Premier Commercial Investments Ltd is a private limited company. Situated at 123 Cross Lane East, Gravesend DA12 5HA, the above-mentioned 3 years old company was incorporated on 2017-03-06 and is officially categorised as "buying and selling of own real estate" (SIC: 68100). 3 directors can be found in the business: Tajwinder R. (appointed on 06 March 2017), Amrick H. (appointed on 06 March 2017), Kuldip D. (appointed on 06 March 2017).
About
Name: Premier Commercial Investments Ltd
Number: 10654331
Incorporation date: 2017-03-06
End of financial year: 30 March
Address:
123 Cross Lane East
Gravesend
DA12 5HA
SIC code:
68100 - Buying and selling of own real estate
Company staff
People with significant control
Tajwinder R.
6 March 2017
Nature of control:
significiant influence or control
Kuldip D.
6 March 2017
Nature of control:
significiant influence or control
Tajwinder R.
6 March 2017 - 6 March 2017
Nature of control:
significiant influence or control
Financial data
Date of Accounts
2018-03-31
2019-03-31
Current Assets
7,769
6,889
Total Assets Less Current Liabilities
283,845
-82,774
The due date for Premier Commercial Investments Ltd confirmation statement filing is 2021-04-16. The most recent one was submitted on 2020-03-05. The target date for the next annual accounts filing is 30 March 2021. Latest accounts filing was filed for the time period up to 31 March 2019.
3 persons of significant control are indexed in the official register, namely: Tajwinder R. who has substantial control or influence. Kuldip D. who has substantial control or influence. Tajwinder R. who has substantial control or influence.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Mortgage
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with updates 2020/03/05
filed on: 25th, March 2020
| confirmation statement
Free Download
(4 pages)
Type
Free download
CS01
Confirmation statement with updates 2020/03/05
filed on: 25th, March 2020
| confirmation statement
Free Download
(4 pages)
AA
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 17th, March 2020
| accounts
Free Download
(7 pages)
AD01
Change of registered address from C K R House 70 East Hill Dartford DA1 1RZ England on 2020/01/17 to 123 Cross Lane East Gravesend DA12 5HA
filed on: 17th, January 2020
| address
Free Download
(1 page)
AA01
Previous accounting period shortened to 2019/03/30
filed on: 20th, December 2019
| accounts
Free Download
(1 page)
MR01
Registration of charge 106543310002, created on 2019/10/29
filed on: 12th, November 2019
| mortgage
Free Download
(32 pages)
MR01
Registration of charge 106543310003, created on 2019/10/29
filed on: 12th, November 2019
| mortgage
Free Download
(20 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 29th, May 2019
| gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2019/03/05
filed on: 23rd, May 2019
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2018/03/05
filed on: 20th, March 2018
| confirmation statement
Free Download
(3 pages)
PSC01
Notification of a person with significant control 2017/03/06
filed on: 31st, January 2018
| persons with significant control
Free Download
(2 pages)
AP01
New director appointment on 2017/03/06.
filed on: 31st, January 2018
| officers
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 2017/03/06
filed on: 31st, January 2018
| persons with significant control
Free Download
(1 page)
TM01
Director's appointment terminated on 2017/03/06
filed on: 31st, January 2018
| officers
Free Download
(1 page)
MR01
Registration of charge 106543310001, created on 2017/05/17
filed on: 17th, May 2017
| mortgage
Free Download
NEWINC
Company registration
filed on: 6th, March 2017
| incorporation