQ address,
2015

Address:

6b Parkway Porters Wood

Post code:

AL3 6PA

City / Town:

St Albans

HQ address,
2016

Address:

6b Parkway Porters Wood

Post code:

AL3 6PA

City / Town:

St Albans

Accountant/Auditor,
2014 - 2012

Name:

Hanburys Limited

Address:

6b Parkway Porters Wood

Post code:

AL3 6PA

City / Town:

St Albans

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
12
Company Age

Closest Companies - by postcode