UKBizDB.co.uk

PREMIER ROOFING & BUILDING SERVICES (LEEDS) LIMITED

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

This company is commonly known as Premier Roofing & Building Services (leeds) Limited. The company was founded 18 years ago and was given the registration number 05770699. The firm's registered office is in WEST YORKSHIRE. You can find them at 198-200 Queenswood Drive, Leeds, West Yorkshire, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:PREMIER ROOFING & BUILDING SERVICES (LEEDS) LIMITED
Company Number:05770699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:198-200 Queenswood Drive, Leeds, West Yorkshire, LS6 3ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandy Way, Mill Lane, Bardsey, Leeds, England, LS17 9AN

Director01 April 2007Active
10, Branwell Close, Guiseley, Leeds, England, LS20 9FE

Director01 April 2007Active
7 Adel Tower Court, Leeds, LS16 8ER

Director01 August 2006Active
No. 3 Royal House, 110 Station Parade, Harrogate, HG1 1EP

Secretary01 August 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary05 April 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director05 April 2006Active

People with Significant Control

Anthony John Clarke
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:7 Adel Tower Court, Leeds, England, LS16 8ER
Nature of control:
  • Significant influence or control
Allan Michael Clarke
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Sandyway, Mill Lane, Leeds, England, LS17 9AN
Nature of control:
  • Significant influence or control
Andrew John Clarke
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:10 Branwell Close, Guiseley, Leeds, England, LS20 9FE
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Officers

Change person director company with change date.

Download
2017-05-02Officers

Change person director company with change date.

Download
2017-01-10Accounts

Accounts with accounts type total exemption full.

Download
2016-10-29Capital

Capital allotment shares.

Download
2016-09-29Resolution

Resolution.

Download
2016-09-29Resolution

Resolution.

Download
2016-09-29Change of constitution

Statement of companys objects.

Download
2016-09-29Capital

Capital name of class of shares.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.