UKBizDB.co.uk

PREMIERE SPORTS LIMITED

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

This company is commonly known as Premiere Sports Limited. The company was founded 27 years ago and was given the registration number 03296031. The firm's registered office is in DARESBURY. You can find them at C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PREMIERE SPORTS LIMITED
Company Number:03296031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 December 1996
End of financial year:31 July 2017
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, WA4 4BS

Secretary02 January 1997Active
C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, WA4 4BS

Director02 January 1997Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary24 December 1996Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director24 December 1996Active
33, Aughton Street, Ormskirk, L39 3BW

Director01 February 1997Active
The Hawthornes, Drummersdale Lane, Scarisbrick, L40 9RA

Director02 January 1997Active

People with Significant Control

Mr Geoffrey Craig Dermott
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, WA4 4BS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Louise Dermott
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, WA4 4BS
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 (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
2021-04-11Gazette

Gazette dissolved liquidation.

Download
2021-01-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-03-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-28Insolvency

Liquidation disclaimer notice.

Download
2019-01-28Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-28Resolution

Resolution.

Download
2019-01-04Address

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

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Officers

Change person director company with change date.

Download
2018-02-14Officers

Change person director company with change date.

Download
2018-02-14Officers

Change person secretary company with change date.

Download
2017-07-14Accounts

Accounts with accounts type total exemption small.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-13Mortgage

Mortgage satisfy charge full.

Download
2015-05-08Accounts

Accounts with accounts type total exemption small.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-03Accounts

Accounts with accounts type total exemption small.

Download
2013-01-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.