Premier Events And Leisure Company Limited

General information

Name:

Premier Events And Leisure Company Ltd

Office Address:

Pentland House Saltire Centre KY6 2AH Glenrothes

Number: SC217890

Incorporation date: 2001-04-06

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise known as Premier Events And Leisure Company was registered on Fri, 6th Apr 2001 as a Private Limited Company. This firm's head office could be contacted at Glenrothes on Pentland House, Saltire Centre. When you want to get in touch with the company by post, the area code is KY6 2AH. The registration number for Premier Events And Leisure Company Limited is SC217890. This firm's declared SIC number is 82990 which stands for Other business support service activities not elsewhere classified. Its latest accounts cover the period up to 2022-09-30 and the latest confirmation statement was submitted on 2023-06-18.

The company has obtained two trademarks, out of which one is active and the other one is expired. The first trademark was submitted in 2013. The trademark that will become invalid first, that is in October, 2022 is UK00002640197.

Current directors officially appointed by this business are as follow: Jonathan H. arranged to perform management duties in 2019 in June, Stephen H. arranged to perform management duties ten years ago and Gerard C. arranged to perform management duties in 2001.

Trade marks

Trademark UK00002640197
Trademark image:Trademark UK00002640197 image
Status:Registered
Filing date:2012-10-30
Date of entry in register:2013-11-15
Renewal date:2022-10-30
Owner name:Premier Events and Leisure Company Limited
Owner address:Commerical House, 2 Rubislaw Terrace, Aberdeen, United Kingdom, AB10 1XE
Trademark UK00003008660
Trademark image:Trademark UK00003008660 image
Status:Opposed
Filing date:2013-06-05
Owner name:Premier Events and Leisure Company Limited
Owner address:Commerical House, 2 Rubislaw Terrace, Aberdeen, United Kingdom, AB10 1XE

Financial data based on annual reports

Company staff

Jonathan H.

Role: Director

Appointed: 01 June 2019

Latest update: 2 February 2024

Stephen H.

Role: Director

Appointed: 01 February 2014

Latest update: 2 February 2024

Gerard C.

Role: Director

Appointed: 06 April 2001

Latest update: 2 February 2024

People with significant control

Gerard C. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Gerard C.
Notified on 7 April 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Stephen H.
Notified on 28 March 2019
Ceased on 13 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 02 July 2024
Confirmation statement last made up date 18 June 2023
Annual Accounts
Start Date For Period Covered By Report 01/10/2011
End Date For Period Covered By Report 30/09/2012
Annual Accounts
Start Date For Period Covered By Report 1 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 26/02/2015
Start Date For Period Covered By Report 1 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26/02/2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to September 30, 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
23
Company Age

Closest Companies - by postcode