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.
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 | : |
|
Registered Address | : | 14 Beech Hill, Otley, West Yorkshire, LS21 3AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Concorde House, Stewart Close, Bradford, England, BD2 2EE | Secretary | 30 June 2020 | Active |
Concorde House, Stewart Close, Bradford, England, BD2 2EE | Director | 04 April 2008 | Active |
Concorde House, Stewart Close, Bradford, England, BD2 2EE | Director | 29 November 2019 | Active |
Concorde House, Stewart Close, Bradford, England, BD2 2EE | Director | 21 December 2023 | Active |
1st Floor, Europa Drive, Sheffield, England, S9 1XT | Director | 01 January 2023 | Active |
Fern Dale, Parish Ghyll Drive, Ilkley, LS29 9ND | Secretary | - | Active |
14 Beech Hill, Otley, West Yorkshire, LS21 3AX | Secretary | 29 November 2019 | Active |
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 | Director | 04 April 2008 | Active |
Bayton House, Bayton Lane, Horsforth, LS18 5EY | Director | 04 April 2008 | Active |
53, Station Road, Baildon, Shipley, BD17 6HS | Director | 04 April 2008 | Active |
Concorde House, Stewart Close, Bradford, England, BD2 2EE | Director | 29 November 2019 | Active |
Fern Dale, Parish Ghyll Drive, Ilkley, LS29 9ND | Director | - | Active |
Fern Dale, Parish Ghyll Drive, Ilkley, LS29 9ND | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Incorporation | Memorandum articles. | Download |
2023-10-26 | Accounts | Accounts with accounts type full. | Download |
2023-10-19 | Resolution | Resolution. | Download |
2023-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Address | Change registered office address company with date old address new address. | Download |
2021-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-09 | Officers | Change person director company with change date. | Download |
2020-07-13 | Accounts | Change account reference date company current extended. | Download |
2020-07-07 | Officers | Appoint person secretary company with name date. | Download |
2020-07-07 | Officers | Termination secretary company with name termination date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type full. | Download |
2019-12-12 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.