Warning: file_put_contents(c/7e804520d36b0b10f6aac0ff11107bec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Premium Design Services Ltd, TS7 0RQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PREMIUM DESIGN SERVICES LTD

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

This company is commonly known as Premium Design Services Ltd. The company was founded 29 years ago and was given the registration number 02982831. The firm's registered office is in MIDDLESBROUGH. You can find them at 87 Cookgate, Nunthorpe, Middlesbrough, Cleveland. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:PREMIUM DESIGN SERVICES LTD
Company Number:02982831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1994
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:87 Cookgate, Nunthorpe, Middlesbrough, Cleveland, TS7 0RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87 Cookgate, Nunthorpe, Middlesbrough, TS7 0RQ

Secretary-Active
87 Cookgate, Nunthorpe, Middlesbrough, TS7 0RQ

Director26 October 1994Active
87 Cookgate, Nunthorpe, Middlesbrough, TS7 0RQ

Director26 October 1994Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Secretary25 October 1994Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Director25 October 1994Active

People with Significant Control

Mr Paul James Scrafton
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:87 Cookgate, Middlesbrough, TS7 0RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Susan Scrafton
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:87 Cookgate, Middlesbrough, TS7 0RQ
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 (8 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
2022-02-08Gazette

Gazette dissolved voluntary.

Download
2021-11-23Gazette

Gazette notice voluntary.

Download
2021-11-11Dissolution

Dissolution application strike off company.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2014-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-05Accounts

Accounts with accounts type total exemption small.

Download
2013-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-02Accounts

Accounts with accounts type total exemption small.

Download
2012-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-26Accounts

Accounts with accounts type total exemption small.

Download
2011-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2011-08-04Accounts

Accounts with accounts type total exemption small.

Download
2010-12-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.