Background WavePink WaveYellow Wave

PREMIERE KITCHENS LIMITED (04966660)

PREMIERE KITCHENS LIMITED (04966660) is an active UK company. incorporated on 17 November 2003. with registered office in Gloucester. The company operates in the Manufacturing sector, engaged in unknown sic code (31020). PREMIERE KITCHENS LIMITED has been registered for 22 years. Current directors include MARKEY, Anthony Joseph, MARKEY, Paul Francis.

Company Number
04966660
Status
active
Type
ltd
Incorporated
17 November 2003
Age
22 years
Address
Q1 Quadrant Distribution Centre, Gloucester, GL2 2RN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31020)
Directors
MARKEY, Anthony Joseph, MARKEY, Paul Francis
SIC Codes
31020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIERE KITCHENS LIMITED

PREMIERE KITCHENS LIMITED is an active company incorporated on 17 November 2003 with the registered office located in Gloucester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31020). PREMIERE KITCHENS LIMITED was registered 22 years ago.(SIC: 31020)

Status

active

Active since 22 years ago

Company No

04966660

LTD Company

Age

22 Years

Incorporated 17 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Q1 Quadrant Distribution Centre Hardwicke Gloucester, GL2 2RN,

Timeline

2 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Nov 03
Owner Exit
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MARKEY, Anthony Joseph

Active
Quadrant Distribution Centre, GloucesterGL2 2RN
Born February 1964
Director
Appointed 17 Nov 2003

MARKEY, Paul Francis

Active
Quadrant Distribution Centre, GloucesterGL2 2RN
Born July 1960
Director
Appointed 17 Nov 2003

HOLT, Gary

Resigned
Spring Cottage, ColefordGL16 7PQ
Secretary
Appointed 17 Nov 2003
Resigned 08 Nov 2016

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 17 Nov 2003
Resigned 17 Nov 2003

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 17 Nov 2003
Resigned 17 Nov 2003

Persons with significant control

2

1 Active
1 Ceased
Quadrant Way, GloucesterGL2 2RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2016

Tpt Holdings Limited

Ceased
Quadrant Way, GloucesterGL2 2RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Nov 2016
Ceased 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
28 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Dormant
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
24 November 2008
353353
Legacy
24 November 2008
190190
Legacy
24 November 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
24 January 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 January 2007
AAAnnual Accounts
Legacy
15 June 2006
287Change of Registered Office
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 September 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
5 December 2003
225Change of Accounting Reference Date
Legacy
26 November 2003
88(2)R88(2)R
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Incorporation Company
17 November 2003
NEWINCIncorporation