ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Premier Signature Ltd

Premier Signature Ltd is a liquidation company incorporated on 8 February 2012 with the registered office located in Borehamwood, Hertfordshire. Premier Signature Ltd was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 3 months ago
Compulsory strike-off was suspended 5 months ago
Company No
07940868
Private limited company
Age
13 years
Incorporated 8 February 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 3 November 2024 (11 months ago)
Next confirmation dated 3 November 2025
Due by 17 November 2025 (23 days remaining)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 239 days
For period 1 Mar27 Feb 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 26 February 2024
Was due on 27 February 2025 (7 months ago)
Address
Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Address changed on 18 Jul 2025 (3 months ago)
Previous address was 334-336 Goswell Road London EC1V 7RP England
Telephone
02085702080
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1982
Mr Gurpreet Singh Ubhi
PSC • British • Lives in England • Born in Sep 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Roti Wala Limited
Gurpreet Singh Ubhi is a mutual person.
Active
Premier Flavour Ltd
Gurpreet Singh Ubhi is a mutual person.
Active
Roti Wala Express Ltd
Gurpreet Singh Ubhi is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
27 Feb 2023
For period 27 Feb27 Feb 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£103.07K
Decreased by £86.85K (-46%)
Total Liabilities
-£278.38K
Decreased by £4.58K (-2%)
Net Assets
-£175.31K
Decreased by £82.27K (+88%)
Debt Ratio (%)
270%
Increased by 121.1% (+81%)
Latest Activity
Registered Address Changed
3 Months Ago on 18 Jul 2025
Voluntary Liquidator Appointed
3 Months Ago on 15 Jul 2025
Compulsory Strike-Off Suspended
5 Months Ago on 16 May 2025
Compulsory Gazette Notice
5 Months Ago on 29 Apr 2025
Registered Address Changed
7 Months Ago on 18 Mar 2025
Accounting Period Shortened
11 Months Ago on 27 Nov 2024
Confirmation Submitted
11 Months Ago on 15 Nov 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 20 Feb 2024
Accounting Period Shortened
1 Year 10 Months Ago on 30 Nov 2023
Confirmation Submitted
1 Year 11 Months Ago on 6 Nov 2023
Get Credit Report
Discover Premier Signature Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 334-336 Goswell Road London EC1V 7RP England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 18 July 2025
Submitted on 18 Jul 2025
Appointment of a voluntary liquidator
Submitted on 15 Jul 2025
Statement of affairs
Submitted on 15 Jul 2025
Resolutions
Submitted on 15 Jul 2025
Compulsory strike-off action has been suspended
Submitted on 16 May 2025
First Gazette notice for compulsory strike-off
Submitted on 29 Apr 2025
Registered office address changed from 7a Brent Road Southall UB2 5FB England to 334-336 Goswell Road London EC1V 7RP on 18 March 2025
Submitted on 18 Mar 2025
Previous accounting period shortened from 27 February 2024 to 26 February 2024
Submitted on 27 Nov 2024
Confirmation statement made on 3 November 2024 with no updates
Submitted on 15 Nov 2024
Micro company accounts made up to 27 February 2023
Submitted on 20 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year