Premo Consultancy Limited

General information

Name:

Premo Consultancy Ltd

Office Address:

38 Summers Road Hugglescote LE67 2ET Coalville

Number: 06554568

Incorporation date: 2008-04-03

End of financial year: 30 April

Category: Private Limited Company

Description

Data updated on:

The exact day this firm was founded is Thursday 3rd April 2008. Established under no. 06554568, it is classified as a Private Limited Company. You can reach the headquarters of the company during its opening times under the following address: 38 Summers Road Hugglescote, LE67 2ET Coalville. This business's SIC code is 62020 which means Information technology consultancy activities. 2023-04-30 is the last time the company accounts were filed.

At present, this specific firm is supervised by a solitary director: Andrew H., who was appointed in April 2008. The following firm had been led by Tracey H. up until Friday 4th December 2009. In addition another director, including Duport Director Limited resigned in April 2008. To support the directors in their duties, this specific firm has been using the skills of Andrew H. as a secretary since the appointment on Sunday 1st May 2016.

Andrew H. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Andrew H.

Role: Secretary

Appointed: 01 May 2016

Latest update: 12 March 2024

Andrew H.

Role: Director

Appointed: 03 April 2008

Latest update: 12 March 2024

People with significant control

Andrew H.
Notified on 5 June 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 06 June 2024
Confirmation statement last made up date 23 May 2023
Annual Accounts 6 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 6 January 2015
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 September 2015
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 28 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 28 January 2013
Annual Accounts 6 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 6 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Dormant company accounts made up to April 30, 2023 (AA)
filed on: 23rd, May 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

8 Bywell Court Kingsmead

Post code:

MK4 4HE

City / Town:

Milton Keynes

HQ address,
2013

Address:

3rd Floor 207 Regent Street

Post code:

W1B 3HH

HQ address,
2014

Address:

3rd Floor 207 Regent Street

Post code:

W1B 3HH

City / Town:

London

HQ address,
2015

Address:

3rd Floor 207 Regent Street

Post code:

W1B 3HH

City / Town:

London

HQ address,
2016

Address:

Interchange House Howard Way

Post code:

MK16 9PY

City / Town:

Newport Pagnell

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
16
Company Age