UKBizDB.co.uk

PREMIER BUILDING SUPPLIES LIMITED

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

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.

Company Information

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:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:38 John Street, Compstall, Stockport, Cheshire, SK6 5JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, John Street, Compstall, Stockport, England, SK6 5JL

Secretary25 February 2021Active
38, John Street, Compstall, Stockport, SK6 5JL

Director02 April 2024Active
38, John Street, Compstall, Stockport, England, SK6 5JL

Director16 October 2019Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary12 July 2001Active
8 Malt Kiln Road, Plumley, WA16 0TS

Secretary12 July 2001Active
38, John Street, Compstall, Stockport, United Kingdom, SK6 5JL

Secretary16 June 2008Active
38 John Street, Compstall, Stockport, SK6 5JL

Secretary12 July 2001Active
8 Malt Kiln Road, Plumley, WA16 0TS

Director12 July 2001Active
38 John Street, Compstall, Stockport, SK6 5JL

Director12 July 2001Active
17 Troon Cose, Euxton, Chorley, PR7 6FS

Director01 October 2004Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director12 July 2001Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control as firm
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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts amended with accounts type total exemption full.

Download
2023-03-27Accounts

Accounts amended with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Officers

Termination secretary company with name termination date.

Download
2021-02-25Officers

Appoint person secretary company with name date.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-02-13Persons with significant control

Notification of a person with significant control.

Download
2020-02-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.