Based in Driffield in East Yorkshire, Premier Modular Ltd was established in 1990, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. This company is registered for VAT in the UK. There are 16 directors listed as Glover, Craig, Goodburn, Stephen John Michael, Aaf Consultants Limited, Astley, Ian, Beckett, Nigel Russell, Cottam, Brian, Dyne, Ronald Irvin, Garratt Pearce, Scott Clayton, Howell, Guy Sheridan, Murray, Graeme Peter Mathieson, Mysell, Robin Marcus, Sayers, Martin Paul, Schlosberg, Hilton Hiller, Walker, Andrew Lockhart, Wiggins, Roger Anthony, Worlledge, Peter John Franklin for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOODBURN, Stephen John Michael | 23 February 2015 | - | 1 |
ASTLEY, Ian | 01 July 2001 | 24 November 2004 | 1 |
BECKETT, Nigel Russell | 28 March 1995 | 10 August 1998 | 1 |
COTTAM, Brian | N/A | 01 December 1992 | 1 |
DYNE, Ronald Irvin | N/A | 21 June 1993 | 1 |
GARRATT PEARCE, Scott Clayton | 29 June 2005 | 05 December 2005 | 1 |
HOWELL, Guy Sheridan | 12 October 1992 | 19 March 1993 | 1 |
MURRAY, Graeme Peter Mathieson | 01 July 2001 | 24 November 2004 | 1 |
MYSELL, Robin Marcus | 27 September 2006 | 01 December 2008 | 1 |
SAYERS, Martin Paul | 01 January 2000 | 21 August 2000 | 1 |
SCHLOSBERG, Hilton Hiller | N/A | 07 April 1995 | 1 |
WALKER, Andrew Lockhart | 30 June 1998 | 14 December 2001 | 1 |
WIGGINS, Roger Anthony | 01 January 2000 | 19 March 2001 | 1 |
WORLLEDGE, Peter John Franklin | 29 September 2005 | 31 May 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLOVER, Craig | 25 January 2011 | - | 1 |
AAF CONSULTANTS LIMITED | 06 July 1994 | 25 January 2011 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 15 July 2020 | |
AP01 - Appointment of director | 15 July 2020 | |
AA - Annual Accounts | 29 June 2020 | |
MR01 - N/A | 21 April 2020 | |
CS01 - N/A | 09 April 2020 | |
MR04 - N/A | 19 August 2019 | |
CS01 - N/A | 05 April 2019 | |
AA - Annual Accounts | 02 January 2019 | |
CS01 - N/A | 10 April 2018 | |
AA - Annual Accounts | 04 December 2017 | |
MR05 - N/A | 10 November 2017 | |
CS01 - N/A | 19 April 2017 | |
AA - Annual Accounts | 04 April 2017 | |
AR01 - Annual Return | 07 April 2016 | |
CH01 - Change of particulars for director | 07 April 2016 | |
CH01 - Change of particulars for director | 02 February 2016 | |
MR01 - N/A | 16 December 2015 | |
AA - Annual Accounts | 06 November 2015 | |
CERTNM - Change of name certificate | 07 September 2015 | |
AR01 - Annual Return | 09 April 2015 | |
MR01 - N/A | 23 March 2015 | |
AP01 - Appointment of director | 27 February 2015 | |
AA - Annual Accounts | 16 October 2014 | |
AR01 - Annual Return | 07 April 2014 | |
AA - Annual Accounts | 03 February 2014 | |
AA - Annual Accounts | 31 May 2013 | |
AR01 - Annual Return | 22 May 2013 | |
RESOLUTIONS - N/A | 12 July 2012 | |
SH01 - Return of Allotment of shares | 12 July 2012 | |
AR01 - Annual Return | 09 May 2012 | |
AA - Annual Accounts | 04 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 August 2011 | |
AP01 - Appointment of director | 04 August 2011 | |
AR01 - Annual Return | 19 May 2011 | |
AA - Annual Accounts | 24 March 2011 | |
AP03 - Appointment of secretary | 28 January 2011 | |
AP03 - Appointment of secretary | 28 January 2011 | |
TM02 - Termination of appointment of secretary | 28 January 2011 | |
TM01 - Termination of appointment of director | 25 January 2011 | |
AR01 - Annual Return | 23 April 2010 | |
CH04 - Change of particulars for corporate secretary | 23 April 2010 | |
AA - Annual Accounts | 12 December 2009 | |
363a - Annual Return | 28 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2009 | |
AA - Annual Accounts | 25 March 2009 | |
288b - Notice of resignation of directors or secretaries | 03 December 2008 | |
AA - Annual Accounts | 01 May 2008 | |
363a - Annual Return | 14 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 April 2008 | |
395 - Particulars of a mortgage or charge | 18 October 2007 | |
AA - Annual Accounts | 16 June 2007 | |
363a - Annual Return | 22 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2007 | |
RESOLUTIONS - N/A | 21 February 2007 | |
288a - Notice of appointment of directors or secretaries | 13 February 2007 | |
288a - Notice of appointment of directors or secretaries | 08 November 2006 | |
288b - Notice of resignation of directors or secretaries | 20 June 2006 | |
363s - Annual Return | 05 April 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 03 March 2006 | |
RESOLUTIONS - N/A | 01 March 2006 | |
RESOLUTIONS - N/A | 01 March 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 January 2006 | |
395 - Particulars of a mortgage or charge | 29 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2005 | |
288b - Notice of resignation of directors or secretaries | 14 December 2005 | |
288b - Notice of resignation of directors or secretaries | 14 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 2005 | |
AA - Annual Accounts | 23 November 2005 | |
288a - Notice of appointment of directors or secretaries | 07 October 2005 | |
288a - Notice of appointment of directors or secretaries | 13 July 2005 | |
287 - Change in situation or address of Registered Office | 04 May 2005 | |
363s - Annual Return | 08 April 2005 | |
CERTNM - Change of name certificate | 24 March 2005 | |
AA - Annual Accounts | 09 December 2004 | |
395 - Particulars of a mortgage or charge | 17 September 2004 | |
RESOLUTIONS - N/A | 15 September 2004 | |
RESOLUTIONS - N/A | 15 September 2004 | |
288a - Notice of appointment of directors or secretaries | 20 April 2004 | |
363s - Annual Return | 15 April 2004 | |
AA - Annual Accounts | 14 November 2003 | |
363s - Annual Return | 11 April 2003 | |
AA - Annual Accounts | 10 January 2003 | |
288a - Notice of appointment of directors or secretaries | 10 April 2002 | |
288a - Notice of appointment of directors or secretaries | 10 April 2002 | |
363s - Annual Return | 10 April 2002 | |
288b - Notice of resignation of directors or secretaries | 18 January 2002 | |
AA - Annual Accounts | 14 December 2001 | |
288a - Notice of appointment of directors or secretaries | 07 November 2001 | |
288b - Notice of resignation of directors or secretaries | 30 May 2001 | |
363s - Annual Return | 09 May 2001 | |
395 - Particulars of a mortgage or charge | 19 January 2001 | |
RESOLUTIONS - N/A | 15 January 2001 | |
RESOLUTIONS - N/A | 15 January 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2001 | |
AA - Annual Accounts | 22 December 2000 | |
288b - Notice of resignation of directors or secretaries | 31 October 2000 | |
AA - Annual Accounts | 10 July 2000 | |
363s - Annual Return | 17 May 2000 | |
288b - Notice of resignation of directors or secretaries | 26 January 2000 | |
288a - Notice of appointment of directors or secretaries | 20 January 2000 | |
288a - Notice of appointment of directors or secretaries | 20 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 August 1999 | |
AA - Annual Accounts | 18 June 1999 | |
363a - Annual Return | 08 June 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 June 1999 | |
288b - Notice of resignation of directors or secretaries | 07 September 1998 | |
288b - Notice of resignation of directors or secretaries | 07 September 1998 | |
288a - Notice of appointment of directors or secretaries | 26 July 1998 | |
288a - Notice of appointment of directors or secretaries | 26 July 1998 | |
363a - Annual Return | 28 April 1998 | |
288b - Notice of resignation of directors or secretaries | 28 April 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 1998 | |
225 - Change of Accounting Reference Date | 02 January 1998 | |
287 - Change in situation or address of Registered Office | 12 September 1997 | |
AA - Annual Accounts | 10 June 1997 | |
RESOLUTIONS - N/A | 09 June 1997 | |
395 - Particulars of a mortgage or charge | 10 May 1997 | |
395 - Particulars of a mortgage or charge | 10 May 1997 | |
395 - Particulars of a mortgage or charge | 10 May 1997 | |
395 - Particulars of a mortgage or charge | 10 May 1997 | |
395 - Particulars of a mortgage or charge | 10 May 1997 | |
363s - Annual Return | 02 May 1997 | |
395 - Particulars of a mortgage or charge | 16 April 1997 | |
395 - Particulars of a mortgage or charge | 16 April 1997 | |
CERT15 - Certificate of registration of order of court and minute on reduction of share capital | 23 December 1996 | |
OC138 - Order of Court | 23 December 1996 | |
RESOLUTIONS - N/A | 15 November 1996 | |
RESOLUTIONS - N/A | 15 November 1996 | |
363s - Annual Return | 22 May 1996 | |
AA - Annual Accounts | 12 May 1996 | |
288 - N/A | 23 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 January 1996 | |
RESOLUTIONS - N/A | 06 December 1995 | |
RESOLUTIONS - N/A | 06 December 1995 | |
123 - Notice of increase in nominal capital | 06 December 1995 | |
AA - Annual Accounts | 27 July 1995 | |
395 - Particulars of a mortgage or charge | 26 June 1995 | |
395 - Particulars of a mortgage or charge | 26 June 1995 | |
288 - N/A | 07 June 1995 | |
363s - Annual Return | 21 April 1995 | |
288 - N/A | 19 April 1995 | |
288 - N/A | 04 April 1995 | |
288 - N/A | 04 April 1995 | |
386 - Notice of passing of resolution removing an auditor | 20 February 1995 | |
AA - Annual Accounts | 07 February 1995 | |
288 - N/A | 08 October 1994 | |
RESOLUTIONS - N/A | 12 August 1994 | |
RESOLUTIONS - N/A | 12 August 1994 | |
RESOLUTIONS - N/A | 12 August 1994 | |
288 - N/A | 26 July 1994 | |
288 - N/A | 26 July 1994 | |
363s - Annual Return | 22 April 1994 | |
288 - N/A | 22 April 1994 | |
RESOLUTIONS - N/A | 01 March 1994 | |
RESOLUTIONS - N/A | 31 January 1994 | |
RESOLUTIONS - N/A | 31 January 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 January 1994 | |
123 - Notice of increase in nominal capital | 31 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 December 1993 | |
288 - N/A | 03 December 1993 | |
AA - Annual Accounts | 30 November 1993 | |
288 - N/A | 04 August 1993 | |
CERTNM - Change of name certificate | 11 June 1993 | |
363s - Annual Return | 23 April 1993 | |
288 - N/A | 23 April 1993 | |
288 - N/A | 23 April 1993 | |
288 - N/A | 23 April 1993 | |
288 - N/A | 13 April 1993 | |
288 - N/A | 13 April 1993 | |
395 - Particulars of a mortgage or charge | 09 April 1993 | |
288 - N/A | 08 December 1992 | |
395 - Particulars of a mortgage or charge | 24 November 1992 | |
288 - N/A | 29 October 1992 | |
288 - N/A | 29 October 1992 | |
288 - N/A | 29 October 1992 | |
AA - Annual Accounts | 21 July 1992 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 03 July 1992 | |
363s - Annual Return | 27 May 1992 | |
AA - Annual Accounts | 11 November 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 11 November 1991 | |
288 - N/A | 23 August 1991 | |
288 - N/A | 22 July 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 11 July 1991 | |
288 - N/A | 05 July 1991 | |
363a - Annual Return | 05 July 1991 | |
395 - Particulars of a mortgage or charge | 01 June 1991 | |
288 - N/A | 10 April 1991 | |
287 - Change in situation or address of Registered Office | 10 April 1991 | |
288 - N/A | 12 March 1991 | |
288 - N/A | 06 December 1990 | |
288 - N/A | 06 December 1990 | |
395 - Particulars of a mortgage or charge | 06 November 1990 | |
395 - Particulars of a mortgage or charge | 06 November 1990 | |
395 - Particulars of a mortgage or charge | 06 November 1990 | |
288 - N/A | 02 November 1990 | |
288 - N/A | 19 October 1990 | |
CERTNM - Change of name certificate | 10 October 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 September 1990 | |
287 - Change in situation or address of Registered Office | 07 September 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 September 1990 | |
CERTNM - Change of name certificate | 06 September 1990 | |
NEWINC - New incorporation documents | 02 April 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 April 2020 | Outstanding |
N/A |
A registered charge | 11 December 2015 | Outstanding |
N/A |
A registered charge | 06 March 2015 | Fully Satisfied |
N/A |
Rent deposit deed | 15 October 2007 | Outstanding |
N/A |
Debenture | 19 December 2005 | Fully Satisfied |
N/A |
Debenture | 06 September 2004 | Fully Satisfied |
N/A |
Debenture | 03 January 2001 | Fully Satisfied |
N/A |
Mortgage | 07 May 1997 | Fully Satisfied |
N/A |
Mortgage | 07 May 1997 | Fully Satisfied |
N/A |
Mortgage | 07 May 1997 | Fully Satisfied |
N/A |
Mortgage | 07 May 1997 | Fully Satisfied |
N/A |
Mortgage | 07 May 1997 | Fully Satisfied |
N/A |
Mortgage | 04 April 1997 | Fully Satisfied |
N/A |
Deed of charge | 04 April 1997 | Fully Satisfied |
N/A |
Deed of priorities | 26 June 1995 | Fully Satisfied |
N/A |
Assignment | 26 June 1995 | Fully Satisfied |
N/A |
Debenture | 31 March 1993 | Fully Satisfied |
N/A |
Fixed and floating charge | 18 November 1992 | Fully Satisfied |
N/A |
Master agreement and charge | 30 May 1991 | Fully Satisfied |
N/A |
Legal charge | 01 November 1990 | Fully Satisfied |
N/A |
Fixed and floating charge | 01 November 1990 | Fully Satisfied |
N/A |
Legal charge | 01 November 1990 | Fully Satisfied |
N/A |