UKBizDB.co.uk

PREMIER MODULAR BUILDINGS LIMITED

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

This company is commonly known as Premier Modular Buildings Limited. The company was founded 31 years ago and was given the registration number 02735609. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PREMIER MODULAR BUILDINGS LIMITED
Company Number:02735609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 July 1992
End of financial year:30 June 2010
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill House, 1 Little New Street, London, EC4A 3TR

Secretary25 January 2011Active
4 Hambling Drive, Beverley, HU17 9GD

Director29 September 2005Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary29 July 1992Active
The Beeches, 9 Anthony Road, Borehamwood, WD6 4NF

Secretary29 June 1993Active
60 Grange Gardens, Pinner, HA5 5QF

Secretary07 August 1992Active
Catfoss Lane, Catfoss Lane, Brandesburton, Driffield, United Kingdom, YO25 8EJ

Corporate Secretary06 July 1994Active
4 Mill Lane, Foston, Driffield, YO25 8BP

Director19 April 1995Active
49 Stourton Street, Rishton, BB1 4ED

Director28 October 2002Active
5 Ison Close, Biddenham, Bedford, MK40 4BH

Director01 December 1993Active
Woodland House Eglinton Road, Tilford, Farnham, GU10 2DH

Director08 September 1992Active
The Crown House, Kings Walden, Hitchin, SG4 8LT

Director22 October 1993Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director29 July 1992Active
Plot 14 The Poplars (Priestgate), Church Street Sutton On Hull, Hull, HU7 4TT

Director19 June 1995Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director29 July 1992Active
6 Marsh Close, Mill Hill, London, NW7 4NY

Director07 August 1992Active
Carr Lodge, 14 Carr Lane, Tickton, HU17 9SD

Director30 June 1998Active
24 Warick Drive, Molescroft, Berverley, HU17 9TA

Director19 March 2001Active
The Chestnuts, 2 Redebourne Lane Bury, Huntingdon, PE26 2PB

Director25 October 2001Active
44 Langholme Drive, York, YO26 6AQ

Director01 December 1993Active
60 Grange Gardens, Pinner, HA5 5QF

Director07 August 1992Active
Skettle Lea, Stainton, Kendal, LA8 0LH

Director29 August 1992Active
11 Viewfield Road, Bishopbriggs, Glasgow, G64 2AF

Director28 October 2002Active
The Clock House, Main Road Betley, Crewe, CW3 9BH

Director07 August 1992Active
The Manor, Millington, YO42 1TX

Director01 January 2000Active
2 Lake Drive, Hartsbourne Road, Bushey Heath, WD2 1QP

Director07 August 1992Active
19 Oak Drive, Thorpe Willoughby, Selby, YO8 9FG

Director01 December 1993Active
Norvic Hull Road, Withernsea, HU19 2EJ

Director19 April 1995Active
59a Main Street, Hotham, York, YO43 4UB

Director30 June 1998Active
Squirrel Cottage, Rowley, Little Weighton, Cottingham, HU20 3XX

Director01 January 2000Active
Letham Farmhouse, Haddington, EH41 4NW

Director29 September 2005Active
The Hawthorns, 170 Longton Road, Trentham, Stoke On Trent, ST4 8BU

Director22 April 1993Active

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
2018-01-15Insolvency

Order of court restoration previously members voluntary liquidation.

Download
2013-11-19Gazette

Gazette dissolved liquidation.

Download
2013-08-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2013-01-25Address

Change sail address company.

Download
2012-10-16Address

Change registered office address company with date old address.

Download
2012-10-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2012-10-12Insolvency

Liquidation resolution miscellaneous.

Download
2012-10-12Resolution

Resolution.

Download
2012-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2012-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2011-08-04Mortgage

Legacy.

Download
2011-04-28Capital

Legacy.

Download
2011-04-28Insolvency

Legacy.

Download
2011-04-28Capital

Capital statement capital company with date currency figure.

Download
2011-04-28Resolution

Resolution.

Download
2011-04-15Capital

Capital allotment shares.

Download
2011-04-15Resolution

Resolution.

Download
2011-04-05Accounts

Accounts with accounts type dormant.

Download
2011-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2011-01-31Officers

Appoint person secretary company with name.

Download
2011-01-28Officers

Termination secretary company with name.

Download
2010-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2010-03-30Officers

Change corporate secretary company with change date.

Download
2010-03-29Accounts

Accounts with accounts type dormant.

Download
2009-04-06Annual return

Legacy.

Download

Copyright © 2024. All rights reserved.