Premier Textiles And Accessories Limited

General information

Name:

Premier Textiles And Accessories Ltd

Office Address:

1 Pinnacle Way Pride Park DE24 8ZS Derby

Number: 03391719

Incorporation date: 1997-06-25

Dissolution date: 2019-04-23

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 03391719 twenty seven years ago, Premier Textiles And Accessories Limited had been a private limited company until 23rd April 2019 - the day it was dissolved. The firm's latest mailing address was 1 Pinnacle Way, Pride Park Derby. The company was known under the name Lenvale up till 29th July 1997 when the name got changed.

The firm was administered by a single managing director: John L. who was maintaining it for twenty two years.

  • Previous company's names
  • Premier Textiles And Accessories Limited 1997-07-29
  • Lenvale Limited 1997-06-25

Financial data based on annual reports

Company staff

Jacqueline L.

Role: Secretary

Appointed: 01 August 2003

Latest update: 21 July 2023

John L.

Role: Director

Appointed: 23 July 1997

Latest update: 21 July 2023

Accounts Documents

Account next due date 30 April 2017
Account last made up date 31 July 2015
Confirmation statement next due date 09 July 2017
Return last made up date 25 June 2016
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 15 July 2014
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 October 2015
Annual Accounts 29 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 29 April 2016
Annual Accounts 26 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 26 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Officers Resolution
Free Download
Annual return with full list of company shareholders, made up to June 25, 2016 (AR01)
filed on: 20th, July 2016
annual return
Free Download Download filing (6 pages)
Capital declared on July 20, 2016: 5000.00 GBP (SH01)
capital

Search other companies

Services (by SIC Code)

  • 14190 : Manufacture of other wearing apparel and accessories n.e.c.
21
Company Age

Similar companies nearby

Closest companies