Company NamePremier Markets Limited
DirectorsCelina Whittaker and Mark Lawrence Whittaker
Company StatusActive
Company Number09128665
CategoryPrivate Limited Company
Incorporation Date14 July 2014(9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47810Retail sale via stalls and markets of food, beverages and tobacco products

Directors

Director NameMrs Celina Whittaker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Mark Lawrence Whittaker
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland

Location

Registered Address17 Walkergate
Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

120 at £1Premier Tenencias LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

11 September 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
3 August 2020Notification of Premier Tenencias Limited as a person with significant control on 6 April 2016 (2 pages)
3 August 2020Director's details changed for Mrs Celina Whittaker on 6 July 2020 (2 pages)
6 July 2020Cessation of Mark Lawrence Whittaker as a person with significant control on 28 July 2016 (1 page)
18 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
12 August 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
17 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
18 September 2017Change of details for Mr Mark Lawrence Whittaker as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Change of details for Mr Mark Lawrence Whittaker as a person with significant control on 18 September 2017 (2 pages)
24 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 March 2016Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
10 March 2016Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
17 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 120
(4 pages)
17 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 120
(4 pages)
7 August 2014Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY United Kingdom to Unit 1a/B Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY United Kingdom to Unit 1a/B Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY United Kingdom to Unit 1a/B Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 7 August 2014 (1 page)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 120
(15 pages)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 120
(15 pages)