About

Registered Number: 05785949
Date of Incorporation: 19/04/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: Front Suite, 1st Floor Charles House, 148-149 Gt Charles Street, Birmingham, B3 3HT,

 

Premier Construction & Supplies Ltd was registered on 19 April 2006, it's status in the Companies House registry is set to "Active". The companies directors are listed as Sidhu, Duljinder Singh, Sidhu, Mohinder Kaur in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIDHU, Duljinder Singh 09 May 2006 19 June 2007 1
SIDHU, Mohinder Kaur 18 June 2007 14 September 2010 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 13 May 2019
AD01 - Change of registered office address 12 December 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 16 January 2014
AD01 - Change of registered office address 31 December 2013
AR01 - Annual Return 03 June 2013
AD01 - Change of registered office address 09 January 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 03 June 2011
AP01 - Appointment of director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 16 July 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
CERTNM - Change of name certificate 04 June 2008
AA - Annual Accounts 06 February 2008
288a - Notice of appointment of directors or secretaries 14 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
363s - Annual Return 27 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
287 - Change in situation or address of Registered Office 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2006
NEWINC - New incorporation documents 19 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.