Warning: file_put_contents(c/6ccb05a8fbeb00d37a4ad1103e2cacba.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Premo Fabrications Limited, DL5 6XN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PREMO FABRICATIONS LIMITED

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

This company is commonly known as Premo Fabrications Limited. The company was founded 14 years ago and was given the registration number 07061696. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Durham Way South, Aycliffe Business Park, Newton Aycliffe, Co. Durham. This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.

Company Information

Name:PREMO FABRICATIONS LIMITED
Company Number:07061696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2009
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24100 - Manufacture of basic iron and steel and of ferro-alloys

Office Address & Contact

Registered Address:Durham Way South, Aycliffe Business Park, Newton Aycliffe, Co. Durham, DL5 6XN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Durham Way South, Aycliffe Business Park, Newton Aycliffe, England, DL5 6XN

Secretary30 October 2009Active
Durham Way South, Aycliffe Business Park, Newton Aycliffe, DL5 6XN

Director14 June 2019Active
Durham Way South, Aycliffe Business Park, Newton Aycliffe, England, DL5 6XN

Director30 October 2009Active
Kerry House, Kerry Avenue North, Stanmore, United Kingdom, HA7 4NL

Director30 October 2009Active
Durham Way South, Aycliffe Business Park, Newton Aycliffe, England, DL5 6XN

Director30 October 2009Active

People with Significant Control

Keenan Holdings Limited
Notified on:14 June 2019
Status:Active
Country of residence:England
Address:Keenan House, Stockport Road, Altrincham, England, WA15 8EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Andrew Knowles
Notified on:30 October 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:668, Durham Way South, Newton Aycliffe, England, DL5 6XN
Nature of control:
  • Ownership of shares 50 to 75 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
2024-04-09Officers

Appoint person secretary company with name date.

Download
2024-04-09Officers

Termination director company with name termination date.

Download
2024-04-09Officers

Termination secretary company with name termination date.

Download
2023-12-28Officers

Termination director company with name termination date.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Accounts

Accounts with accounts type audited abridged.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type audited abridged.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type small.

Download
2020-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-11Accounts

Accounts with accounts type audited abridged.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Mortgage

Mortgage satisfy charge full.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-19Mortgage

Mortgage satisfy charge full.

Download
2019-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-03-21Capital

Capital cancellation shares.

Download
2019-03-21Capital

Capital cancellation shares.

Download
2019-03-21Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.