UKBizDB.co.uk

PREMIER VANGUARD LIMITED

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

This company is commonly known as Premier Vanguard Limited. The company was founded 42 years ago and was given the registration number 01583045. The firm's registered office is in WEST YORKSHIRE. You can find them at 14 Beech Hill, Otley, West Yorkshire, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:PREMIER VANGUARD LIMITED
Company Number:01583045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:14 Beech Hill, Otley, West Yorkshire, LS21 3AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Concorde House, Stewart Close, Bradford, England, BD2 2EE

Secretary30 June 2020Active
Concorde House, Stewart Close, Bradford, England, BD2 2EE

Director04 April 2008Active
Concorde House, Stewart Close, Bradford, England, BD2 2EE

Director29 November 2019Active
Concorde House, Stewart Close, Bradford, England, BD2 2EE

Director21 December 2023Active
1st Floor, Europa Drive, Sheffield, England, S9 1XT

Director01 January 2023Active
Fern Dale, Parish Ghyll Drive, Ilkley, LS29 9ND

Secretary-Active
14 Beech Hill, Otley, West Yorkshire, LS21 3AX

Secretary29 November 2019Active
Firs Hill Court, Pool In Wharfedale, Otley, LS21 1EX

Director-Active
Firs Hill Court Pool Bank, Pool-In-Wharfedale, Otley, LS21 1EU

Director-Active
Bayton House Bayton Lane, Horsforth, Leeds, LS18 5EY

Director04 April 2008Active
Bayton House, Bayton Lane, Horsforth, LS18 5EY

Director04 April 2008Active
53, Station Road, Baildon, Shipley, BD17 6HS

Director04 April 2008Active
Concorde House, Stewart Close, Bradford, England, BD2 2EE

Director29 November 2019Active
Fern Dale, Parish Ghyll Drive, Ilkley, LS29 9ND

Director-Active
Fern Dale, Parish Ghyll Drive, Ilkley, LS29 9ND

Director-Active

People with Significant Control

Midas Paper Converters Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:14, Westgate, Otley, England, LS21 3AX
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-11-02Incorporation

Memorandum articles.

Download
2023-10-26Accounts

Accounts with accounts type full.

Download
2023-10-19Resolution

Resolution.

Download
2023-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-28Mortgage

Mortgage satisfy charge full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Address

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

Download
2021-01-29Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-07-13Accounts

Change account reference date company current extended.

Download
2020-07-07Officers

Appoint person secretary company with name date.

Download
2020-07-07Officers

Termination secretary company with name termination date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type full.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.