About

Registered Number: 01071218
Date of Incorporation: 11/09/1972 (51 years and 7 months ago)
Company Status: Active
Registered Address: Alliance House, York Street, Bradford, West Yorkshire, BD8 0HR

 

Premcrest Ltd was setup in 1972, it has a status of "Active". There are 4 directors listed as Nasir, Mohammed, Ault, Janet, Dobson, David, Dobson, Sylvia for the business at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AULT, Janet 14 August 1995 10 January 2007 1
DOBSON, David N/A 13 August 1995 1
DOBSON, Sylvia N/A 13 August 1995 1
Secretary Name Appointed Resigned Total Appointments
NASIR, Mohammed 10 January 2007 06 October 2007 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA01 - Change of accounting reference date 16 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 25 September 2017
MR04 - N/A 12 June 2017
MR04 - N/A 12 June 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 19 July 2013
CH01 - Change of particulars for director 11 June 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 23 February 2011
AD01 - Change of registered office address 23 February 2011
MG01 - Particulars of a mortgage or charge 13 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 15 February 2008
288b - Notice of resignation of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
225 - Change of Accounting Reference Date 11 July 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
363a - Annual Return 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
395 - Particulars of a mortgage or charge 12 January 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
AA - Annual Accounts 12 October 2006
225 - Change of Accounting Reference Date 12 October 2006
AA - Annual Accounts 12 October 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 31 January 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 19 March 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 14 March 1997
288 - N/A 28 March 1996
288 - N/A 28 March 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 21 February 1996
AA - Annual Accounts 14 June 1995
363s - Annual Return 14 June 1995
AA - Annual Accounts 13 March 1994
363s - Annual Return 13 March 1994
AA - Annual Accounts 08 July 1993
363s - Annual Return 03 March 1993
AA - Annual Accounts 02 March 1992
363s - Annual Return 02 March 1992
363a - Annual Return 12 April 1991
AA - Annual Accounts 15 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 June 1990
RESOLUTIONS - N/A 23 May 1990
RESOLUTIONS - N/A 23 May 1990
363 - Annual Return 23 May 1990
363 - Annual Return 23 May 1990
AA - Annual Accounts 23 May 1990
AA - Annual Accounts 23 May 1990
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
AA - Annual Accounts 22 February 1988
363 - Annual Return 22 February 1988
AA - Annual Accounts 04 December 1986
363 - Annual Return 04 December 1986
NEWINC - New incorporation documents 11 September 1972

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 September 2010 Fully Satisfied

N/A

Debenture 10 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.