About

Registered Number: 04250780
Date of Incorporation: 12/07/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: 38 John Street, Compstall, Stockport, Cheshire, SK6 5JL

 

Premier Building Supplies Ltd was setup in 2001. We don't currently know the number of employees at the business. The companies directors are listed as Howarth, Samuel John, Howarth, John Graham in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARTH, Samuel John 16 October 2019 - 1
Secretary Name Appointed Resigned Total Appointments
HOWARTH, John Graham 12 July 2001 09 March 2006 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
PSC07 - N/A 10 March 2020
AA - Annual Accounts 04 March 2020
PSC07 - N/A 04 March 2020
PSC01 - N/A 13 February 2020
PSC01 - N/A 13 February 2020
PSC01 - N/A 13 February 2020
PSC04 - N/A 13 February 2020
AP01 - Appointment of director 16 October 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 19 July 2013
AD01 - Change of registered office address 06 December 2012
CH03 - Change of particulars for secretary 27 November 2012
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
AA - Annual Accounts 16 April 2010
DISS40 - Notice of striking-off action discontinued 10 November 2009
GAZ1 - First notification of strike-off action in London Gazette 10 November 2009
AR01 - Annual Return 09 November 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 13 August 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
363s - Annual Return 09 November 2007
287 - Change in situation or address of Registered Office 10 October 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 27 July 2006
AA - Annual Accounts 26 July 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
RESOLUTIONS - N/A 10 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2005
123 - Notice of increase in nominal capital 10 August 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 29 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 30 June 2004
395 - Particulars of a mortgage or charge 06 September 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 04 July 2002
288c - Notice of change of directors or secretaries or in their particulars 25 June 2002
287 - Change in situation or address of Registered Office 25 June 2002
288c - Notice of change of directors or secretaries or in their particulars 25 June 2002
288b - Notice of resignation of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
287 - Change in situation or address of Registered Office 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
NEWINC - New incorporation documents 12 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 19 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.