UKBizDB.co.uk

PREMCREST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Premcrest Limited. The company was founded 51 years ago and was given the registration number 01071218. The firm's registered office is in BRADFORD. You can find them at Alliance House, York Street, Bradford, West Yorkshire. This company's SIC code is 46370 - Wholesale of coffee, tea, cocoa and spices.

Company Information

Name:PREMCREST LIMITED
Company Number:01071218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1972
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46370 - Wholesale of coffee, tea, cocoa and spices

Office Address & Contact

Registered Address:Alliance House, York Street, Bradford, West Yorkshire, BD8 0HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Mount Road, Stanley, Wakefield, WF3 4JH

Secretary06 October 2007Active
Alliance House, York Street, Bradford, United Kingdom, BD8 0HR

Director06 December 2006Active
7 Menston Old Lane, Burley In Wharfedale, Ilkley, LS29 7QA

Secretary14 August 1995Active
1 Warrels Grove, Bramley, Leeds, LS13 3NN

Secretary-Active
112 Leaventhorpe Lane, Bradford, BD8 0EG

Secretary10 January 2007Active
7 Menston Old Lane, Burley In Wharfedale, Ilkley, LS29 7QA

Director14 August 1995Active
7 Menston Old Lane, Burley In Wharfedale, Ilkley, LS29 7QA

Director14 August 1995Active
1 Warrels Grove, Bramley, Leeds, LS13 3NN

Director-Active
1 Warrels Grove, Bramley, Leeds, LS13 3NN

Director-Active

People with Significant Control

Zamurat Bi
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:Alliance House, York Street, Bradford, BD8 0HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Mohammed Zafir
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:Alliance House, York Street, Bradford, BD8 0HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Change account reference date company current extended.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-12Mortgage

Mortgage satisfy charge full.

Download
2017-06-12Mortgage

Mortgage satisfy charge full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-04Accounts

Accounts with accounts type total exemption small.

Download
2015-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Accounts

Accounts with accounts type total exemption small.

Download
2014-01-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.