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

PREMLEC LIMITED

100 St. James Road, Northampton, NN5 5LF,
Company Registration Number
04281143
Private Limited Company
Liquidation

Company Overview

About Premlec Ltd
PREMLEC LIMITED was founded on 2001-09-04 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Premlec Limited is a Private Limited Company registered in ENGLAND 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
PREMLEC LIMITED
 
Legal Registered Office
100 St. James Road
Northampton
NN5 5LF
Other companies in SO53
 
Filing Information
Company Number 04281143
Company ID Number 04281143
Date formed 2001-09-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-12-31
Account next due 30/09/2018
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB786600604  
Last Datalog update: 2024-03-07 11:57:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMLEC LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AURELIOPA LTD   BLUE CUBE BUSINESS LTD   DAVID SAUNDERS LIMITED   GRAVITY ACCOUNTING LTD   IVENSCO LIMITED   JOHN THAME LIMITED   NOVATAX 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 PREMLEC LIMITED
The following companies were found which have the same name as PREMLEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PREMLEC LIMITED Unknown

Company Officers of PREMLEC LIMITED

Current Directors
Officer Role Date Appointed
AMARJIT SINGH ATWAL
Company Secretary 2016-08-12
AMARJIT SINGH ATWAL
Director 2016-08-12
ANDREW DAVID CREES
Director 2016-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH MIRIAM EARLEY
Company Secretary 2001-09-16 2016-08-12
JAMES EARLEY
Director 2002-01-01 2016-08-12
NICHOLAS EARLEY
Director 2002-01-01 2016-08-12
STEPHEN ROBERT EARLEY
Director 2001-09-16 2016-08-12
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-09-04 2001-09-06
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-09-04 2001-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMARJIT SINGH ATWAL FINC TANK LTD Director 2018-05-26 CURRENT 2018-05-26 Active - Proposal to Strike off
AMARJIT SINGH ATWAL DARE LOGISTICS LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active - Proposal to Strike off
AMARJIT SINGH ATWAL NORTHAMPTONSHIRE CHAMBER OF COMMERCE Director 2017-10-10 CURRENT 2000-07-28 Active
AMARJIT SINGH ATWAL CHACOMM LIMITED Director 2017-10-10 CURRENT 1989-12-11 Active
AMARJIT SINGH ATWAL AC GROUP HOLDINGS LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active - Proposal to Strike off
ANDREW DAVID CREES DARE LOGISTICS LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active - Proposal to Strike off
ANDREW DAVID CREES AC GROUP HOLDINGS LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active - Proposal to Strike off

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
2024-03-07Final Gazette dissolved via compulsory strike-off
2023-12-07Voluntary liquidation. Return of final meeting of creditors
2023-05-01Voluntary liquidation Statement of receipts and payments to 2023-02-21
2022-04-20LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-21
2021-05-27LIQ10Removal of liquidator by court order
2021-05-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-21
2021-04-30600Appointment of a voluntary liquidator
2021-03-30LIQ MISCInsolvency:LIQ12 - secretary of state's release of liquidator
2020-06-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-21
2020-06-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-21
2019-05-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-21
2018-03-16NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-03-08LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-03-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-03-08LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-03-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/18 FROM C/O Kilby Fox 4 Pavilion Court 600 Pavilion Drive Brackmills Northampton NN4 7SL England
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2017-09-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/16 FROM 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP
2016-09-21CH01Director's details changed for Mr Armjit Singh Atwal on 2016-08-12
2016-09-21AP01DIRECTOR APPOINTED MR ANDREW DAVID CREES
2016-09-21AP01DIRECTOR APPOINTED MR ARMJIT SINGH ATWAL
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EARLEY
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EARLEY
2016-09-21AP03Appointment of Mr Amarjit Singh Atwal as company secretary on 2016-08-12
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EARLEY
2016-09-21TM02Termination of appointment of Elizabeth Miriam Earley on 2016-08-12
2016-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EARLEY / 12/06/2015
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EARLEY / 12/06/2015
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-17AR0104/09/15 ANNUAL RETURN FULL LIST
2015-06-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24SH06Cancellation of shares. Statement of capital on 2015-01-31 GBP 1,000
2015-03-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1010
2014-10-01AR0104/09/14 NO CHANGES
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EARLEY / 01/09/2014
2014-07-23AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-01AR0104/09/13 NO CHANGES
2013-05-03AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-26AR0104/09/12 FULL LIST
2012-04-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-08AR0104/09/11 FULL LIST
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-20AR0104/09/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT EARLEY / 04/09/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EARLEY / 01/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EARLEY / 01/02/2010
2009-09-11363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-07-30AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-16363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EARLEY / 05/09/2007
2008-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES EARLEY / 12/09/2008
2008-08-19AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-25363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-13288cSECRETARY'S PARTICULARS CHANGED
2006-09-13288cDIRECTOR'S PARTICULARS CHANGED
2006-09-13288cDIRECTOR'S PARTICULARS CHANGED
2006-09-13363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2005-09-07363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-09-07288cDIRECTOR'S PARTICULARS CHANGED
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-0388(2)RAD 01/11/04-31/03/05 £ SI 10@1=10 £ IC 1000/1010
2004-09-10363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-14363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-1188(2)RAD 11/12/02--------- £ SI 999@1=999 £ IC 1/1000
2002-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-09363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2002-01-08288aNEW DIRECTOR APPOINTED
2002-01-08288aNEW DIRECTOR APPOINTED
2001-11-26225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2001-11-08288aNEW DIRECTOR APPOINTED
2001-11-08288aNEW SECRETARY APPOINTED
2001-09-06288bSECRETARY RESIGNED
2001-09-06288bDIRECTOR RESIGNED
2001-09-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47540 - Retail sale of electrical household appliances in specialised stores

95 - Repair of computers and personal and household goods
952 - Repair of personal and household goods
95220 - Repair of household appliances and home and garden equipment



Licences & Regulatory approval
We could not find any licences issued to PREMLEC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2019-09-30
Notices to2018-03-05
Appointmen2018-03-05
Resolution2018-03-05
Fines / Sanctions
No fines or sanctions have been issued against PREMLEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-10-07 Satisfied SKIPTON BUILDING SOCIETY
Creditors
Creditors Due After One Year 2011-12-31 £ 163,221
Creditors Due Within One Year 2012-12-31 £ 374,459
Creditors Due Within One Year 2011-12-31 £ 382,028
Provisions For Liabilities Charges 2012-12-31 £ 17,852
Provisions For Liabilities Charges 2011-12-31 £ 21,400

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 PREMLEC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,010
Called Up Share Capital 2011-12-31 £ 1,010
Cash Bank In Hand 2012-12-31 £ 265,467
Cash Bank In Hand 2011-12-31 £ 124,863
Current Assets 2012-12-31 £ 434,961
Current Assets 2011-12-31 £ 285,914
Debtors 2012-12-31 £ 116,494
Debtors 2011-12-31 £ 134,101
Fixed Assets 2012-12-31 £ 218,032
Fixed Assets 2011-12-31 £ 473,434
Secured Debts 2011-12-31 £ 164,991
Shareholder Funds 2012-12-31 £ 260,682
Shareholder Funds 2011-12-31 £ 192,699
Stocks Inventory 2012-12-31 £ 53,000
Stocks Inventory 2011-12-31 £ 26,950
Tangible Fixed Assets 2012-12-31 £ 118,031
Tangible Fixed Assets 2011-12-31 £ 132,810

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PREMLEC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMLEC LIMITED
Trademarks
We have not found any records of PREMLEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMLEC 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 (47540 - Retail sale of electrical household appliances in specialised stores) as PREMLEC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PREMLEC 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyPREMLEC LIMITED Event Date2018-03-05
 
Initiating party Event TypeAppointmen
Defending partyPREMLEC LIMITED Event Date2018-03-05
Name of Company: PREMLEC LIMITED Trading Name: Premier Electrics Company Number: 04281143 Registered office: 100 St James Road, Northampton, NN5 5LF Principal trading address: 220 Burgess Road, Southa…
 
Initiating party Event TypeResolution
Defending partyPREMLEC LIMITED Event Date2018-03-05
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyPREMLEC LIMITEDEvent Date2018-02-22
Final Date for Proving: 25 October 2019. The liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : Joint Liquidator's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMLEC 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 PREMLEC 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.