PREMIER SCREW & REPETITION COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

PREMIER SCREW & REPETITION COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00638332

Incorporation date

30/09/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

Highfield Court, Tollgate Chandlers Ford, Eastleigh SO53 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1986)
dot icon29/08/2007
Dissolved
dot icon29/05/2007
Notice of final account prior to dissolution
dot icon11/02/2005
Appointment of a liquidator
dot icon11/02/2005
Order of court to wind up
dot icon14/01/2005
Administrator's abstract of receipts and payments
dot icon14/01/2005
Notice of discharge of Administration Order
dot icon07/01/2005
Registered office changed on 07/01/05 from: moriston house 75 springfield road chelmsford essex CM2 6JB
dot icon08/12/2004
Administrator's abstract of receipts and payments
dot icon07/06/2004
Administrator's abstract of receipts and payments
dot icon17/11/2003
Administrator's abstract of receipts and payments
dot icon13/06/2003
Administrator's abstract of receipts and payments
dot icon27/11/2002
Administrator's abstract of receipts and payments
dot icon27/11/2002
Administrator's abstract of receipts and payments
dot icon27/12/2001
Administrator's abstract of receipts and payments
dot icon12/09/2001
Administrator's abstract of receipts and payments
dot icon05/04/2001
Notice of result of meeting of creditors
dot icon27/02/2001
Statement of administrator's proposal
dot icon22/12/2000
Registered office changed on 22/12/00 from: 11 northlands pavement pitsea basildon essex SS13 3DX
dot icon01/12/2000
Administration Order
dot icon30/11/2000
Notice of Administration Order
dot icon09/05/2000
Particulars of mortgage/charge
dot icon08/05/2000
New director appointed
dot icon08/05/2000
New director appointed
dot icon08/05/2000
New secretary appointed
dot icon06/05/2000
Particulars of mortgage/charge
dot icon05/05/2000
Secretary resigned
dot icon05/05/2000
Director resigned
dot icon05/05/2000
Director resigned
dot icon05/05/2000
Director resigned
dot icon05/05/2000
Director resigned
dot icon05/05/2000
Director resigned
dot icon05/05/2000
Director resigned
dot icon04/05/2000
Particulars of mortgage/charge
dot icon03/05/2000
Registered office changed on 03/05/00 from: east putney house 84 upper richmond road london SW15 2ST
dot icon18/02/2000
Full accounts made up to 1999-05-01
dot icon02/02/2000
Return made up to 01/01/00; full list of members
dot icon09/12/1999
Ad 30/04/99--------- £ si 100000@1=100000 £ ic 150000/250000
dot icon09/12/1999
Nc inc already adjusted 30/04/99
dot icon09/12/1999
Resolutions
dot icon09/12/1999
Resolutions
dot icon10/09/1999
Director resigned
dot icon11/08/1999
New director appointed
dot icon11/08/1999
Director resigned
dot icon16/06/1999
New director appointed
dot icon10/06/1999
Director resigned
dot icon11/05/1999
Resolutions
dot icon12/02/1999
Full accounts made up to 1998-05-02
dot icon03/02/1999
Return made up to 01/01/99; full list of members
dot icon03/02/1999
Location of register of members address changed
dot icon08/09/1998
Secretary's particulars changed
dot icon02/03/1998
Full accounts made up to 1997-05-03
dot icon31/01/1998
Location of register of members
dot icon31/01/1998
New director appointed
dot icon31/01/1998
Return made up to 01/01/98; full list of members
dot icon10/07/1997
Director resigned
dot icon26/02/1997
Full accounts made up to 1996-04-27
dot icon24/02/1997
Secretary resigned
dot icon06/02/1997
Return made up to 01/01/97; full list of members
dot icon01/10/1996
Registered office changed on 01/10/96 from: tameway tower, bridge street, walsall, west midlands. WS1 1JZ
dot icon01/06/1996
Secretary resigned
dot icon01/06/1996
Director resigned
dot icon01/06/1996
New secretary appointed
dot icon26/05/1996
Director's particulars changed
dot icon30/04/1996
Accounting reference date extended from 27/04 to 30/04
dot icon29/02/1996
Full accounts made up to 1995-04-29
dot icon16/02/1996
Return made up to 01/01/96; full list of members
dot icon06/10/1995
New director appointed
dot icon01/03/1995
Full accounts made up to 1994-04-30
dot icon18/01/1995
Return made up to 01/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
New director appointed
dot icon21/04/1994
Resolutions
dot icon21/04/1994
Resolutions
dot icon21/04/1994
Resolutions
dot icon12/04/1994
Director resigned
dot icon07/03/1994
Full accounts made up to 1993-05-01
dot icon01/02/1994
Return made up to 01/01/94; full list of members
dot icon21/09/1993
Director's particulars changed
dot icon22/07/1993
Location of debenture register
dot icon22/07/1993
Location of register of directors' interests
dot icon22/07/1993
Location of register of members
dot icon02/03/1993
Full accounts made up to 1992-05-02
dot icon14/02/1993
Return made up to 01/01/93; no change of members
dot icon12/02/1992
Full accounts made up to 1991-05-04
dot icon03/02/1992
Return made up to 01/01/92; no change of members
dot icon18/12/1991
Auditor's resignation
dot icon19/11/1991
Return made up to 04/10/91; full list of members
dot icon24/07/1991
New director appointed
dot icon08/03/1991
Full accounts made up to 1990-04-28
dot icon02/01/1991
New director appointed
dot icon22/11/1990
Return made up to 01/10/90; full list of members
dot icon02/10/1990
New secretary appointed
dot icon02/08/1990
Secretary resigned;new secretary appointed
dot icon17/07/1990
Director resigned
dot icon23/02/1990
Full accounts made up to 1989-04-29
dot icon01/12/1989
Return made up to 04/10/89; full list of members
dot icon04/03/1989
Full accounts made up to 1988-04-30
dot icon17/11/1988
Return made up to 30/09/88; full list of members
dot icon06/06/1988
Full accounts made up to 1987-05-02
dot icon04/11/1987
Return made up to 01/10/87; full list of members
dot icon17/08/1987
Registered office changed on 17/08/87 from: bescot crescent walsall west midlands WS1 4NP
dot icon23/07/1987
New director appointed
dot icon23/02/1987
Full accounts made up to 1986-05-03
dot icon27/01/1987
Return made up to 01/10/86; full list of members
dot icon24/11/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dauncey, Anthony John
Director
13/10/1994 - 05/02/1999
-
Burton, Denise Patricia
Secretary
24/04/1996 - 27/04/2000
105
Paulin, William Lawrie
Director
27/04/2000 - Present
14
Marchant, Richard Norman
Director
12/07/1999 - 27/04/2000
121
Humphrey, Andrew Paul
Director
01/12/1997 - 27/04/2000
11

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 SCREW & REPETITION COMPANY LIMITED(THE)

PREMIER SCREW & REPETITION COMPANY LIMITED(THE) is an(a) Dissolved company incorporated on 30/09/1959 with the registered office located at Highfield Court, Tollgate Chandlers Ford, Eastleigh SO53 3TZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of PREMIER SCREW & REPETITION COMPANY LIMITED(THE)?

toggle

PREMIER SCREW & REPETITION COMPANY LIMITED(THE) is currently Dissolved. It was registered on 30/09/1959 and dissolved on 07/11/2014.

Where is PREMIER SCREW & REPETITION COMPANY LIMITED(THE) located?

toggle

PREMIER SCREW & REPETITION COMPANY LIMITED(THE) is registered at Highfield Court, Tollgate Chandlers Ford, Eastleigh SO53 3TZ.

What does PREMIER SCREW & REPETITION COMPANY LIMITED(THE) do?

toggle

PREMIER SCREW & REPETITION COMPANY LIMITED(THE) operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for PREMIER SCREW & REPETITION COMPANY LIMITED(THE)?

toggle

The latest filing was on 29/08/2007: Dissolved.