This company is commonly known as Premier Building Supplies Limited. The company was founded 22 years ago and was given the registration number 04250780. The firm's registered office is in STOCKPORT. You can find them at 38 John Street, Compstall, Stockport, Cheshire. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | PREMIER BUILDING SUPPLIES LIMITED |
---|---|---|
Company Number | : | 04250780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2001 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38 John Street, Compstall, Stockport, Cheshire, SK6 5JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, John Street, Compstall, Stockport, England, SK6 5JL | Secretary | 25 February 2021 | Active |
38, John Street, Compstall, Stockport, SK6 5JL | Director | 02 April 2024 | Active |
38, John Street, Compstall, Stockport, England, SK6 5JL | Director | 16 October 2019 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Nominee Secretary | 12 July 2001 | Active |
8 Malt Kiln Road, Plumley, WA16 0TS | Secretary | 12 July 2001 | Active |
38, John Street, Compstall, Stockport, United Kingdom, SK6 5JL | Secretary | 16 June 2008 | Active |
38 John Street, Compstall, Stockport, SK6 5JL | Secretary | 12 July 2001 | Active |
8 Malt Kiln Road, Plumley, WA16 0TS | Director | 12 July 2001 | Active |
38 John Street, Compstall, Stockport, SK6 5JL | Director | 12 July 2001 | Active |
17 Troon Cose, Euxton, Chorley, PR7 6FS | Director | 01 October 2004 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Corporate Nominee Director | 12 July 2001 | Active |
Miss Emma Jayne Howarth | ||
Notified on | : | 20 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | British |
Address | : | 38, John Street, Stockport, SK6 5JL |
Nature of control | : |
|
Mr Samuel John Howarth | ||
Notified on | : | 20 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | British |
Address | : | 38, John Street, Stockport, SK6 5JL |
Nature of control | : |
|
Mr Samuel John Howarth | ||
Notified on | : | 20 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1989 |
Nationality | : | British |
Address | : | 38, John Street, Stockport, SK6 5JL |
Nature of control | : |
|
Mr John Graham Howarth | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Address | : | 38, John Street, Stockport, SK6 5JL |
Nature of control | : |
|
Mrs Lesley Howarth | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Address | : | 38, John Street, Stockport, SK6 5JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-03-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Officers | Termination secretary company with name termination date. | Download |
2021-02-25 | Officers | Appoint person secretary company with name date. | Download |
2021-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.