This company is commonly known as Premier Cabinets Ltd. The company was founded 6 years ago and was given the registration number 11211109. The firm's registered office is in WASHINGTON. You can find them at 38 Phoenix Road, Crowther Industrial Estate, Washington, Tyne & Wear. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.
Name | : | PREMIER CABINETS LTD |
---|---|---|
Company Number | : | 11211109 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2018 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38 Phoenix Road, Crowther Industrial Estate, Washington, Tyne & Wear, England, NE38 0AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38 Phoenix Road, Crowther Industrial Estate, Washington, England, NE38 0AD | Director | 08 May 2020 | Active |
9 Woodlands Grange, Fencehouses, Houghton Le Spring, England, DH4 6AF | Director | 16 February 2018 | Active |
9 Woodlands Grange, Fencehouses, Houghton Le Spring, England, DH4 6AF | Director | 16 February 2018 | Active |
38 Phoenix Road, Crowther Industrial Estate, Washington, England, NE38 0AD | Director | 07 June 2019 | Active |
38 Phoenix Road, Crowther Industrial Estate, Washington, England, NE38 0AD | Director | 08 May 2020 | Active |
26 North Drive, Cleadon, Sunderland, England, SR6 7SP | Director | 16 February 2018 | Active |
26 North Drive, Cleadon, Sunderland, England, SR6 7SP | Director | 16 February 2018 | Active |
38 Phoenix Road, Crowther Industrial Estate, Washington, England, NE38 0AD | Director | 08 May 2020 | Active |
Don Villa, Don Gardens, West Boldon, England, NE36 0QE | Director | 16 February 2018 | Active |
Don Villa, Don Gardens, West Boldon, England, NE36 0QE | Director | 16 February 2018 | Active |
Mr Stephen Paul Walker | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38 Phoenix Road, Crowther Industrial Estate, Washington, England, NE38 0AD |
Nature of control | : |
|
Mr Jason Paul De Luen | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38 Phoenix Road, Crowther Industrial Estate, Washington, England, NE38 0AD |
Nature of control | : |
|
Mr Colin Harland Walker | ||
Notified on | : | 16 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26 North Drive, Cleadon, Sunderland, England, SR6 7SP |
Nature of control | : |
|
Mr Jason Paul De Luen | ||
Notified on | : | 16 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Woodlands Grange, Fencehouses, Houghton Le Spring, England, DH4 6AF |
Nature of control | : |
|
Steve Walker | ||
Notified on | : | 16 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Don Villa, Don Gardens, West Boldon, England, NE36 0QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Officers | Appoint person director company with name date. | Download |
2020-05-11 | Officers | Appoint person director company with name date. | Download |
2020-05-11 | Officers | Termination director company with name termination date. | Download |
2020-05-11 | Officers | Appoint person director company with name date. | Download |
2019-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Officers | Appoint person director company with name date. | Download |
2019-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.