Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREMIER DISPLAY LIMITED
Company Information for

PREMIER DISPLAY LIMITED

Unit 1 The Mill Lane, Glenfield, Leicester, LE3 8DX,
Company Registration Number
01945627
Private Limited Company
Active

Company Overview

About Premier Display Ltd
PREMIER DISPLAY LIMITED was founded on 1985-09-09 and has its registered office in Leicester. The organisation's status is listed as "Active". Premier Display Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PREMIER DISPLAY LIMITED
 
Legal Registered Office
Unit 1 The Mill Lane
Glenfield
Leicester
LE3 8DX
Other companies in LE1
 
Telephone01162313335
 
Filing Information
Company Number 01945627
Company ID Number 01945627
Date formed 1985-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-29
Latest return 2023-12-25
Return next due 2025-01-08
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB424385748  
Last Datalog update: 2024-03-28 11:05:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER DISPLAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PREMIER DISPLAY LIMITED
The following companies were found which have the same name as PREMIER DISPLAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PREMIER DISPLAY SYSTEMS LIMITED 27 MINERS WAY, LAKESVIEW INTERNATIONAL BUSINESS PARK HERSDEN CANTERBURY KENT CT3 4LQ Active - Proposal to Strike off Company formed on the 2013-05-02
PREMIER DISPLAY, INC. 2979 JUDITH DR Nassau BELLMORE NY 11710 Active Company formed on the 1996-07-26
PREMIER DISPLAYS PROPERTY PTY LTD Active Company formed on the 2015-06-01
PREMIER DISPLAYS PTY LTD NSW 2099 Active Company formed on the 1980-06-12
Premier Displays LLC 9457 S University Blvd 272 Highlands Ranch CO 80126 Delinquent Company formed on the 2016-11-04
Premier Displays & Exhibits, Inc. 12 Briercliff Dove Canyon CA 92679 Active Company formed on the 1992-01-07
PREMIER DISPLAYS, LLC. 22340 COLLINGTON DRIVE BOCA RATON FL 33428 Inactive Company formed on the 2012-06-27
PREMIER DISPLAYS & CABINETS INC. 10090 N.W. 80TH CT. HIALEAH GARDENS FL 33016 Inactive Company formed on the 2001-07-17
PREMIER DISPLAYS INC Georgia Unknown
PREMIER DISPLAY SYSTEMS (UK) LIMITED NUMBER ONE HARRIETS CORNER PILGRIMS LANE SEASALTER WHITSTABLE KENT CT5 3BL Active Company formed on the 2019-06-25
PREMIER DISPLAYS SERVICES INC North Carolina Unknown

Company Officers of PREMIER DISPLAY LIMITED

Current Directors
Officer Role Date Appointed
JASON STAFFORD COLMAN
Director 2011-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MATTHEW GAVIN WILLIAMS
Director 2011-09-28 2018-07-06
LINDA CASTLEMAN
Director 1991-12-25 2015-11-02
LINDA CASTLEMAN
Company Secretary 1991-12-25 2011-09-28
MICHAEL ROBERT MATSON
Director 1991-12-25 2011-09-28
RICHARD ARTHUR HAMMOND
Director 1991-12-25 2007-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON STAFFORD COLMAN EXIT EXHIBITIONS LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active
JASON STAFFORD COLMAN FRIAR 121 LIMITED Director 2011-09-23 CURRENT 2011-01-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13CONFIRMATION STATEMENT MADE ON 25/12/22, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 25/12/22, WITH NO UPDATES
2022-04-13AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30AA01Previous accounting period shortened from 30/06/21 TO 29/06/21
2022-02-03CONFIRMATION STATEMENT MADE ON 25/12/21, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 25/12/21, WITH NO UPDATES
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 25/12/20, WITH UPDATES
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 25/12/19, WITH UPDATES
2019-03-04AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 25/12/18, WITH UPDATES
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MATTHEW GAVIN WILLIAMS
2018-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 019456270002
2018-07-17AA01Previous accounting period shortened from 31/08/18 TO 30/06/18
2018-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-02-01AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 200
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 25/12/17, WITH UPDATES
2017-12-14PSC07CESSATION OF PAUL MATTHEW GAVIN WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATTHEW GAVIN WILLIAMS / 29/03/2017
2017-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON STAFFORD COLMAN / 29/03/2017
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES
2017-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON STAFFORD COLMAN / 20/12/2016
2017-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MATTHEW GAVIN WILLIAMS / 08/01/2016
2016-03-24AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-21AR0125/12/15 ANNUAL RETURN FULL LIST
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR LINDA CASTLEMAN
2015-03-02AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-09AR0125/12/14 ANNUAL RETURN FULL LIST
2015-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2015 FROM UNIT 1 THE MILL LANE GLENFIELD LEICESTER LE3 8DX ENGLAND
2015-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2015 FROM WEST WALK BUILDING 110 REGENT ROAD LEICESTER LE1 7LT
2014-04-14AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-13AR0125/12/13 ANNUAL RETURN FULL LIST
2013-04-26AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0125/12/12 FULL LIST
2012-05-16AA31/08/11 TOTAL EXEMPTION SMALL
2012-01-09AR0125/12/11 FULL LIST
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MATSON
2011-10-07TM02APPOINTMENT TERMINATED, SECRETARY LINDA CASTLEMAN
2011-10-07AP01DIRECTOR APPOINTED JASON STAFFORD COLMAN
2011-10-07AP01DIRECTOR APPOINTED PAUL MATTHEW GAVIN WILLIAMS
2011-05-27AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-05AR0125/12/10 FULL LIST
2010-04-13AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-05AR0125/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT MATSON / 01/11/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA CASTLEMAN / 01/11/2009
2009-07-15AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS
2008-04-16AA31/08/07 TOTAL EXEMPTION SMALL
2008-02-18363sRETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS
2007-10-08169£ IC 300/200 21/08/07 £ SR 100@1=100
2007-10-04288bDIRECTOR RESIGNED
2007-10-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-22363sRETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-27363sRETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-01-11363sRETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS
2004-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-01-15363sRETURN MADE UP TO 25/12/03; FULL LIST OF MEMBERS
2003-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-01-24363sRETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS
2002-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-01-08363sRETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS
2001-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-22363sRETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-13363sRETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS
1999-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-01-14363sRETURN MADE UP TO 25/12/98; FULL LIST OF MEMBERS
1998-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-01-13363sRETURN MADE UP TO 25/12/97; FULL LIST OF MEMBERS
1997-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-01-21363sRETURN MADE UP TO 25/12/96; FULL LIST OF MEMBERS
1996-09-25AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-01-17363sRETURN MADE UP TO 25/12/95; NO CHANGE OF MEMBERS
1995-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-02-13363sRETURN MADE UP TO 25/12/94; FULL LIST OF MEMBERS
1994-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-02-08363sRETURN MADE UP TO 25/12/93; FULL LIST OF MEMBERS
1993-06-29363sRETURN MADE UP TO 25/12/92; FULL LIST OF MEMBERS
1993-06-29363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1993-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1992-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1992-03-27363bRETURN MADE UP TO 25/12/91; FULL LIST OF MEMBERS
1991-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90
1991-05-09363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-02-20363RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS
1990-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16210 - Manufacture of veneer sheets and wood-based panels

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

31 - Manufacture of furniture
310 - Manufacture of furniture
31010 - Manufacture of office and shop furniture


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1133246 Active Licenced property: MILL LANE INDUSTRIAL ESTATE UNIT 1 THE MILL LANE GLENFIELD LEICESTER THE MILL LANE GB LE3 8DX. Correspondance address: MILL LANE INDUSTRIAL ESTATE UNIT 1 GLENFIELD LEICESTER GLENFIELD GB LE3 8DX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PREMIER DISPLAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1985-10-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PREMIER DISPLAY LIMITED

Intangible Assets
Patents
We have not found any records of PREMIER DISPLAY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PREMIER DISPLAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIER DISPLAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (16210 - Manufacture of veneer sheets and wood-based panels) as PREMIER DISPLAY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PREMIER DISPLAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMIER DISPLAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PREMIER DISPLAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.