General information

Name:

Premier Enterprises Limited

Office Address:

Darnallan House Blairforkie Drive FK9 4PE Bridge Of Allan

Number: SC441657

Incorporation date: 2013-01-31

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Premier Enterprises started conducting its operations in the year 2013 as a Private Limited Company with reg. no. SC441657. The firm has operated for eleven years and it's currently active. This company's head office is located in Bridge Of Allan at Darnallan House. You can also locate the firm by its post code : FK9 4PE. The company's principal business activity number is 68209 which means Other letting and operating of own or leased real estate. Its latest financial reports describe the period up to 2022-07-31 and the most current annual confirmation statement was released on 2022-11-29.

The firm works in retail industry. Its FHRSID is 10/00135/COM. It reports to Windsor and Maidenhead and its last food inspection was carried out on 2017-08-25 in Premier Stores, Windsor, SL4 3BP. The most recent quality assessment result obtained by the company is 1, which translates as major improvement necessary. The components comprising this value are the following inspection results: 15 for hygiene, 10 for its structural management and 20 for confidence in management.

Tariq S. is this particular enterprise's only managing director, who was selected to lead the company in 2013 in January. Since 2013-01-31 James M., had been performing the duties for this specific company until the resignation in 2013. What is more a different director, specifically Arsalan C. quit in 2015.

Financial data based on annual reports

Company staff

Tariq S.

Role: Director

Appointed: 31 January 2013

Latest update: 3 March 2024

People with significant control

Executives who have control over the firm are as follows: Tariq S. has substantial control or influence over the company. Nighat M. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Tariq S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Nighat M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sara M.
Notified on 6 April 2016
Ceased on 29 November 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 31 January 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 October 2014
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 27 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts 29/04/2017
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29/04/2017

Premier Enterprises food hygiene ratings

Retailers - other address

Address

Premier Stores, 37 St Leonards Road, Windsor

Suburb

Long Walk Gate

Town

Windsor

County

Windsor and Maidenhead

District

South East

State

England

Post code

SL4 3BP

Food rating: 1

Hygiene

15

Structural

10

Confidence in Management

20

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Wednesday 29th November 2023 (CS01)
filed on: 4th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

6th Floor Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2015

Address:

6th Floor Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Similar companies nearby

Closest companies