Background WavePink WaveYellow Wave

PREMIER QUILTING COMPANY LIMITED (00631959)

PREMIER QUILTING COMPANY LIMITED (00631959) is an active UK company. incorporated on 6 July 1959. with registered office in Greenford. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. PREMIER QUILTING COMPANY LIMITED has been registered for 66 years. Current directors include HOCHHAUSER, David, HOCHHAUSER, Ronald Edward.

Company Number
00631959
Status
active
Type
ltd
Incorporated
6 July 1959
Age
66 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
HOCHHAUSER, David, HOCHHAUSER, Ronald Edward
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER QUILTING COMPANY LIMITED

PREMIER QUILTING COMPANY LIMITED is an active company incorporated on 6 July 1959 with the registered office located in Greenford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. PREMIER QUILTING COMPANY LIMITED was registered 66 years ago.(SIC: 46410)

Status

active

Active since 66 years ago

Company No

00631959

LTD Company

Age

66 Years

Incorporated 6 July 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ
From: 15 April 2015To: 17 March 2019
Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
From: 9 January 2012To: 15 April 2015
Alexander & Co 220 the Vale London NW11 8SR
From: 6 July 1959To: 9 January 2012
Timeline

26 key events • 1959 - 2022

Funding Officers Ownership
Company Founded
Jul 59
Capital Update
Dec 12
Share Buyback
Jan 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Left
Sept 16
Loan Secured
Oct 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Sept 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LOBENSTEIN, David

Active
Oldfield Lane North, GreenfordUB6 0FX
Secretary
Appointed N/A

HOCHHAUSER, David

Active
Oldfield Lane North, GreenfordUB6 0FX
Born July 1981
Director
Appointed 29 Mar 2014

HOCHHAUSER, Ronald Edward

Active
Oldfield Lane North, GreenfordUB6 0FX
Born September 1959
Director
Appointed 29 Mar 2014

HOCHHAUSER, Erwin

Resigned
Floor, WembleyHA9 6AX
Born July 1929
Director
Appointed N/A
Resigned 29 Mar 2014

HOCHHAUSER, Mariette Miriam

Resigned
Empire Way, WembleyHA9 0FQ
Born July 1943
Director
Appointed N/A
Resigned 21 Sept 2016

Persons with significant control

1

Oldfield Lane North, GreenfordUB6 0FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2021
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
27 April 2021
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
27 April 2021
MR05Certification of Charge
Notification Of A Person With Significant Control
2 March 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 March 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Memorandum Articles
1 July 2020
MAMA
Capital Name Of Class Of Shares
25 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 June 2020
SH10Notice of Particulars of Variation
Resolution
25 June 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
25 June 2020
CC04CC04
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Resolution
21 January 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 January 2013
SH03Return of Purchase of Own Shares
Legacy
21 December 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2012
SH19Statement of Capital
Legacy
21 December 2012
CAP-SSCAP-SS
Resolution
21 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Accounts With Accounts Type Small
4 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Legacy
24 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2010
AAAnnual Accounts
Resolution
7 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
15 January 2008
363aAnnual Return
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
15 February 2007
88(2)R88(2)R
Legacy
15 February 2007
88(3)88(3)
Accounts With Accounts Type Small
2 February 2007
AAAnnual Accounts
Legacy
24 January 2007
123Notice of Increase in Nominal Capital
Resolution
24 January 2007
RESOLUTIONSResolutions
Resolution
24 January 2007
RESOLUTIONSResolutions
Resolution
24 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Legacy
18 August 2004
395Particulars of Mortgage or Charge
Legacy
18 August 2004
395Particulars of Mortgage or Charge
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 October 2003
AAAnnual Accounts
Legacy
16 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
4 October 2002
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 October 2001
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 October 2000
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 October 1999
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 November 1998
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Legacy
12 November 1997
363sAnnual Return (shuttle)
Legacy
21 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 June 1997
AAAnnual Accounts
Accounts With Accounts Type Medium
1 November 1996
AAAnnual Accounts
Legacy
1 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 October 1995
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
3 November 1994
AAAnnual Accounts
Legacy
6 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 October 1993
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 October 1992
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Legacy
16 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium Group
13 September 1991
AAAnnual Accounts
Legacy
13 September 1991
363b363b
Legacy
4 June 1991
288288
Legacy
12 September 1990
287Change of Registered Office
Legacy
3 September 1990
363363
Accounts With Accounts Type Medium
7 August 1990
AAAnnual Accounts
Legacy
2 May 1990
395Particulars of Mortgage or Charge
Legacy
24 October 1989
363363
Accounts With Accounts Type Medium Group
13 July 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Accounts With Accounts Type Medium Group
28 July 1988
AAAnnual Accounts
Legacy
23 January 1988
363363
Legacy
19 October 1987
363363
Accounts With Accounts Type Medium Group
3 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
403aParticulars of Charge Subject to s859A
Legacy
2 September 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
20 May 1986
AAAnnual Accounts
Legacy
26 October 1985
363363
Legacy
27 October 1984
363363
Legacy
25 November 1983
363363
Legacy
25 August 1982
363363
Legacy
24 August 1982
363363
Legacy
23 August 1982
363363
Legacy
19 February 1980
363363
Legacy
26 June 1978
363363
Legacy
31 December 1976
363363
Legacy
10 May 1975
363363
Legacy
14 July 1974
363363
Legacy
13 July 1974
363363
Legacy
1 November 1972
123Notice of Increase in Nominal Capital
Legacy
12 November 1959
88(2)R88(2)R
Incorporation Company
6 July 1959
NEWINCIncorporation