PREMIER DRINKS (UK) LIMITED - SCUNTHORPE
Company Profile | Company Filings |
Overview
PREMIER DRINKS (UK) LIMITED is a Private Limited Company from SCUNTHORPE and has the status: Active.
PREMIER DRINKS (UK) LIMITED was incorporated 32 years ago on 29/11/1991 and has the registered number: 02666928. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 04/10/2024.
PREMIER DRINKS (UK) LIMITED was incorporated 32 years ago on 29/11/1991 and has the registered number: 02666928. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 04/10/2024.
PREMIER DRINKS (UK) LIMITED - SCUNTHORPE
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
4 / 1 | 01/01/2023 | 04/10/2024 |
Registered Office
MEMBER SUPPORT CENTRE WALDO WAY
SCUNTHORPE
NORTH LINCOLNSHIRE
DN15 9GE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/09/2023 | 13/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CAROLINE JANE SELLERS | Secretary | 2018-05-30 | CURRENT | ||
JOHN MCNEILL | Nov 1970 | British | Director | 2021-09-24 | CURRENT |
MR PETER BATT | Feb 1974 | British | Director | 2022-10-10 | CURRENT |
MR KENNETH IAN TOWLE | Mar 1964 | British | Director | 2021-08-16 UNTIL 2022-01-06 | RESIGNED |
MR STEVEN JOHN NUTTALL | Mar 1976 | British | Director | 2018-05-08 UNTIL 2021-08-16 | RESIGNED |
MR NEIL ANDREW TURTON | Dec 1966 | British | Director | 2008-04-21 UNTIL 2015-02-27 | RESIGNED |
MBC SECRETARIES LIMITED | Nominee Secretary | 1991-11-29 UNTIL 1991-11-29 | RESIGNED | ||
MBC NOMINEES LIMITED | Nominee Director | 1991-11-29 UNTIL 1991-11-29 | RESIGNED | ||
MR JOHN SCHOFIELD | Jan 1954 | British | Director | 2008-04-21 UNTIL 2012-01-27 | RESIGNED |
MR NICHOLAS JAMES READ | Mar 1966 | British | Director | 2015-02-23 UNTIL 2017-09-30 | RESIGNED |
RACHEL BAMFORTH | Secretary | 2017-03-23 UNTIL 2018-05-30 | RESIGNED | ||
JOHN HAIGH | Secretary | 2008-03-19 UNTIL 2008-04-22 | RESIGNED | ||
MR JOHN SCHOFIELD | Jan 1954 | British | Secretary | 2008-04-22 UNTIL 2012-10-11 | RESIGNED |
MR RICHARD JOHN ROBINSON | Dec 1945 | British | Secretary | 2002-11-21 UNTIL 2006-09-09 | RESIGNED |
MR NORMAN KEARS | Nov 1941 | British | Secretary | 1991-11-29 UNTIL 1995-03-28 | RESIGNED |
MR JOHN SCHOFIELD | Jan 1954 | British | Secretary | 1995-03-28 UNTIL 2002-11-21 | RESIGNED |
MR BENJAMIN RICHARD DENISON SCOTT | Secretary | 2014-04-01 UNTIL 2016-11-07 | RESIGNED | ||
MR DUDLEY BURTON RAMSDEN | Sep 1943 | British | Director | 1995-09-18 UNTIL 2008-04-22 | RESIGNED |
MR JOHN SHARPE | May 1956 | British | Director | 2008-04-21 UNTIL 2014-03-30 | RESIGNED |
MR NORMAN KEARS | Nov 1941 | British | Director | 1991-11-29 UNTIL 1995-03-28 | RESIGNED |
MR MICHAEL SCOTT ETHERINGTON | Apr 1980 | British | Director | 2019-07-11 UNTIL 2021-09-24 | RESIGNED |
MR ARNU KUMAR MISRA | Jan 1962 | British | Director | 2017-09-30 UNTIL 2018-05-30 | RESIGNED |
MRS DIANE ELIZABETH KEARS | Jan 1945 | British | Director | 1991-11-29 UNTIL 1995-03-28 | RESIGNED |
MR RODNEY ANDREW HUNT | Mar 1951 | British | Director | 2008-04-21 UNTIL 2010-11-24 | RESIGNED |
PETER GARVIN | Nov 1932 | British | Director | 1995-03-28 UNTIL 1998-11-28 | RESIGNED |
MR MICHAEL THOMAS NEIL FLETCHER | Feb 1969 | British | Director | 2022-01-06 UNTIL 2022-10-07 | RESIGNED |
MR JAMES ANTONY CORBETT CLARK | Apr 1968 | British | Director | 2018-12-31 UNTIL 2019-07-11 | RESIGNED |
MR ROBIN BROWN | Nov 1956 | British | Director | 2018-05-08 UNTIL 2018-12-30 | RESIGNED |
MR SIMON WEBSTER | Dec 1979 | British | Director | 2012-01-25 UNTIL 2012-10-11 | RESIGNED |
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2016-11-22 UNTIL 2018-05-30 | RESIGNED | ||
VINCENT RODGER WHYTE MCCRACKEN | Secretary | 2006-09-09 UNTIL 2008-03-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nisa Retail Limited | 2016-04-06 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |