Warning: file_put_contents(c/b8ad9a18e704ff657af8cc6d7e0e63b3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Premier Forecourts And Construction Holdings Limited, GU1 4UX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PREMIER FORECOURTS AND CONSTRUCTION HOLDINGS LIMITED

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

This company is commonly known as Premier Forecourts And Construction Holdings Limited. The company was founded 5 years ago and was given the registration number 11876458. The firm's registered office is in GUILDFORD. You can find them at 4 Riverview, Walnut Tree Close, Guildford, Surrey. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:PREMIER FORECOURTS AND CONSTRUCTION HOLDINGS LIMITED
Company Number:11876458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2019
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:4 Riverview, Walnut Tree Close, Guildford, Surrey, United Kingdom, GU1 4UX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Four Wynds, Coast Road, Berrow, England, TA8 2QR

Director08 May 2019Active
Nash Grove House, Nash Grove Lane, Finchampstead, Wokingham, United Kingdom, RG40 4HG

Director12 March 2019Active
The Old Granary, House, Bickton, Fordingbridge, England, SP6 2HA

Director23 May 2019Active

People with Significant Control

Mr Christopher Emrys Evans
Notified on:19 April 2021
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:United Kingdom
Address:Chestnut, 143 Nash Grove Lane, Wokingham, United Kingdom, RG40 4HG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Scott Healy Group Limited
Notified on:01 June 2019
Status:Active
Country of residence:United Kingdom
Address:The Old Granary, Bickton, Fordingbridge, United Kingdom, SP6 2HASP62HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Emrys Evans
Notified on:12 March 2019
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:United Kingdom
Address:Nash Grove House, Nash Grove Lane, Wokingham, United Kingdom, RG40 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Heidi Elizabeth Evans
Notified on:12 March 2019
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:Nash Grove House, Nash Grove Lane, Wokingham, United Kingdom, RG40 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type group.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Accounts

Accounts with accounts type group.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type small.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Accounts

Accounts with accounts type small.

Download
2020-05-11Persons with significant control

Second filing notification of a person with significant control.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Accounts

Accounts with accounts type small.

Download
2020-01-27Accounts

Change account reference date company previous shortened.

Download
2019-06-24Persons with significant control

Notification of a person with significant control.

Download
2019-06-24Persons with significant control

Cessation of a person with significant control.

Download
2019-06-24Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2019-03-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.