UKBizDB.co.uk

PREMIERCREST LIMITED

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

This company is commonly known as Premiercrest Limited. The company was founded 34 years ago and was given the registration number 02422544. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PREMIERCREST LIMITED
Company Number:02422544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:73 Cornhill, London, EC3V 3QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Redwell Wood Farm, Ridge Hill, Potters Bar, England, EN6 3NA

Secretary01 September 2006Active
Redwell Wood Farm, Ridge Hill, Potters Bar, England, EN6 3NA

Director01 April 2005Active
Redwell Wood Farm, Ridgehill, Potters Bar, United Kingdom, EN6 3NA

Director24 December 1998Active
74 Gordon Avenue, Stanmore, HA7 3QS

Secretary-Active
15d Chiltern Avenue, Bushey, Watford, WD2 3PY

Secretary15 December 1992Active
103 Evelyn Road, Dunstable, LU5 4NQ

Secretary24 December 1998Active
47 Links Drive, Radlett, WD7 8BD

Director01 January 1992Active
47 Links Drive, Radlett, WD7 8BD

Director-Active
15d Chiltern Avenue, Bushey, Watford, WD2 3PY

Director01 January 1992Active
15d Chiltern Avenue, Bushey, Watford, WD2 3PY

Director-Active

People with Significant Control

Marc Anthony Sampson
Notified on:14 September 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Redwell Wood Farm, Ridge Hill, Potters Bar, England, EN6 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stuart Sampson
Notified on:14 September 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:Redwell Wood Farm, Ridgehill, Potters Bar, United Kingdom, EN6 3NA
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 (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
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Persons with significant control

Change to a person with significant control.

Download
2018-09-13Persons with significant control

Change to a person with significant control.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Mortgage

Mortgage satisfy charge full.

Download
2017-03-16Capital

Capital cancellation shares.

Download
2017-03-16Capital

Capital return purchase own shares.

Download
2017-03-03Resolution

Resolution.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-01-11Officers

Change person secretary company with change date.

Download
2016-01-11Officers

Change person director company with change date.

Download
2015-11-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.