UKBizDB.co.uk

PREMIER VENEERED PANELS LIMITED

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

This company is commonly known as Premier Veneered Panels Limited. The company was founded 21 years ago and was given the registration number 04591900. The firm's registered office is in BRIGHOUSE. You can find them at Taxassist Accountants, 34 Bradford Road, Brighouse, West Yorkshire. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:PREMIER VENEERED PANELS LIMITED
Company Number:04591900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2002
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:Taxassist Accountants, 34 Bradford Road, Brighouse, West Yorkshire, United Kingdom, HD6 1RW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
365 Halifax Road, Liversedge, WF15 8DU

Secretary15 November 2002Active
1st Floor Midland House, 77 Huddersfield Road, Mirfield, United Kingdom, WF14 8BL

Director08 March 2023Active
Aquila Cottage, 365 Halifax Road Hightown, Liversedge, WF15 8DU

Director15 November 2002Active
23, Holroyd Business Centre, Carrbottom Road, Bradford, BD5 9UY

Corporate Secretary15 November 2002Active
23, Holroyd Business Centre, Carrbottom Road, Bradford, BD5 9UY

Corporate Director15 November 2002Active

People with Significant Control

Warren John Chisholm
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Aquila Cottage, 365 Halifax Road Hightown, Liversedge, United Kingdom, WF15 8DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicola Chisholm
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:365, Halifax Road, Liversedge, United Kingdom, WF15 8DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-04-06Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Address

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

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Accounts

Accounts with accounts type micro entity.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Accounts

Accounts with accounts type micro entity.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Accounts

Accounts with accounts type total exemption small.

Download
2017-03-06Address

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

Download
2017-03-02Address

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

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-03-07Accounts

Accounts with accounts type total exemption small.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Accounts

Accounts with accounts type total exemption small.

Download
2014-11-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.