UKBizDB.co.uk

PREMIER CABINETS LTD

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

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.

Company Information

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:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
38 Phoenix Road, Crowther Industrial Estate, Washington, England, NE38 0AD

Director08 May 2020Active
9 Woodlands Grange, Fencehouses, Houghton Le Spring, England, DH4 6AF

Director16 February 2018Active
9 Woodlands Grange, Fencehouses, Houghton Le Spring, England, DH4 6AF

Director16 February 2018Active
38 Phoenix Road, Crowther Industrial Estate, Washington, England, NE38 0AD

Director07 June 2019Active
38 Phoenix Road, Crowther Industrial Estate, Washington, England, NE38 0AD

Director08 May 2020Active
26 North Drive, Cleadon, Sunderland, England, SR6 7SP

Director16 February 2018Active
26 North Drive, Cleadon, Sunderland, England, SR6 7SP

Director16 February 2018Active
38 Phoenix Road, Crowther Industrial Estate, Washington, England, NE38 0AD

Director08 May 2020Active
Don Villa, Don Gardens, West Boldon, England, NE36 0QE

Director16 February 2018Active
Don Villa, Don Gardens, West Boldon, England, NE36 0QE

Director16 February 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.