This company is commonly known as Premier Cement Limited. The company was founded 36 years ago and was given the registration number NI020766. The firm's registered office is in BELFAST. You can find them at C/o 99 Kingsway, Dunmurry, Belfast, . This company's SIC code is 23510 - Manufacture of cement.
Name | : | PREMIER CEMENT LIMITED |
---|---|---|
Company Number | : | NI020766 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | C/o 99 Kingsway, Dunmurry, Belfast, BT17 9NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
99, Kingsway, Dunmurry, Belfast, Northern Ireland, BT17 9NU | Secretary | 09 April 2009 | Active |
C/O 99 Kingsway, Dunmurry, Belfast, BT17 9NU | Director | 01 November 2012 | Active |
C/O 99 Kingsway, Dunmurry, Belfast, BT17 9NU | Director | 01 June 2016 | Active |
C/O 99 Kingsway, Dunmurry, Belfast, BT17 9NU | Director | 01 June 2016 | Active |
C/O 99 Kingsway, Dunmurry, Belfast, BT17 9NU | Director | 01 June 2016 | Active |
28 Dalboyne Park, Magheralave, Lisburn, | Secretary | 04 August 1987 | Active |
Clonquin, Sorrento Road, Dalkey, | Director | 04 August 1987 | Active |
55 South Lea Road, Datchet, Berkshire, SL3 9BZ | Director | 16 June 1999 | Active |
99, Kingsway, Dunmurry, Belfast, N. Ireland, BT17 9NU | Director | 26 October 2011 | Active |
99, Kingsway, Dunmurry, Belfast, Northern Ireland, BT17 9NU | Director | 30 December 2009 | Active |
99 Kingsway, Dunmurray, Belfast, Northern Ireland, BT17 9NU | Director | 21 June 2010 | Active |
C/O 99 Kingsway, Dunmurry, Belfast, BT17 9NU | Director | 02 July 2013 | Active |
99, Kingsway, Dunmurry, Northern Ireland, BT17 9NU | Director | 17 June 2010 | Active |
8 Foxes Meadow, Willow Grove, Delgany, | Director | 16 June 1999 | Active |
Toward, Ochlochy Park, Dunblane, FK15 0DX | Director | 04 August 1987 | Active |
C/O 99 Kingsway, Dunmurry, Belfast, BT17 9NU | Director | 04 July 2013 | Active |
80 South Park, Fox Rock, Dublin, | Director | 16 June 1999 | Active |
58 Ballymullan Road, Lisburn, Co Antrim, BT28 5PJ | Director | 09 March 2007 | Active |
99, Kingsway, Dunmurry, Belfast, N. Ireland, BT17 9NU | Director | 16 June 1999 | Active |
99, Kingsway, Dunmurry, Belfast, Northern Ireland, BT17 9NU | Director | 04 August 1987 | Active |
C/O 99 Kingsway, Dunmurry, Belfast, BT17 9NU | Director | 01 November 2012 | Active |
Crh (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Officers | Change person director company with change date. | Download |
2023-06-15 | Accounts | Accounts with accounts type full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-02 | Accounts | Accounts with accounts type full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-02 | Officers | Change person director company with change date. | Download |
2017-10-17 | Accounts | Accounts with accounts type full. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type full. | Download |
2016-06-02 | Officers | Appoint person director company with name date. | Download |
2016-06-02 | Officers | Appoint person director company with name date. | Download |
2016-06-02 | Officers | Appoint person director company with name date. | Download |
2016-06-02 | Officers | Termination director company with name termination date. | Download |
2016-06-02 | Officers | Termination director company with name termination date. | Download |
2016-06-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.