UKBizDB.co.uk

PREMIER LEISURE STORES LIMITED

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

This company is commonly known as Premier Leisure Stores Limited. The company was founded 16 years ago and was given the registration number 06513103. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at 570-572 Etruria Road, , Newcastle Under Lyme, Staffordshire. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:PREMIER LEISURE STORES LIMITED
Company Number:06513103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:570-572 Etruria Road, Newcastle Under Lyme, Staffordshire, ST5 0SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, England, ST1 5RQ

Secretary25 February 2008Active
Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, England, ST1 5RQ

Director11 December 2009Active
Suite 2 Etruria Office Village, 2 Forge Lane, Festival Park, Stoke On Trent, England, ST1 5RQ

Director25 February 2008Active
788-790, Finchley Road, London, NW11 7TJ

Secretary25 February 2008Active
788-790, Finchley Road, London, NW11 7TJ

Director25 February 2008Active

People with Significant Control

Premier Leisure Holdings Limited
Notified on:22 January 2023
Status:Active
Country of residence:England
Address:Suite 2 Albion House, 2 Etruria Office Village, Stoke-On-Trent, England, ST1 5RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Nicola Jane Hart
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:31 Clifton Road, Elworth, Sandbach, United Kingdom, CW11 3JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter John Hart
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Suite 2 Etruria Office Village, 2 Forge Lane, Stoke On Trent, England, ST1 5RQ
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 (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
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-08-24Persons with significant control

Notification of a person with significant control.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Officers

Change person secretary company with change date.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-10-13Address

Change registered office address company with date old address new address.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Capital

Capital allotment shares.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.