UKBizDB.co.uk

PREMIER CRAFTS (CONSTRUCTION) LTD

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

This company is commonly known as Premier Crafts (construction) Ltd. The company was founded 6 years ago and was given the registration number 11248443. 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 41202 - Construction of domestic buildings.

Company Information

Name:PREMIER CRAFTS (CONSTRUCTION) LTD
Company Number:11248443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2018
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

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

Director14 May 2021Active
9 Woodlands Grange, Fencehouses, Houghton Le Spring, England, DH4 6AF

Director11 March 2018Active
9 Woodlands Grange, Fencehouses, Houghton Le Spring, England, DH4 6AF

Director11 March 2018Active
38 Phoenix Road, Crowther Industrial Estate, Washington, England, NE38 0AD

Director20 June 2019Active
38 Phoenix Road, Crowther Industrial Estate, Washington, England, NE38 0AD

Director15 November 2020Active
26 North Drive, Cleadon, Sunderland, England, SR6 7SP

Director11 March 2018Active
26 North Drive, Cleadon, Sunderland, England, SR6 7SP

Director11 March 2018Active
Don Villa, Don Gardens, West Boldon, England, NE36 0QE

Director11 March 2018Active
Don Villa, Don Gardens, West Boldon, England, NE36 0QE

Director11 March 2018Active

People with Significant Control

Mr Colin Harland Walker
Notified on:11 March 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
Steve Walker
Notified on:11 March 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
Mr Jason Paul De Luen
Notified on:11 March 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

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-15Gazette

Gazette notice voluntary.

Download
2021-06-08Dissolution

Dissolution application strike off company.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Accounts

Accounts amended with accounts type total exemption full.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Gazette

Gazette filings brought up to date.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Gazette

Gazette notice compulsory.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-03-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.