PREMIER AMBIENT PRODUCTS (UK) LIMITED

Register to unlock more data on OkredoRegister

PREMIER AMBIENT PRODUCTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04427006

Incorporation date

28/04/2002

Size

Dormant

Contacts

Registered address

Registered address

Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire AL1 2RECopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2002)
dot icon27/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon16/12/2015
Voluntary strike-off action has been suspended
dot icon12/10/2015
First Gazette notice for voluntary strike-off
dot icon22/04/2015
Termination of appointment of Jim Hepburn as a director on 2015-04-05
dot icon22/04/2015
Appointment of Mr Simon Nicholas Wilbraham as a director on 2015-04-05
dot icon26/03/2015
Voluntary strike-off action has been suspended
dot icon19/01/2015
First Gazette notice for voluntary strike-off
dot icon15/01/2015
Termination of appointment of Emmett Mcevoy as a director on 2015-01-12
dot icon15/01/2015
Appointment of Mr Duncan Neil Leggett as a director on 2015-01-12
dot icon13/01/2015
Satisfaction of charge 044270060014 in full
dot icon08/01/2015
Application to strike the company off the register
dot icon14/12/2014
Statement by Directors
dot icon14/12/2014
Statement of capital on 2014-12-15
dot icon14/12/2014
Solvency Statement dated 08/12/14
dot icon14/12/2014
Resolutions
dot icon15/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon16/06/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon12/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/05/2014
Satisfaction of charge 10 in full
dot icon01/05/2014
Satisfaction of charge 7 in full
dot icon01/05/2014
Satisfaction of charge 11 in full
dot icon01/05/2014
Satisfaction of charge 13 in full
dot icon01/05/2014
Satisfaction of charge 12 in full
dot icon14/04/2014
Registration of charge 044270060014
dot icon15/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon22/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon13/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/04/2012
Appointment of Emmett Mcevoy as a director
dot icon23/04/2012
Termination of appointment of Antony Smith as a director
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 12
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 13
dot icon05/12/2011
Resolutions
dot icon05/12/2011
Notice of removal of restriction on the company's articles
dot icon05/12/2011
Statement of company's objects
dot icon20/11/2011
Appointment of Mr Andrew Mcdonald as a director
dot icon17/11/2011
Termination of appointment of Suzanne Wise as a director
dot icon29/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon17/08/2011
Termination of appointment of Andrew Peeler as a director
dot icon14/08/2011
Appointment of Mr Antony David Smith as a director
dot icon14/08/2011
Appointment of Mr Jim Hepburn as a director
dot icon13/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon12/07/2011
Secretary's details changed for Mr Simon Nicholas Wilbraham on 2011-06-05
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon11/07/2011
Termination of appointment of Paul Leach as a director
dot icon27/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon21/09/2010
Appointment of Mr Paul Alan Leach as a director
dot icon21/09/2010
Termination of appointment of Mark Hughes as a director
dot icon21/09/2010
Termination of appointment of Robert Schofield as a director
dot icon21/09/2010
Termination of appointment of Timothy Kelly as a director
dot icon21/09/2010
Termination of appointment of Ian York as a director
dot icon21/09/2010
Termination of appointment of Michael Carter as a director
dot icon07/09/2010
Full accounts made up to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mr Robert John Schofield on 2009-11-10
dot icon09/11/2009
Director's details changed for Mr Timothy Geoffrey Kelly on 2009-11-10
dot icon09/11/2009
Director's details changed for Ms Suzanne Elizabeth Wise on 2009-11-10
dot icon09/11/2009
Director's details changed for Mr Mark Rivers Hughes on 2009-11-10
dot icon09/11/2009
Director's details changed for Ian York on 2009-11-10
dot icon09/11/2009
Director's details changed for Mr Andrew Michael Peeler on 2009-11-10
dot icon09/11/2009
Director's details changed for Mr Micheal William Carter on 2009-11-10
dot icon24/09/2009
Appointment terminated director paul thomas
dot icon24/09/2009
Appointment terminated director paul leach
dot icon24/09/2009
Director appointed mr mark hughes
dot icon24/09/2009
Appointment terminated director robert lawson
dot icon25/08/2009
Full accounts made up to 2008-12-31
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon02/04/2009
Particulars of a mortgage or charge / charge no: 10
dot icon02/04/2009
Particulars of a mortgage or charge / charge no: 11
dot icon23/03/2009
Resolutions
dot icon23/03/2009
Resolutions
dot icon05/03/2009
Director appointed suzanne elizabeth wise
dot icon05/03/2009
Director appointed mr paul leach
dot icon19/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon22/01/2009
Director appointed mr micheal william carter
dot icon21/01/2009
Particulars of a mortgage or charge / charge no: 9
dot icon19/01/2009
Director appointed mr andrew peeler
dot icon16/10/2008
Return made up to 15/10/08; full list of members
dot icon17/09/2008
Director appointed mr timothy geoffrey kelly
dot icon15/09/2008
Appointment terminated director howard beveridge
dot icon07/09/2008
Full accounts made up to 2007-12-31
dot icon27/04/2008
Appointment terminated director stephen bolton
dot icon27/04/2008
Director appointed mr robert lawson
dot icon26/03/2008
Secretary's change of particulars / simon wilbraham / 01/02/2008
dot icon09/03/2008
Return made up to 05/02/08; full list of members
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 8
dot icon02/01/2008
New secretary appointed
dot icon02/01/2008
Registered office changed on 03/01/08 from: premier house centrium business park griffiths way, st. Albans hertfordshire AL1 2RE
dot icon02/01/2008
Secretary resigned
dot icon27/12/2007
Registered office changed on 28/12/07 from: 28 the green kings norton birmingham west midlands B38 8SD
dot icon02/11/2007
Declaration of satisfaction of mortgage/charge
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon29/07/2007
Director's particulars changed
dot icon02/04/2007
Particulars of mortgage/charge
dot icon07/02/2007
Return made up to 05/02/07; full list of members
dot icon03/01/2007
Director resigned
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon07/02/2006
Return made up to 05/02/06; full list of members
dot icon06/11/2005
Director resigned
dot icon28/09/2005
Full accounts made up to 2004-12-31
dot icon06/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/06/2005
Particulars of mortgage/charge
dot icon26/05/2005
Declaration of satisfaction of mortgage/charge
dot icon26/05/2005
Declaration of satisfaction of mortgage/charge
dot icon26/05/2005
Declaration of satisfaction of mortgage/charge
dot icon26/05/2005
Declaration of satisfaction of mortgage/charge
dot icon28/03/2005
Director's particulars changed
dot icon08/03/2005
Director's particulars changed
dot icon28/02/2005
Return made up to 05/02/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon28/09/2004
New director appointed
dot icon09/09/2004
Resolutions
dot icon09/09/2004
Resolutions
dot icon09/09/2004
Resolutions
dot icon09/09/2004
Declaration of assistance for shares acquisition
dot icon26/08/2004
Particulars of mortgage/charge
dot icon04/08/2004
Ad 29/07/04-29/07/04 £ si 9999999@1=9999999 £ ic 1/10000000
dot icon04/08/2004
Nc inc already adjusted 29/07/04
dot icon04/08/2004
Resolutions
dot icon04/08/2004
Resolutions
dot icon28/07/2004
Director resigned
dot icon07/03/2004
Return made up to 05/02/04; full list of members
dot icon02/02/2004
Particulars of mortgage/charge
dot icon20/01/2004
Director's particulars changed
dot icon14/12/2003
Particulars of mortgage/charge
dot icon14/12/2003
Particulars of mortgage/charge
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon30/10/2003
Resolutions
dot icon30/10/2003
Resolutions
dot icon30/10/2003
Resolutions
dot icon16/07/2003
New director appointed
dot icon16/07/2003
Director resigned
dot icon09/05/2003
Return made up to 29/04/03; full list of members
dot icon03/05/2003
Director's particulars changed
dot icon03/04/2003
Auditor's resignation
dot icon26/03/2003
Resolutions
dot icon30/12/2002
Declaration of mortgage charge released/ceased
dot icon17/10/2002
Director's particulars changed
dot icon02/09/2002
New director appointed
dot icon02/09/2002
New director appointed
dot icon09/08/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon26/07/2002
New director appointed
dot icon22/07/2002
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon10/06/2002
Particulars of mortgage/charge
dot icon27/05/2002
Secretary resigned
dot icon27/05/2002
Director resigned
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New secretary appointed
dot icon28/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Andrew John
Director
14/11/2011 - Present
177
Leggett, Duncan Neil
Director
12/01/2015 - Present
53
York, Ian
Director
12/06/2002 - 21/09/2010
25
Hepburn, Jim
Director
20/07/2011 - 04/04/2015
40
Box, Dominic
Director
31/08/2004 - 09/10/2005
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PREMIER AMBIENT PRODUCTS (UK) LIMITED

PREMIER AMBIENT PRODUCTS (UK) LIMITED is an(a) Dissolved company incorporated on 28/04/2002 with the registered office located at Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire AL1 2RE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PREMIER AMBIENT PRODUCTS (UK) LIMITED?

toggle

PREMIER AMBIENT PRODUCTS (UK) LIMITED is currently Dissolved. It was registered on 28/04/2002 and dissolved on 27/03/2017.

Where is PREMIER AMBIENT PRODUCTS (UK) LIMITED located?

toggle

PREMIER AMBIENT PRODUCTS (UK) LIMITED is registered at Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire AL1 2RE.

What does PREMIER AMBIENT PRODUCTS (UK) LIMITED do?

toggle

PREMIER AMBIENT PRODUCTS (UK) LIMITED operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

What is the latest filing for PREMIER AMBIENT PRODUCTS (UK) LIMITED?

toggle

The latest filing was on 27/03/2017: Final Gazette dissolved via voluntary strike-off.