This company is commonly known as Premier Lime & Stone Company Limited. The company was founded 67 years ago and was given the registration number 00576136. The firm's registered office is in DURHAM. You can find them at West Terrace, Esh Winning, Durham, . This company's SIC code is 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.
Name | : | PREMIER LIME & STONE COMPANY LIMITED |
---|---|---|
Company Number | : | 00576136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1956 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West Terrace, Esh Winning, Durham, England, DH7 9PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Terrace, Esh Winning, Durham, England, DH7 9PT | Director | 31 December 2019 | Active |
West Terrace, Esh Winning, Durham, England, DH7 9PT | Director | 01 February 2023 | Active |
West Terrace, Esh Winning, Durham, England, DH7 9PT | Corporate Director | 31 July 2019 | Active |
Coggeshall Road, Earls Colne, Essex, CO6 2JX | Secretary | - | Active |
West Terrace, Esh Winning, Durham, England, DH7 9PT | Secretary | 31 March 2013 | Active |
West Terrace, Esh Winning, Durham, England, DH7 9PT | Director | 31 July 2019 | Active |
Donyland House, Fingringhoe Road Rowhedge, Colchester, CO5 7JH | Director | 01 June 2001 | Active |
Becklands Farm America Road, Earls Colne, Colchester, CO6 2LB | Director | - | Active |
West Terrace, Esh Winning, Durham, DH7 9PT | Director | 09 January 2016 | Active |
West Terrace, Esh Winning, Durham, DH7 9PT | Director | 09 January 2016 | Active |
Coggeshall Road, Earls Colne, Essex, CO6 2JX | Director | - | Active |
Coggeshall Road, Earls Colne, Essex, CO6 2JX | Director | 01 June 2001 | Active |
Inworth House Inworth Lane, Wakes Colne, Colchester, CO6 2BG | Director | 01 January 1998 | Active |
Shimpling House, Shimpling, Bury St Edmunds, IP29 4HS | Director | 31 December 1993 | Active |
West Terrace, Esh Winning, Durham, England, DH7 9PT | Director | 22 September 2015 | Active |
West Terrace, Esh Winning, Durham, England, DH7 9PT | Director | 28 January 2020 | Active |
West Terrace, Esh Winning, Durham, England, DH7 9PT | Director | 31 December 2019 | Active |
Linstock, Cross End Pebmarsh, Halestead, CO9 2NU | Director | 01 June 2001 | Active |
Ca Blackwell Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | West Terrace, Esh Winning, Durham, England, DH7 9PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-17 | Resolution | Resolution. | Download |
2022-01-17 | Insolvency | Legacy. | Download |
2022-01-17 | Capital | Legacy. | Download |
2022-01-17 | Capital | Capital statement capital company with date currency figure. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Officers | Appoint person director company with name date. | Download |
2019-12-31 | Officers | Appoint person director company with name date. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-05 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Officers | Appoint corporate director company with name date. | Download |
2019-07-31 | Officers | Appoint person director company with name date. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.