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

PREMIER SIGNS & DISPLAYS LIMITED

PROSPECT HOUSE, ROUEN ROAD, NORWICH, NR1 1RE,
Company Registration Number
03645440
Private Limited Company
Liquidation

Company Overview

About Premier Signs & Displays Ltd
PREMIER SIGNS & DISPLAYS LIMITED was founded on 1998-10-07 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Premier Signs & Displays 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 SIGNS & DISPLAYS LIMITED
 
Legal Registered Office
PROSPECT HOUSE
ROUEN ROAD
NORWICH
NR1 1RE
Other companies in CO2
 
Telephone01206 516611
 
Filing Information
Company Number 03645440
Company ID Number 03645440
Date formed 1998-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB720064382  
Last Datalog update: 2023-09-05 12:37:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER SIGNS & DISPLAYS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   D R CARTER (ANGLIA) LTD   IFL BUSINESS SERVICES LIMITED   ME BUSINESS SOLUTIONS LTD   PAYERISE 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.

Company Officers of PREMIER SIGNS & DISPLAYS LIMITED

Current Directors
Officer Role Date Appointed
GRANT CHARLES THORBURN
Company Secretary 1998-12-31
GRANT CHARLES THORBURN
Director 2000-04-06
SCOTT JOHN THORBURN
Director 1998-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT JOHN THORBURN
Company Secretary 1998-10-07 1998-12-31
IAN ALBERT RANSON
Director 1998-10-07 1998-12-31
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1998-10-07 1998-10-07
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1998-10-07 1998-10-07

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
2023-09-16Notice to Registrar of Companies of Notice of disclaimer
2023-08-16Appointment of a voluntary liquidator
2023-08-16REGISTERED OFFICE CHANGED ON 16/08/23 FROM Unit 22 Grange Way Business Park Grange Way Colchester CO2 8HF England
2023-06-1331/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-06-2031/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES
2021-07-09AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-07-01AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-07-08AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-06-26AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM 20 Grange Way Business Park Grange Way Colchester Essex CO2 8HF
2017-07-11AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-07-13AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-15AR0107/10/15 ANNUAL RETURN FULL LIST
2015-06-26AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-14AR0107/10/14 ANNUAL RETURN FULL LIST
2014-06-04AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-24AR0107/10/13 ANNUAL RETURN FULL LIST
2013-05-16AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0107/10/12 ANNUAL RETURN FULL LIST
2012-05-22AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-27AR0107/10/11 ANNUAL RETURN FULL LIST
2011-05-19AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/11 FROM 16 Grange Way Business Park Whitehall Industrial Estate Colchester Essex CO2 8HF
2010-10-21AR0107/10/10 ANNUAL RETURN FULL LIST
2010-10-21CH03SECRETARY'S DETAILS CHNAGED FOR GRANT CHARLES THORBURN on 2010-10-21
2010-10-21CH01Director's details changed for Grant Charles Thorburn on 2010-10-21
2010-05-24AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-20AR0107/10/09 ANNUAL RETURN FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JOHN THORBURN / 15/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT CHARLES THORBURN / 15/10/2009
2009-05-18AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / SCOTT THORBURN / 01/11/2007
2008-07-02AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-20363sRETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-18363sRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-30363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-14363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-27363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-03363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-05-31287REGISTERED OFFICE CHANGED ON 31/05/02 FROM: UNIT A 100 COWDRAY CENTRE COWDRAY AVENUE COLCHESTER ESSEX CO1 1BJ
2001-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-22363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2001-09-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-17363sRETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
2000-07-18288aNEW DIRECTOR APPOINTED
2000-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-10-14363(288)SECRETARY'S PARTICULARS CHANGED
1999-10-14363sRETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS
1999-06-17288aNEW DIRECTOR APPOINTED
1999-01-11288bDIRECTOR RESIGNED
1999-01-11288bSECRETARY RESIGNED
1999-01-11288aNEW SECRETARY APPOINTED
1998-11-3088(2)RAD 13/10/98--------- £ SI 2@1=2 £ IC 2/4
1998-11-17CERTNMCOMPANY NAME CHANGED MILLENNIUM SIGNS & DISPLAYS LIMI TED CERTIFICATE ISSUED ON 18/11/98
1998-11-03288bDIRECTOR RESIGNED
1998-11-03288aNEW SECRETARY APPOINTED
1998-11-03287REGISTERED OFFICE CHANGED ON 03/11/98 FROM: UNIT A100 COWDRAY CENTRE COWDRAY AVENUE COLCHESTER CO1 1BJ
1998-11-03288aNEW DIRECTOR APPOINTED
1998-11-03288bSECRETARY RESIGNED
1998-10-22288aNEW DIRECTOR APPOINTED
1998-10-22288bSECRETARY RESIGNED
1998-10-22288aNEW SECRETARY APPOINTED
1998-10-22288bDIRECTOR RESIGNED
1998-10-22287REGISTERED OFFICE CHANGED ON 22/10/98 FROM: 229 NETHER STREET LONDON N3 1NT
1998-10-07NEWINCINCORPORATION 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
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to PREMIER SIGNS & DISPLAYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-08-09
Resolutions for Winding-up2023-08-09
Fines / Sanctions
No fines or sanctions have been issued against PREMIER SIGNS & DISPLAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PREMIER SIGNS & DISPLAYS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Creditors
Creditors Due Within One Year 2011-11-01 £ 62,761
Provisions For Liabilities Charges 2011-11-01 £ 175

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 PREMIER SIGNS & DISPLAYS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 2
Cash Bank In Hand 2011-11-01 £ 27,449
Current Assets 2011-11-01 £ 102,573
Debtors 2011-11-01 £ 62,075
Fixed Assets 2011-11-01 £ 4,160
Shareholder Funds 2011-11-01 £ 43,797
Stocks Inventory 2011-11-01 £ 13,049
Tangible Fixed Assets 2011-11-01 £ 4,160

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PREMIER SIGNS & DISPLAYS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PREMIER SIGNS & DISPLAYS LIMITED owns 1 domain names.

premier-signs.co.uk  

Trademarks
We have not found any records of PREMIER SIGNS & DISPLAYS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PREMIER SIGNS & DISPLAYS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Colchester Borough Council 2015-12-03 GBP £329 GENERAL OPERATONAL SUPPLIES
Colchester Borough Council 2015-10-08 GBP £38 R&M BUILDINGS-RESPONSE
Colchester Borough Council 2015-10-08 GBP £198 R&M BUILDINGS-RESPONSE
Colchester Borough Council 2015-09-03 GBP £540 R & M GROUNDS
Colchester Borough Council 2015-07-23 GBP £286 R&M BUILDINGS-RESPONSE
Colchester Borough Council 2015-06-11 GBP £16 R&M BUILDINGS-RESPONSE
Colchester Borough Council 2015-06-11 GBP £206 R&M BUILDINGS-RESPONSE
Colchester Borough Council 2015-06-11 GBP £70 R&M BUILDINGS-RESPONSE
Colchester Borough Council 2015-03-26 GBP £666 R&M BUILDINGS-RESPONSE
Colchester Borough Council 2015-03-26 GBP £333 R&M BUILDINGS-RESPONSE
Colchester Borough Council 2014-12-11 GBP £88 R&M BUILDINGS-RESPONSE
Colchester Borough Council 2014-12-11 GBP £132 R&M BUILDINGS-RESPONSE
Colchester Borough Council 2014-12-11 GBP £80 R&M BUILDINGS-RESPONSE
Colchester Borough Council 2014-01-02 GBP £510
Colchester Borough Council 2013-06-27 GBP £108
Colchester Borough Council 2013-06-27 GBP £310
Colchester Borough Council 2011-09-15 GBP £480
Colchester Borough Council 2011-09-15 GBP £40
Colchester Borough Council 2011-03-30 GBP £444

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PREMIER SIGNS & DISPLAYS 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 SIGNS & DISPLAYS 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 SIGNS & DISPLAYS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3