Warning: file_put_contents(c/5d497d316c62085170aac165f792a899.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Premier Joinery Solutions Ltd, SG1 2FP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PREMIER JOINERY SOLUTIONS LTD

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

This company is commonly known as Premier Joinery Solutions Ltd. The company was founded 4 years ago and was given the registration number 12560448. The firm's registered office is in STEVENAGE. You can find them at 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PREMIER JOINERY SOLUTIONS LTD
Company Number:12560448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2020
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, England, SG1 2FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Gateway 1000, Arlington Business Park, Stevenage, England, SG1 2FP

Director17 October 2023Active
15, Gateway 1000, Arlington Business Park, Stevenage, England, SG1 2FP

Director05 December 2022Active
15, Gateway 1000, Arlington Business Park, Stevenage, United Kingdom, SG1 2FP

Director16 April 2020Active
15, Gateway 1000, Arlington Business Park, Stevenage, England, SG1 2FP

Director05 December 2022Active

People with Significant Control

Mr Daniel Keene Altabas
Notified on:16 October 2023
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:15, Gateway 1000, Stevenage, England, SG1 2FP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Jade Emma Altabas
Notified on:16 April 2020
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:15, Gateway 1000, Stevenage, England, SG1 2FP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Keene Altabas
Notified on:16 April 2020
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:Building 15, Gateway 1000, Stevenage, England, SG1 2FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type micro entity.

Download
2023-10-18Persons with significant control

Cessation of a person with significant control.

Download
2023-10-18Persons with significant control

Notification of a person with significant control.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Resolution

Resolution.

Download
2022-11-23Capital

Capital variation of rights attached to shares.

Download
2022-11-23Incorporation

Memorandum articles.

Download
2022-11-23Capital

Capital name of class of shares.

Download
2022-09-14Accounts

Accounts amended with accounts type micro entity.

Download
2022-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Accounts

Change account reference date company current extended.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Persons with significant control

Change to a person with significant control.

Download
2020-11-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.