1AB PREMIER LIMITED - LOUGHBOROUGH
Company Profile | Company Filings |
Overview
1AB PREMIER LIMITED is a Private Limited Company from LOUGHBOROUGH ENGLAND and has the status: Active.
1AB PREMIER LIMITED was incorporated 9 years ago on 03/10/2014 and has the registered number: 09247263. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
1AB PREMIER LIMITED was incorporated 9 years ago on 03/10/2014 and has the registered number: 09247263. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
1AB PREMIER LIMITED - LOUGHBOROUGH
This company is listed in the following categories:
77110 - Renting and leasing of cars and light motor vehicles
77110 - Renting and leasing of cars and light motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
TAKE ME FINANCE OFFICE ASHBY ROAD
LOUGHBOROUGH
LE11 3TR
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
1AB LEASING LIMITED (until 29/06/2016)
1AB LEASING LIMITED (until 29/06/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/07/2023 | 09/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL WILLIAM RIMMER | Feb 1967 | British | Director | 2022-09-08 | CURRENT |
MR DAVID JOHN HUNTER | Apr 1970 | British | Director | 2022-08-01 | CURRENT |
MR JOHN ALAN GARDNER | Jun 1965 | British | Director | 2022-08-01 | CURRENT |
MR PAUL WILLIAM RIMMER | Feb 1967 | British | Director | 2014-10-03 UNTIL 2021-10-20 | RESIGNED |
MR STUART STANLEY MASON | Nov 1955 | British | Director | 2015-09-24 UNTIL 2022-07-27 | RESIGNED |
MR CHRISTOPHER STUART MASON | Feb 1981 | British | Director | 2015-09-24 UNTIL 2022-08-01 | RESIGNED |
MR OSKER HEIMAN | May 1977 | British | Director | 2014-10-03 UNTIL 2014-10-03 | RESIGNED |
MR PETER ANDREW CRANG | Dec 1981 | British | Director | 2014-10-03 UNTIL 2022-07-27 | RESIGNED |
MRS ANN KATHLEEN BARNES | Oct 1946 | British | Director | 2014-10-03 UNTIL 2021-06-18 | RESIGNED |
MR MAURICE STEWART CRANG | Dec 1958 | British | Director | 2016-02-09 UNTIL 2022-07-27 | RESIGNED |
MR CHRISTOPHER PARKIN BAINBRIDGE | Dec 1960 | British | Director | 2014-10-03 UNTIL 2023-09-13 | RESIGNED |
MRS TINA CRANG | Secretary | 2017-12-22 UNTIL 2022-08-01 | RESIGNED | ||
MRS ANNE KATHLEEN BARNES | Secretary | 2014-10-03 UNTIL 2017-12-22 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
1AB Premier Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-28 | 31-12-2022 | £1,393 Cash £39,451 equity |
1AB Premier Limited - Accounts to registrar (filleted) - small 22.3 | 2023-04-01 | 30-06-2022 | £35,572 Cash £48,518 equity |
1AB Premier Limited Accounts | 2022-07-29 | 31-10-2021 | £68,382 equity |
1AB Premier Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-15 | 31-10-2020 | £72,611 equity |
1AB Premier Limited - Accounts to registrar (filleted) - small 18.2 | 2020-10-31 | 31-10-2019 | £80,155 equity |
1AB Premier Limited - Accounts to registrar (filleted) - small 18.2 | 2019-07-25 | 31-10-2018 | £46,921 equity |
1AB Premier Limited - Period Ending 2017-10-31 | 2018-08-01 | 31-10-2017 | £24,996 equity |
1AB Premier Limited - Period Ending 2016-10-31 | 2017-08-01 | 31-10-2016 | £10,827 Cash £1,970 equity |
1AB Leasing Limited - Period Ending 2015-10-31 | 2016-06-30 | 31-10-2015 | £1,632 Cash £4,325 equity |