UKBizDB.co.uk

PREMIER SURFACING CONTRACTORS LIMITED

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

This company is commonly known as Premier Surfacing Contractors Limited. The company was founded 15 years ago and was given the registration number 06638981. The firm's registered office is in MARKET DRAYTON. You can find them at Plot 20 Ollerton Business Park, Ollerton Childs Ercall, Market Drayton, Shropshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PREMIER SURFACING CONTRACTORS LIMITED
Company Number:06638981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2008
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Plot 20 Ollerton Business Park, Ollerton Childs Ercall, Market Drayton, Shropshire, TF9 2DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rockwood, Buntingsdale Road, Market Drayton, United Kingdom, TF9 1LW

Secretary04 July 2008Active
Thistle House, Bentleys Road, Market Drayton, United Kingdom, TF9 1LJ

Director04 July 2008Active
31 Drayton Grove, Market Drayton, United Kingdom, TF9 3AD

Director06 October 2020Active
Rockwood, Buntingsdale Road, Market Drayton, United Kingdom, TF9 1LW

Director04 July 2008Active
788-790, Finchley Road, London, NW11 7TJ

Secretary04 July 2008Active
788-790, Finchley Road, London, NW11 7TJ

Director04 July 2008Active

People with Significant Control

Mr Anthony Barrett
Notified on:04 July 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:Thistle House, Bentleys Road, Market Drayton, United Kingdom, TF9 1LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shaun James Dourish
Notified on:04 July 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:Rockwood, Buntingsdale Road, Market Drayton, United Kingdom, TF9 1LW
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Officers

Change person director company with change date.

Download
2022-08-10Resolution

Resolution.

Download
2022-08-10Capital

Capital name of class of shares.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Capital

Capital name of class of shares.

Download
2019-02-11Resolution

Resolution.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Persons with significant control

Change to a person with significant control.

Download
2018-07-03Officers

Change person director company with change date.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Mortgage

Mortgage satisfy charge full.

Download
2017-06-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.