Active - Proposal to Strike off
Company Information for PREMIER INCENTIVES LIMITED
33 HOLBORN, LONDON, EC1N 2HT,
|
Company Registration Number
02183597
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PREMIER INCENTIVES LIMITED | |
Legal Registered Office | |
33 HOLBORN LONDON EC1N 2HT Other companies in MK9 | |
Company Number | 02183597 | |
---|---|---|
Company ID Number | 02183597 | |
Date formed | 1987-10-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 06/03/2021 | |
Account next due | 13/12/2022 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-03-05 20:26:27 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PREMIER INCENTIVES, INC. | 1301 SEMINOLE BLVD. LARGO FL 34640 | Inactive | Company formed on the 1988-08-17 | |
PREMIER INCENTIVES INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY FALLOWFIELD |
||
STEPHEN GOODLUCK |
||
RYAN JAMES MYNARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAIN STUART MACMILLAN |
Director | ||
ANTHONY GUTHRIE |
Company Secretary | ||
DEBORAH PAMELA HAMILTON |
Company Secretary | ||
GORDON ANDREW BENTLEY |
Director | ||
MARK SIMON WILLIS |
Director | ||
DAVID WILLIAM ADAMS |
Director | ||
PENELOPE ANN MCKELVEY |
Company Secretary | ||
PHIL ALEXANDER PARKER |
Company Secretary | ||
PHIL ALEXANDER PARKER |
Director | ||
MATTHEW GEORGE SMITH |
Director | ||
MICHAEL HAYDN ALLEN WILLIS |
Company Secretary | ||
GORDON ANDREW BENTLEY |
Director | ||
COLIN JOHN HOLMES |
Director | ||
STEPHEN LEONARD ROBINSON |
Director | ||
EUGENE GERARD BRAZIL |
Director | ||
DAVID CHARLES MELVILLE |
Director | ||
ROBERT DUNCAN STEWART |
Director | ||
PETER JOHN FISHBOURNE |
Director | ||
MICHAEL JOHN SMITH |
Director | ||
JOHN PATRICK O'CALLAGHAN |
Director | ||
MARIE LOUISE GRACIE |
Company Secretary | ||
SARAH JAMES |
Company Secretary | ||
PETER JOHN RICHARDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOME RETAIL GROUP LIMITED | Director | 2018-06-08 | CURRENT | 2006-06-30 | Active | |
ARGOS LIMITED | Director | 2018-06-08 | CURRENT | 1972-11-13 | Active | |
HOME RETAIL GROUP (UK) LIMITED | Director | 2018-06-08 | CURRENT | 2006-06-13 | Active | |
ARGOS BUSINESS SOLUTIONS LIMITED | Director | 2017-10-06 | CURRENT | 1996-08-06 | Active | |
BED STORE & MORE LIMITED | Director | 2016-11-23 | CURRENT | 2000-02-21 | Active - Proposal to Strike off | |
HOME RETAIL GROUP NOMINEES LIMITED | Director | 2016-11-23 | CURRENT | 2006-03-07 | Active | |
ARGOS HOLDINGS LIMITED | Director | 2016-11-23 | CURRENT | 2006-06-28 | Active | |
STANHOPE FINANCE LIMITED | Director | 2016-11-23 | CURRENT | 2001-09-17 | Active | |
CLIFFRANGE LIMITED | Director | 2016-11-23 | CURRENT | 1985-12-02 | Active | |
ARG SERVICES LIMITED | Director | 2016-11-23 | CURRENT | 1988-05-18 | Active - Proposal to Strike off | |
ARGOS BEST SELLERS LIMITED | Director | 2016-11-23 | CURRENT | 1986-03-18 | Active - Proposal to Strike off | |
ARGOS SUPERSTORES LIMITED | Director | 2016-11-23 | CURRENT | 1986-03-10 | Active - Proposal to Strike off | |
CHAD VALLEY LIMITED | Director | 2016-11-23 | CURRENT | 1986-03-27 | Active - Proposal to Strike off | |
SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED | Director | 2016-11-23 | CURRENT | 1988-05-11 | Active | |
FIRST STOP STORES LIMITED | Director | 2016-11-23 | CURRENT | 1995-05-25 | Active | |
JUNGLE ONLINE | Director | 2016-11-23 | CURRENT | 1999-06-03 | Active | |
ARGOS DIRECT LIMITED | Director | 2016-11-23 | CURRENT | 1999-08-12 | Active - Proposal to Strike off | |
ARGOS RETAIL GROUP LIMITED | Director | 2016-11-23 | CURRENT | 1999-11-04 | Active - Proposal to Strike off | |
JUNGLE.COM HOLDINGS LIMITED | Director | 2016-11-23 | CURRENT | 2000-02-21 | Active | |
CLEARANCE BARGAINS LIMITED | Director | 2016-11-23 | CURRENT | 2000-04-06 | Active - Proposal to Strike off | |
ARGOS CARD TRANSACTIONS LIMITED | Director | 2016-11-23 | CURRENT | 2001-06-05 | Active | |
ARGOS SURBS INVESTMENTS LIMITED | Director | 2016-11-23 | CURRENT | 2006-02-21 | Active | |
HOME STORE & MORE LIMITED | Director | 2016-11-23 | CURRENT | 2006-03-30 | Active - Proposal to Strike off | |
JUNGLE.COM LIMITED | Director | 2016-11-23 | CURRENT | 1935-06-14 | Active | |
HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED | Director | 2016-11-23 | CURRENT | 1966-03-02 | Active | |
BRAND-LEADER'S LIMITED | Director | 2016-11-23 | CURRENT | 1966-07-07 | Active - Proposal to Strike off | |
SOFTWARE WAREHOUSE HOLDINGS LIMITED | Director | 2016-11-23 | CURRENT | 1999-05-25 | Active | |
HOME RETAIL GROUP UK SERVICE COMPANY LIMITED | Director | 2016-11-23 | CURRENT | 2006-06-13 | Active | |
CLIFFRANGE LIMITED | Director | 2018-06-08 | CURRENT | 1985-12-02 | Active | |
ARG SERVICES LIMITED | Director | 2018-06-08 | CURRENT | 1988-05-18 | Active - Proposal to Strike off | |
ARGOS BEST SELLERS LIMITED | Director | 2018-06-08 | CURRENT | 1986-03-18 | Active - Proposal to Strike off | |
ARGOS SUPERSTORES LIMITED | Director | 2018-06-08 | CURRENT | 1986-03-10 | Active - Proposal to Strike off | |
CHAD VALLEY LIMITED | Director | 2018-06-08 | CURRENT | 1986-03-27 | Active - Proposal to Strike off | |
SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED | Director | 2018-06-08 | CURRENT | 1988-05-11 | Active | |
FIRST STOP STORES LIMITED | Director | 2018-06-08 | CURRENT | 1995-05-25 | Active | |
JUNGLE ONLINE | Director | 2018-06-08 | CURRENT | 1999-06-03 | Active | |
ARGOS DIRECT LIMITED | Director | 2018-06-08 | CURRENT | 1999-08-12 | Active - Proposal to Strike off | |
ARGOS RETAIL GROUP LIMITED | Director | 2018-06-08 | CURRENT | 1999-11-04 | Active - Proposal to Strike off | |
JUNGLE.COM HOLDINGS LIMITED | Director | 2018-06-08 | CURRENT | 2000-02-21 | Active | |
CLEARANCE BARGAINS LIMITED | Director | 2018-06-08 | CURRENT | 2000-04-06 | Active - Proposal to Strike off | |
ARGOS CARD TRANSACTIONS LIMITED | Director | 2018-06-08 | CURRENT | 2001-06-05 | Active | |
ARGOS SURBS INVESTMENTS LIMITED | Director | 2018-06-08 | CURRENT | 2006-02-21 | Active | |
HOME STORE & MORE LIMITED | Director | 2018-06-08 | CURRENT | 2006-03-30 | Active - Proposal to Strike off | |
HABITAT RETAIL LIMITED | Director | 2018-06-08 | CURRENT | 2010-11-19 | Active | |
JUNGLE.COM LIMITED | Director | 2018-06-08 | CURRENT | 1935-06-14 | Active | |
HOME RETAIL GROUP HOLDINGS (OVERSEAS) LIMITED | Director | 2018-06-08 | CURRENT | 1966-03-02 | Active | |
FINANCIAL RECOVERY SERVICES LIMITED | Director | 2018-06-08 | CURRENT | 1976-10-01 | Active | |
BRAND-LEADER'S LIMITED | Director | 2018-06-08 | CURRENT | 1966-07-07 | Active - Proposal to Strike off | |
ARGOS BUSINESS SOLUTIONS LIMITED | Director | 2018-06-08 | CURRENT | 1996-08-06 | Active | |
SOFTWARE WAREHOUSE HOLDINGS LIMITED | Director | 2018-06-08 | CURRENT | 1999-05-25 | Active | |
HOME RETAIL GROUP UK SERVICE COMPANY LIMITED | Director | 2018-06-08 | CURRENT | 2006-06-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | |
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 06/03/21 | |
TM02 | Termination of appointment of Julia Foo on 2021-05-07 | |
AP04 | Appointment of Sainsbury's Corporate Secretary Limited as company secretary on 2021-05-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS IRINA BEECH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN WAYNE CLARK | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIA FOO on 2019-06-14 | |
AP03 | Appointment of Julia Foo as company secretary on 2019-06-14 | |
TM02 | Termination of appointment of Timothy Fallowfield on 2019-06-14 | |
AP02 | Appointment of Sainsburys Corporate Director Limited as director on 2019-02-15 | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE LOUISE CATLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOODLUCK | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 10/03/18 | |
AP01 | DIRECTOR APPOINTED MR RYAN JAMES MYNARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN STUART MACMILLAN | |
AP03 | Appointment of Mr Timothy Fallowfield as company secretary on 2018-05-03 | |
TM02 | Termination of appointment of Anthony Guthrie on 2018-05-03 | |
LATEST SOC | 09/02/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES | |
RES01 | ADOPT ARTICLES 03/01/18 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | Statement of company's objects | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 11/03/17 | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2016 FROM AVEBURY 489-499 AVEBURY BOULEVARD MILTON KEYNES MK9 2NW UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 33 HOLBORN LONDON EC1N 2HT UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GOODLUCK | |
AA01 | Current accounting period extended from 28/02/17 TO 13/03/17 | |
AP03 | Appointment of Mr Anthony Guthrie as company secretary on 2016-11-23 | |
TM02 | Termination of appointment of Deborah Pamela Hamilton on 2016-11-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON ANDREW BENTLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2016 FROM AVEBURY 489-499 AVEBURY BOULEVARD MILTON KEYNES MK9 2NW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WILLIS | |
AP01 | DIRECTOR APPOINTED MR IAIN STUART MACMILLAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/16 | |
AP01 | DIRECTOR APPOINTED MR MARK SIMON WILLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/02/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/02/15 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PENELOPE MCKELVEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/14 | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/02/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP PARKER | |
AP01 | DIRECTOR APPOINTED GORDON ANDREW BENTLEY | |
AP03 | SECRETARY APPOINTED PENELOPE ANN MCKELVEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH | |
AP01 | DIRECTOR APPOINTED DAVID WILLIAM ADAMS | |
AR01 | 01/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/12 | |
AR01 | 01/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/11 | |
AR01 | 01/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/10 | |
AR01 | 01/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GEORGE SMITH / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP ALEXANDER PARKER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER PARKER / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
288a | SECRETARY APPOINTED PHILIP ALEXANDER PARKER | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL WILLIS | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/08 | |
RES13 | RE SECTION 175 03/10/2008 | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07 | |
287 | REGISTERED OFFICE CHANGED ON 27/03/07 FROM: AVEBURY 489-499 AVEBURY BOULEVARD SAXON GATE WEST CENTRAL MILTON KEYNES MK9 2NW | |
363a | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 01/02/02; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/00 | |
363s | RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PREMIER INCENTIVES LIMITED are:
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. |